Company NameWest Alfred Court Management Company Limited
Company StatusActive
Company Number04474344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhilip Baldwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(2 years, 10 months after company formation)
Appointment Duration19 years
RoleHospital Porter
Country of ResidenceEngland
Correspondence AddressFlat 2 West Alfred Court
96 Westbourne Road Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Director NameSteven Neil Mackenzie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(3 years after company formation)
Appointment Duration18 years, 10 months
RoleSpl International
Country of ResidenceEngland
Correspondence AddressFlat 10 West Alfred Court
96 Westbourne Road Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Secretary NameSteven Neil Mackenzie
NationalityBritish
StatusCurrent
Appointed06 March 2006(3 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleSpl International
Country of ResidenceEngland
Correspondence AddressFlat 10 West Alfred Court
96 Westbourne Road Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Director NameMr Graham Mark Cashin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameMr Brian Leslie Clough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(21 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameSteven Thomas Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Firdene Crescent
Oxton
Wirral
Merseyside
L43 9TN
Secretary NameMrs Margaret Lilian Taylor
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Firdene Crescent
Oxton
Wirral
Merseyside
CH43 9TN
Wales
Director NameNeil Antony Cotgrave
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressFlat 6 West Alfred Court
96 Westbourne Road
Prenton
Merseyside
CH43 4TQ
Wales
Director NameAndrew Christopher Maines
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2006)
RoleTraining Officer
Correspondence AddressFlat 4 West Alfred Court
96 Westbourne Road
Oxton Birkenhead
Wirral
CH43 4TQ
Wales
Director NameCarla Ann Sutton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Kinnerton Close
Moreton
Wirral
Merseyside
CH46 6HT
Wales
Secretary NameAndrew Christopher Maines
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2006)
RoleTraining Officer
Correspondence AddressFlat 4 West Alfred Court
96 Westbourne Road
Oxton Birkenhead
Wirral
CH43 4TQ
Wales
Secretary NameCaroline Jane Wallace
NationalityBritish
StatusResigned
Appointed10 February 2006(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 November 2006)
RoleCompany Director
Correspondence AddressFlat 4 West Alfred Court
Westbourne Road
Birkenhead
Merseyside
CH43 4TQ
Wales
Director NameGareth Robert Langford
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 August 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 4 West Alfred Court
Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Director NameSarah Hickson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 West Alfred Court
96 Westbourne Road Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Director NameJames Price
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2020)
RolePlumber
Country of ResidenceEngland
Correspondence AddressFlat 1 West Alfred Court
96 Westbourne Road Prenton
Wirral
Merseyside
CH43 4TQ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£9,005
Current Liabilities£9,005

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

6 October 2023Unaudited abridged accounts made up to 31 July 2023 (6 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 July 2022 (6 pages)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 November 2021Notification of Graham Cashin as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Appointment of Mr Graham Mark Cashin as a director on 8 November 2021 (2 pages)
8 November 2021Registered office address changed from Flat 10 West Alfred Court 96 Westbourne Road Prenton Merseyside CH43 4TQ to 28-30 Grange Road West Birkenhead CH41 4DA on 8 November 2021 (1 page)
5 November 2021Unaudited abridged accounts made up to 31 July 2021 (6 pages)
16 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 December 2020Termination of appointment of James Price as a director on 1 August 2020 (1 page)
23 December 2020Termination of appointment of Carla Ann Sutton as a director on 1 August 2020 (1 page)
15 December 2020Unaudited abridged accounts made up to 31 July 2020 (6 pages)
14 July 2020Termination of appointment of Sarah Hickson as a director on 1 April 2020 (1 page)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Termination of appointment of Gareth Robert Langford as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Gareth Robert Langford as a director on 5 August 2016 (1 page)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 July 2015Annual return made up to 1 July 2015 (18 pages)
21 July 2015Annual return made up to 1 July 2015 (18 pages)
21 July 2015Annual return made up to 1 July 2015 (18 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 1 July 2014 (18 pages)
31 July 2014Annual return made up to 1 July 2014 (18 pages)
31 July 2014Annual return made up to 1 July 2014 (18 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
16 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
16 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
15 July 2013Director's details changed for James Price on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Philip Baldwin on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Gareth Robert Langford on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Philip Baldwin on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Sarah Hickson on 15 July 2013 (2 pages)
15 July 2013Director's details changed for James Price on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Steven Neil Mackenzie on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Steven Neil Mackenzie on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Carla Ann Sutton on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Gareth Robert Langford on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Sarah Hickson on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Carla Ann Sutton on 15 July 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 1 July 2012 (18 pages)
25 July 2012Annual return made up to 1 July 2012 (18 pages)
25 July 2012Annual return made up to 1 July 2012 (18 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
3 August 2011Annual return made up to 1 July 2011 (18 pages)
3 August 2011Annual return made up to 1 July 2011 (18 pages)
2 March 2011Termination of appointment of Neil Cotgrave as a director (1 page)
2 March 2011Termination of appointment of Neil Cotgrave as a director (1 page)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 1 July 2010 (11 pages)
6 August 2010Annual return made up to 1 July 2010 (11 pages)
6 August 2010Annual return made up to 1 July 2010 (11 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Annual return made up to 01/07/09 (7 pages)
21 August 2009Annual return made up to 01/07/09 (7 pages)
21 August 2009Director's change of particulars / neil cotgrave / 13/08/2009 (1 page)
21 August 2009Director's change of particulars / neil cotgrave / 13/08/2009 (1 page)
10 August 2009Director and secretary's change of particulars / steven mackenzie / 30/07/2009 (1 page)
10 August 2009Director and secretary's change of particulars / steven mackenzie / 30/07/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 July 2008Annual return made up to 01/07/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(6 pages)
23 July 2008Annual return made up to 01/07/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(6 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 July 2007Annual return made up to 01/07/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2007Annual return made up to 01/07/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 January 2007Annual return made up to 01/07/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2007Annual return made up to 01/07/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 November 2006Registered office changed on 08/11/06 from: flat 4 west alfred court 96 westbourne road preston wirral CH43 4TQ (1 page)
8 November 2006Registered office changed on 08/11/06 from: flat 4 west alfred court 96 westbourne road preston wirral CH43 4TQ (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
10 July 2005Annual return made up to 01/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/05
(4 pages)
10 July 2005Annual return made up to 01/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/05
(4 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 September 2004Registered office changed on 09/09/04 from: 78 westbourne road prenton merseyside CH43 4TQ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 78 westbourne road prenton merseyside CH43 4TQ (1 page)
27 August 2004Annual return made up to 01/07/04 (3 pages)
27 August 2004Annual return made up to 01/07/04 (3 pages)
18 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 August 2003Annual return made up to 01/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 August 2003Annual return made up to 01/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 96 westbourne road birkenhead merseyside CH43 4TQ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 96 westbourne road birkenhead merseyside CH43 4TQ (1 page)
23 July 2002Memorandum and Articles of Association (12 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2002Memorandum and Articles of Association (12 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Director resigned (1 page)
1 July 2002Incorporation (16 pages)
1 July 2002Incorporation (16 pages)