Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 17 WESTBURY PARK BRISTOL LIMITED
Company Information for

17 WESTBURY PARK BRISTOL LIMITED

17 WESTBURY PARK, DURDHAM DOWN BRISTOL, BS6 7JA,
Company Registration Number
01403702
Private Limited Company
Active

Company Overview

About 17 Westbury Park Bristol Ltd
17 WESTBURY PARK BRISTOL LIMITED was founded on 1978-12-05 and has its registered office in . The organisation's status is listed as "Active". 17 Westbury Park Bristol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
17 WESTBURY PARK BRISTOL LIMITED
 
Legal Registered Office
17 WESTBURY PARK
DURDHAM DOWN BRISTOL
BS6 7JA
Other companies in BS6
 
Filing Information
Company Number 01403702
Company ID Number 01403702
Date formed 1978-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:05:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 17 WESTBURY PARK BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY ROBERTS
Company Secretary 2018-03-18
PETER ANTHONY ROBERTS
Director 2002-08-05
PIERS STOCKWELL
Director 2018-03-18
YING YANG
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
HONG ZHU
Director 2017-03-02 2018-07-20
SEAN GARY CURTIS
Director 2014-08-21 2018-03-16
RICHARD JASON BARRELL
Company Secretary 2011-06-08 2016-10-12
RICHARD JASON BARRELL
Director 2007-09-11 2016-10-12
ANTHONY ARNESE
Director 2005-11-10 2014-08-21
PETER ANTHONY ROBERTS
Company Secretary 2004-12-16 2011-06-08
PAUL JONATHAN FLACK
Director 2004-01-08 2007-11-02
NICOLA CHARLOTTE JEEVES
Director 2004-01-08 2007-11-02
FRANCIS DOYLE
Director 2003-03-28 2005-11-01
DIANA JULIA HENDERSON
Director 1997-08-16 2003-12-04
CATHERINE MARY O BRIEN
Company Secretary 1997-04-21 2003-03-28
CATHERINE MARY O BRIEN
Director 1997-04-21 2003-03-28
MARJORIE BERNADINE LANDER
Director 1991-12-28 2002-08-05
IAN HARRIS
Director 1995-05-14 1997-08-16
EVELYN MAY JOSEPH
Company Secretary 1991-12-28 1997-04-21
EVELYN MAY JOSEPH
Director 1991-12-28 1997-04-21
TERESA LORRAINE WAGNER
Director 1994-03-07 1995-05-14
ADRIAN JOHN PORTLOCK
Director 1992-10-30 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY ROBERTS GEEVES DRY CLEANING LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-30CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-01PSC09Withdrawal of a person with significant control statement on 2020-12-01
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY ROBERTS
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED MS YING YANG
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HONG ZHU
2018-04-25AAMDAmended account full exemption
2018-03-22AP01DIRECTOR APPOINTED MR PIERS STOCKWELL
2018-03-22AP03Appointment of Mr Peter Anthony Roberts as company secretary on 2018-03-18
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GARY CURTIS
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR HONG ZHU
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JASON BARRELL
2017-01-16TM02Termination of appointment of Richard Jason Barrell on 2016-10-12
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-14AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21AP01DIRECTOR APPOINTED MR SEAN GARY CURTIS
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARNESE
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-28AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0128/12/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AR0128/12/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-08-24AP03SECRETARY APPOINTED MR RICHARD JASON BARRELL
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER ROBERTS
2011-01-19AR0128/12/10 FULL LIST
2011-01-17AA31/03/10 TOTAL EXEMPTION FULL
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2010-01-14AR0128/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRELL / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARNESE / 01/11/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2009-01-04363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2006-12-29363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-27363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-27288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR RESIGNED
2004-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/04
2004-01-20363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-01-23363(288)DIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-02363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 17B WESTBURY PARK BRISTOL BS6 7JA
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-12363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-15363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-01-08288aNEW DIRECTOR APPOINTED
1998-01-08363(288)DIRECTOR RESIGNED
1998-01-08363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-13287REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 21 GREAT GEORGE STREET BRISTOL BS1 5QT
1997-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-23363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 17 WESTBURY PARK BRISTOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 17 WESTBURY PARK BRISTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
17 WESTBURY PARK BRISTOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 17 WESTBURY PARK BRISTOL LIMITED

Intangible Assets
Patents
We have not found any records of 17 WESTBURY PARK BRISTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 17 WESTBURY PARK BRISTOL LIMITED
Trademarks
We have not found any records of 17 WESTBURY PARK BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 17 WESTBURY PARK BRISTOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 17 WESTBURY PARK BRISTOL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 17 WESTBURY PARK BRISTOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 17 WESTBURY PARK BRISTOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 17 WESTBURY PARK BRISTOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS6 7JA