UKBizDB.co.uk

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED

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

This company is commonly known as Shipyard Estate West Bay Management Limited. The company was founded 29 years ago and was given the registration number 02955521. The firm's registered office is in SOUTHAMPTON. You can find them at C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED
Company Number:02955521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1994
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England, SO45 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary01 March 2021Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director28 February 2020Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director09 February 2023Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director02 October 2020Active
12, Slades Green, Bridport, England, DT6 4EA

Director02 January 2016Active
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY

Director09 February 2023Active
Lower Eype Farmhouse, Eype, Bridport, England, DT6 6AW

Corporate Director09 February 2023Active
48 West Allington, Bridport, DT6 5BH

Secretary04 August 1994Active
10, Norrington Way, Chard, England, TA20 2JP

Secretary06 July 2013Active
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Secretary03 April 2019Active
Unit 7, Chevron Business Park, Limekiln Lane, Southampton, England, SO45 2QL

Corporate Secretary01 May 2020Active
First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE

Corporate Secretary05 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 August 1994Active
20 The Old Shipyard Centre, West Bay, Bridport, DT6 4HG

Director07 September 2002Active
14 Old Shipyard Centre, West Bay, Bridport, DT6 4HG

Director03 December 1994Active
G10 Richardsongill Ltd, 4 Beer Road, Seaton, EX12 2PA

Director07 March 2015Active
4 Nightingale Villas, Nightingale Hill, Polegate, BN26 6RE

Director19 August 2000Active
Hillside, Hailsham Road, Polegate, England, BN26 6RE

Director06 July 2013Active
4 Ashfold Avenue, Worthing, BN14 0AP

Director29 October 2005Active
10, Norrington Way, Chard, England, TA20 2JP

Director06 July 2013Active
5, Greenhill, Twyford, Banbury, United Kingdom, OX17 3FH

Director19 March 2016Active
Woodlawns, Main Street Chilthorne Domer, Yeovil, BA22 8RD

Director29 October 2005Active
12 Old Shipyard Centre, West Bay, Bridport, DT6 4HG

Director13 October 2007Active
24, Heron Court, West Bay, Bridport, England, DT6 4HF

Director02 January 2016Active
12, Old Shipyard Centre, West Bay, Bridport, DT6 4HG

Director09 December 2015Active
12, Old Shipyard Centre, West Bay, Bridport, Uk, DT6 4HG

Director13 April 2013Active
12, Old Shipyard Centre, Bridport, England, DT6 4HG

Director13 September 2012Active
Winford Farm, Higher Halstock Leigh, Yeovil, BA22 9QX

Director27 October 2012Active
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Director28 February 2020Active
5, Esplanade, West Bay, Bridport, England, DT6 4HE

Director07 March 2015Active
5, Esplanade, Bridport, England, DT6 4HE

Director04 February 2011Active
5 The Esplanade, West Bay, Bridport, DT6 4HE

Director02 August 2004Active
30, Harcourt Road, Windsor, England, SL4 5LZ

Director06 July 2013Active
4 Heron Court, West Bay, Bridport, DT6 4HF

Director28 October 2006Active
8 Tweseldown Road, Church Crookham, Fleet, GU52 8DE

Director28 October 2006Active

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
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint corporate director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint corporate secretary company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Address

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

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.