UKBizDB.co.uk

20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 20a Warminster Road (westbury) Management Company Limited. The company was founded 27 years ago and was given the registration number 03236899. The firm's registered office is in COULSDON. You can find them at 68 Bramley Avenue, , Coulsdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED
Company Number:03236899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:68 Bramley Avenue, Coulsdon, England, CR5 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Haynes Road, Westbury, BA13 3HD

Secretary12 September 2007Active
20 Warminster Road, Westbury, BA13 3PE

Director04 March 2004Active
68, Bramley Avenue, Coulsdon, England, CR5 2DQ

Director28 May 2017Active
22a Warminster Road, Westbury, BA13 3PE

Secretary30 September 2005Active
Norridge House Annex, Norridge Farm, Warminster, BA12 7RX

Secretary19 April 2004Active
Flat 691 Imperial Court, 225 Kennington Lane, London, SE11

Secretary30 November 1998Active
3 Coulston, Westbury, BA13 4NX

Secretary12 August 1996Active
20 Warminster Road, Westbury, BA13 3PE

Secretary13 January 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 August 1996Active
2 High Street, Kingston Upon Thames, KT1 1EY

Corporate Secretary13 September 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director12 August 1996Active
34 Haynes Road, Westbury, BA13 3HD

Director04 May 2000Active
22a Warminster Road, Westbury, BA13 3PE

Director30 September 2005Active
20 Warminster Road, Westbury, BA13 3PE

Director24 February 2006Active
Norridge House Annex, Norridge Farm, Warminster, BA12 7RX

Director19 April 2004Active
22a Warminster Road, Westbury, BA13 3PE

Director09 May 2000Active
47 Cheyney Walk, Westbury, BA13 3UH

Director01 February 2000Active
Silverwell House Long Hollow, Edington, Westbury, BA13 4PE

Director12 August 1996Active
97 Ringswell Gardens, Bath, BA1 6BW

Director30 November 1998Active
Flat 691 Imperial Court, 225 Kennington Lane, London, SE11

Director30 November 1998Active
L'Abordage St Aubin, Jersey, Channel Islands, JE3 8BZ

Director07 June 2000Active
3 Coulston, Westbury, BA13 4NX

Director12 August 1996Active
20 Warminster Road, Westbury, BA13 3PE

Director13 January 2000Active

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type dormant.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Accounts

Accounts with accounts type dormant.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-31Accounts

Accounts with accounts type dormant.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.