This company is commonly known as 11 West Park Management Company Limited. The company was founded 30 years ago and was given the registration number 02897626. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliffe Hill, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 11 WEST PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02897626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Waring House, Redcliffe Hill, Bristol, BS1 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB | Corporate Secretary | 04 March 2013 | Active |
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB | Director | 01 March 2016 | Active |
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB | Director | 01 March 2016 | Active |
26, Manor Road, Bishopston, Bristol, United Kingdom, BS7 8PY | Director | 01 September 2011 | Active |
10 Lake Road, Henleaze, BS10 5HG | Secretary | 03 August 2009 | Active |
Garden Flat, 11 West Park Clifton, Bristol, BS8 2LX | Secretary | 01 September 2005 | Active |
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB | Secretary | 01 December 2009 | Active |
Ground Floor Flat 11 West Park, Clifton, Bristol, BS8 2LX | Secretary | 14 February 1994 | Active |
11 Grove Bank, Frenchay, Bristol, BS16 1NY | Secretary | 14 February 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 14 February 1994 | Active |
10 Lake Road, Henleaze, BS10 5HG | Director | 01 September 2005 | Active |
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB | Director | 10 August 2010 | Active |
54 Kewstoke Road, Bristol, BS9 1HF | Director | 31 October 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 14 February 1994 | Active |
Garden Flat, 11 West Park Clifton, Bristol, BS8 2LX | Director | 06 October 2002 | Active |
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB | Director | 07 January 2014 | Active |
2nd Floor Flat 11 West Park, Bristol, BS8 2LX | Director | 18 January 2007 | Active |
Ground Floor Flat, 11 West Park, Bristol, BS8 2LX | Director | 01 September 2005 | Active |
2nd Floor Flat, 11 West Park, Bristol, BS8 2LX | Director | 01 September 2005 | Active |
Garden Flat 11 West Park, Bristol, BS8 2LX | Director | 13 November 1998 | Active |
11 Grove Bank, Frenchay, Bristol, BS16 1NY | Director | 14 February 1994 | Active |
Ground Floor Flat 11 West Park, Clifton, Bristol, BS8 2LX | Director | 14 February 1994 | Active |
8 Cedar Row, Park Hill Shirehampton, Bristol, BS11 0UJ | Director | 29 June 1998 | Active |
Top Floor Flat, 11 West Park, Bristol, BS8 2LX | Director | 08 July 1999 | Active |
Mr Andrew Michael Delong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 10, Waring House, Bristol, BS1 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Officers | Appoint person director company with name date. | Download |
2016-03-04 | Officers | Appoint person director company with name date. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.