Company Information for 160 WESTBURY ROAD MANAGEMENT LIMITED
160 WESTBURY ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3AH,
|
Company Registration Number
06320828
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
160 WESTBURY ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
160 WESTBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3AH Other companies in BS9 | |
Company Number | 06320828 | |
---|---|---|
Company ID Number | 06320828 | |
Date formed | 2007-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:46:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ANNE O'SHEA |
||
JUDITH BARBARA WHITE |
||
SUSAN MARGARET HARPER |
||
BRENDA JANICE MARTIN |
||
JUNE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARIE KIVEAL |
Director | ||
BENJAMIN TONY BARTHOLOMEW |
Director | ||
JUDITH BARBARA WHITE |
Director | ||
ALEXANDRA FRANCES GOODCHILD |
Company Secretary | ||
ALEXANDRA FRANCES GOODCHILD |
Director | ||
ELIZABETH ANN MAY MOODY |
Director | ||
STUART JAMES POWNALL |
Director | ||
IRENE LUCILLE DAVIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3 CLYDE PARK MANAGEMENT LIMITED | Director | 2013-04-08 | CURRENT | 1977-08-25 | Active | |
P J & J WALKER LTD | Director | 2010-05-07 | CURRENT | 2010-05-07 | Dissolved 2016-04-20 |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE SEXSTONE | ||
DIRECTOR APPOINTED MR CHRIS HAZELL | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Heather Anne O'shea on 2022-02-21 | |
AP01 | DIRECTOR APPOINTED MR JACK BEALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN LESLIE SEXSTONE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET HARPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JUNE WALKER | |
AP01 | DIRECTOR APPOINTED MRS JUNE WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AP03 | Appointment of Ms Judith Barbara White as company secretary on 2017-07-30 | |
AP01 | DIRECTOR APPOINTED MISS BRENDA JANICE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARIE KIVEAL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Heather Anne O'shea as company secretary on 2014-08-28 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARIE KIVEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARTHOLOMEW | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARGARET HARPER | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BEN BARTHOLOMEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GOODCHILD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GOODCHILD | |
AR01 | 23/07/11 NO MEMBER LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 23/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BARBARA WHITE / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MAY MASLEN / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA FRANCES GOODCHILD / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 23/07/09 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | ANNUAL RETURN MADE UP TO 23/07/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA GOODCHILD / 24/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART POWNALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 160 WESTBURY ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 160 WESTBURY ROAD MANAGEMENT LIMITED are:
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. |