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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Secretary | 01 April 2020 | Active |
60, Westfield Drive, Aldridge, Walsall, United Kingdom, WS9 8ZA | Director | 01 September 2018 | Active |
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 26 July 2022 | Active |
12, Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 26 March 2010 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 09 March 2001 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 09 November 2005 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 12 February 2019 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 24 May 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 September 2003 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 28 February 2018 | Active |
70, Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 26 June 2016 | Active |
70 Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 09 November 2005 | Active |
16 Westfield Drive, Aldridge, Walsall, United Kingdom, WS9 8ZA | Director | 19 August 2013 | Active |
16, Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 03 March 2010 | Active |
64 Westfield Drive, Aldridge, WS9 8ZA | Director | 09 November 2005 | Active |
Bright Willis, 1323 Stratford Road, Hall Green, Birmingham, England, B28 9HH | Director | 22 June 2021 | Active |
120 Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 09 November 2005 | Active |
8, Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 24 May 2016 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 09 March 2001 | Active |
4 Westfield Drive, Aldridge, Walsall, WS9 8ZA | Director | 09 November 2005 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 09 March 2001 | Active |
130 Westfield Drive, Aldridge, Walsall, United Kingdom, WS9 8ZA | Director | 27 August 2015 | Active |
8 Westfield Drive, Aldridge, United Kingdom, WS9 8ZA | Director | 08 October 2014 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 22 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.