UKBizDB.co.uk

OLD WESTON RD PROPERTY MANAGEMENT LTD

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

This company is commonly known as Old Weston Rd Property Management Ltd. The company was founded 8 years ago and was given the registration number 10023724. The firm's registered office is in TWICKENHAM. You can find them at 152 Nelson Road, , Twickenham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OLD WESTON RD PROPERTY MANAGEMENT LTD
Company Number:10023724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:152 Nelson Road, Twickenham, England, TW2 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wentworth House, 26 Old Weston Road, Flax Bourton, Bristol, England, BS48 1UL

Director21 June 2023Active
Bancroft House, 20 Old Weston Road, Flax Bourton, Bristol, England, BS48 1UL

Director21 June 2023Active
Cornwallis, 28 Old Weston Road, Flax Bourton, Bristol, England, BS48 1UL

Director21 June 2023Active
Mallory House, 30 Old Weston Road, Flax Bourton, Bristol, England, BS48 1UL

Director21 June 2023Active
Cavendish House, 18 Old Weston Road, Flax Bourton, Bristol, England, BS48 1UL

Director21 June 2023Active
Royal Colonnade, 14 Great George St, Bristol, United Kingdom, BS15RH

Secretary24 February 2016Active
152, Nelson Road, Twickenham, England, TW2 7BU

Secretary24 February 2016Active
152, Nelson Road, Twickenham, England, TW2 7BU

Director01 March 2016Active
Royal Colonnade, 14 Great George St, Bristol, United Kingdom, BS15RH

Director24 February 2016Active
152, Nelson Road, Twickenham, England, TW2 7BU

Director01 March 2016Active
16a, Lancaster Park, Richmond, United Kingdom, TW10 6AB

Director24 February 2016Active
152, Nelson Road, Twickenham, England, TW2 7BU

Director01 March 2016Active
36, The Mall, Bristol, England, BS8 4DS

Corporate Director26 February 2016Active

People with Significant Control

Mrs Sarah Jayne Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:152, Nelson Road, Twickenham, England, TW2 7BU
Nature of control:
  • Significant influence or control
Mr Patrick Henchoz
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Swiss
Country of residence:England
Address:152, Nelson Road, Twickenham, England, TW2 7BU
Nature of control:
  • Significant influence or control
Mr Marc Christopher Freeman
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:152, Nelson Road, Twickenham, England, TW2 7BU
Nature of control:
  • Significant influence or control
Sjp Freeman Henchoz Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, The Mall, Bristol, England, BS8 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Capital

Capital cancellation shares.

Download
2023-05-11Capital

Capital return purchase own shares.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.