This company is commonly known as 3 Westmoreland Road Management Company Limited. The company was founded 31 years ago and was given the registration number 02765001. The firm's registered office is in BRISTOL. You can find them at 3a Westmoreland Road, Redland, Bristol, Avon. This company's SIC code is 98000 - Residents property management.
Name | : | 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02765001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Westmoreland Road, Redland, Bristol, Avon, BS6 6YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Rear Flat, Westmoreland Road, Bristol, England, BS6 6YW | Director | 15 June 2015 | Active |
3 Westmoreland Road, Westmoreland Road, 3a, Bristol, England, BS6 6YW | Director | 14 November 2022 | Active |
7, Westbury Lane, Coombe Dingle, Bristol, England, BS9 2PD | Director | 07 August 2016 | Active |
15 Winstones Road, Winstones Road, Barrow Gurney, Bristol, England, BS48 3AL | Director | 05 September 2022 | Active |
3b Westmoreland Road, Durdham Park, Bristol, BS6 6YW | Secretary | 13 February 2002 | Active |
17 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Secretary | 20 August 1996 | Active |
15 Elmlea Avenue, Stoke Bishop, Bristol, BS9 3UU | Secretary | 16 November 1992 | Active |
3a, Westmoreland Road, Bristol, United Kingdom, BS6 6YW | Secretary | 01 December 2008 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 16 November 1992 | Active |
3 Westmoreland Road, Bristol, BS6 6YW | Director | 20 August 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 16 November 1992 | Active |
3b Westmoreland Road, Durdham Park, Bristol, BS6 6YW | Director | 13 February 2002 | Active |
17 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Director | 20 August 1996 | Active |
7 Westbury Lane, Bristol, BS9 2PD | Director | 16 October 1997 | Active |
3 Westmoreland Road, Redland, Bristol, BS6 6YW | Director | 04 December 2006 | Active |
3 Westmoreland Road, Bristol, BS6 6YW | Director | 26 January 2001 | Active |
3a, Westmoreland Road, Durdham Park, Bristol, United Kingdom, BS6 6YW | Director | 09 August 2011 | Active |
11 Dowry Square, Hotwells, Bristol, BS8 4SH | Director | 16 November 1992 | Active |
4 Old Vicarage Place, Clifton, Bristol, BS8 2TD | Director | 20 August 1996 | Active |
3a Westmoreland Road, Bristol, BS6 6YW | Director | 20 August 1996 | Active |
Miss Katie Butcher | ||
Notified on | : | 27 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Westmoreland Road, Bristol, England, BS6 6YW |
Nature of control | : |
|
Mr John Bernard Geoffrey Tanner | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ms Sarah Bradley, First Floor Rear, Bristol, England, BS6 6YW |
Nature of control | : |
|
Harding Bros (Shipping Contractors) Limited | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harding Retail, Avonmouth Way, Bristol, England, BS11 8DD |
Nature of control | : |
|
June Gladys Ford | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ms Sarah Bradley, First Floor Rear, Bristol, England, BS6 6YW |
Nature of control | : |
|
Mrs Sarah Helen Bradley | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ms Sarah Bradley, First Floor Rear, Bristol, England, BS6 6YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-13 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.