UKBizDB.co.uk

THE WESTFIELD DRIVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Westfield Drive Management Company Limited. The company was founded 23 years ago and was given the registration number 04176486. The firm's registered office is in BIRMINGHAM. You can find them at Bright Willis 1323 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE WESTFIELD DRIVE MANAGEMENT COMPANY LIMITED
Company Number:04176486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bright Willis 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Secretary01 April 2020Active
60, Westfield Drive, Aldridge, Walsall, United Kingdom, WS9 8ZA

Director01 September 2018Active
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director26 July 2022Active
12, Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director26 March 2010Active
65 George Street, Birmingham, B3 1QA

Secretary09 March 2001Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary09 November 2005Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary24 May 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 September 2003Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary28 February 2018Active
70, Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director26 June 2016Active
70 Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director09 November 2005Active
16 Westfield Drive, Aldridge, Walsall, United Kingdom, WS9 8ZA

Director19 August 2013Active
16, Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director03 March 2010Active
64 Westfield Drive, Aldridge, WS9 8ZA

Director09 November 2005Active
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH

Director22 June 2021Active
120 Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director09 November 2005Active
8, Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director24 May 2016Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director09 March 2001Active
4 Westfield Drive, Aldridge, Walsall, WS9 8ZA

Director09 November 2005Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director09 March 2001Active
130 Westfield Drive, Aldridge, Walsall, United Kingdom, WS9 8ZA

Director27 August 2015Active
8 Westfield Drive, Aldridge, United Kingdom, WS9 8ZA

Director08 October 2014Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 September 2003Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Address

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

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-04-17Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint corporate secretary company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.