UKBizDB.co.uk

WEST BANK (ABBOTS PARK) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as West Bank (abbots Park) Management Company Limited. The company was founded 28 years ago and was given the registration number 03189496. The firm's registered office is in CHESHIRE. You can find them at 15 West Bank, Chester, Cheshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEST BANK (ABBOTS PARK) MANAGEMENT COMPANY LIMITED
Company Number:03189496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 West Bank, Chester, Cheshire, CH1 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 West Bank, Chester, CH1 4BD

Secretary05 May 2007Active
15 West Bank, Abbots Park, Chester, CH1 4BD

Director16 May 1996Active
11, Lache Hall Crescent, Chester, England, CH4 7NE

Director30 January 2020Active
15 West Bank, Chester, Cheshire, CH1 4BD

Director16 May 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 April 1996Active
19 West Bank, Abbots Park, Chester, CH1 4BD

Secretary16 May 1996Active
17 West Bank, Abbots Park, Chester, CH1 4BD

Secretary04 July 1997Active
15 West Bank, Chester, Cheshire, CH1 4BD

Director12 June 2009Active
19 West Bank, Abbots Park, Chester, CH1 4BD

Director16 May 1996Active
17 West Bank, Abbots Park, Chester, CH1 4BD

Director16 May 1996Active
15 West Bank, Chester, Cheshire, CH1 4BD

Director10 July 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 April 1996Active

People with Significant Control

Mrs Lesley Von Doneck
Notified on:15 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:15 West Bank, Cheshire, CH1 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-06Accounts

Accounts with accounts type dormant.

Download
2018-05-06Accounts

Accounts with accounts type dormant.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Officers

Change person director company with change date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-03Accounts

Accounts with accounts type dormant.

Download
2014-05-04Accounts

Accounts with accounts type dormant.

Download
2014-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.