UKBizDB.co.uk

11 WEST PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliffe Hill, Bristol, BS1 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB

Corporate Secretary04 March 2013Active
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB

Director01 March 2016Active
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB

Director01 March 2016Active
26, Manor Road, Bishopston, Bristol, United Kingdom, BS7 8PY

Director01 September 2011Active
10 Lake Road, Henleaze, BS10 5HG

Secretary03 August 2009Active
Garden Flat, 11 West Park Clifton, Bristol, BS8 2LX

Secretary01 September 2005Active
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB

Secretary01 December 2009Active
Ground Floor Flat 11 West Park, Clifton, Bristol, BS8 2LX

Secretary14 February 1994Active
11 Grove Bank, Frenchay, Bristol, BS16 1NY

Secretary14 February 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 February 1994Active
10 Lake Road, Henleaze, BS10 5HG

Director01 September 2005Active
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB

Director10 August 2010Active
54 Kewstoke Road, Bristol, BS9 1HF

Director31 October 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director14 February 1994Active
Garden Flat, 11 West Park Clifton, Bristol, BS8 2LX

Director06 October 2002Active
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB

Director07 January 2014Active
2nd Floor Flat 11 West Park, Bristol, BS8 2LX

Director18 January 2007Active
Ground Floor Flat, 11 West Park, Bristol, BS8 2LX

Director01 September 2005Active
2nd Floor Flat, 11 West Park, Bristol, BS8 2LX

Director01 September 2005Active
Garden Flat 11 West Park, Bristol, BS8 2LX

Director13 November 1998Active
11 Grove Bank, Frenchay, Bristol, BS16 1NY

Director14 February 1994Active
Ground Floor Flat 11 West Park, Clifton, Bristol, BS8 2LX

Director14 February 1994Active
8 Cedar Row, Park Hill Shirehampton, Bristol, BS11 0UJ

Director29 June 1998Active
Top Floor Flat, 11 West Park, Bristol, BS8 2LX

Director08 July 1999Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-12-09Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Appoint person director company with name date.

Download
2016-03-04Officers

Appoint person director company with name date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.