UKBizDB.co.uk

THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Westbourne House (cheltenham) Management Company Limited. The company was founded 24 years ago and was given the registration number 03839086. The firm's registered office is in BRISTOL. You can find them at 135 Aztec West, Almondsbury, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company Number:03839086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Aztec West, Almondsbury, Bristol, England, BS32 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Corporate Secretary01 November 2020Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director25 September 2012Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director23 September 2021Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director23 September 2021Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director01 November 2011Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director23 September 2021Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director28 February 2019Active
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Director28 February 2019Active
4 Lansdown Parade, Cheltenham, GL50 2LH

Secretary15 November 1999Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Corporate Secretary04 January 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 September 1999Active
25 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director10 September 1999Active
14 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director10 September 1999Active
Flat 18 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director01 January 2003Active
18 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director10 September 1999Active
17 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director03 August 2000Active
1 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director04 September 2001Active
12a Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director03 August 2000Active
Flat 11, Westbourne House, Westbourne Drive, Cheltenham, England, GL52 2QQ

Director03 February 2009Active
Flat 2 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director21 September 2005Active
Flat 2 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director10 September 1999Active
4 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director06 August 2003Active
15, Westbourne House, Cheltenham, England, GL52 2QQ

Director03 February 2009Active
5 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director01 September 2008Active
5 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director13 February 2006Active
5 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director06 August 2003Active
5 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director03 August 2000Active
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ

Director01 August 2014Active
16, Westbourne House, Westbourne Drive, Cheltenham, United Kingdom, GL52 2QQ

Director01 November 2011Active
Flat 29 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director03 August 2000Active
Flat 9 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director14 September 2004Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director18 May 2016Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director28 October 2015Active
20 Westbourne House, Westbourne Drive, Cheltenham, GL52 2QQ

Director10 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 September 1999Active

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
2023-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-26Resolution

Resolution.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2021-01-08Address

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

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Address

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

Download
2020-11-02Officers

Appoint corporate secretary company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.