UKBizDB.co.uk

3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3a Westmoreland Road, Redland, Bristol, Avon, BS6 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Rear Flat, Westmoreland Road, Bristol, England, BS6 6YW

Director15 June 2015Active
3 Westmoreland Road, Westmoreland Road, 3a, Bristol, England, BS6 6YW

Director14 November 2022Active
7, Westbury Lane, Coombe Dingle, Bristol, England, BS9 2PD

Director07 August 2016Active
15 Winstones Road, Winstones Road, Barrow Gurney, Bristol, England, BS48 3AL

Director05 September 2022Active
3b Westmoreland Road, Durdham Park, Bristol, BS6 6YW

Secretary13 February 2002Active
17 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN

Secretary20 August 1996Active
15 Elmlea Avenue, Stoke Bishop, Bristol, BS9 3UU

Secretary16 November 1992Active
3a, Westmoreland Road, Bristol, United Kingdom, BS6 6YW

Secretary01 December 2008Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary16 November 1992Active
3 Westmoreland Road, Bristol, BS6 6YW

Director20 August 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director16 November 1992Active
3b Westmoreland Road, Durdham Park, Bristol, BS6 6YW

Director13 February 2002Active
17 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN

Director20 August 1996Active
7 Westbury Lane, Bristol, BS9 2PD

Director16 October 1997Active
3 Westmoreland Road, Redland, Bristol, BS6 6YW

Director04 December 2006Active
3 Westmoreland Road, Bristol, BS6 6YW

Director26 January 2001Active
3a, Westmoreland Road, Durdham Park, Bristol, United Kingdom, BS6 6YW

Director09 August 2011Active
11 Dowry Square, Hotwells, Bristol, BS8 4SH

Director16 November 1992Active
4 Old Vicarage Place, Clifton, Bristol, BS8 2TD

Director20 August 1996Active
3a Westmoreland Road, Bristol, BS6 6YW

Director20 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-09-28Address

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

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.