This company is commonly known as Westbury House (bradford-on-avon) Limited. The company was founded 42 years ago and was given the registration number 01602333. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Flat 1, Westbury House, Bradford-on-avon, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | WESTBURY HOUSE (BRADFORD-ON-AVON) LIMITED |
---|---|---|
Company Number | : | 01602333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, Westbury House, Bradford-on-avon, Wiltshire, England, BA15 1DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Westbury House, Bradford-On-Avon, England, BA15 1DE | Secretary | 18 July 2018 | Active |
9, Wheat Close, West Ashton, Trowbridge, England, BA14 6FH | Director | 17 October 2014 | Active |
Flat 1, Westbury House, Bradford-On-Avon, England, BA15 1DE | Director | 18 July 2018 | Active |
Coniston Hall, Clydach, Swansea, Wales, SA6 5HG | Director | 10 December 2019 | Active |
Durnsford House, Prospect, Corsham, England, SN13 9AD | Director | 27 September 2021 | Active |
6, Pound Lane, Bradford-On-Avon, England, BA15 1LF | Director | 17 August 2015 | Active |
Flat 3, Westbury House, St Margaret's Street, Bradford-On-Avon, England, BA15 1DE | Director | 16 February 2018 | Active |
Flat 4 Westbury House, St Margarets Street, Bradford On Avon, Uk, BA15 1DE | Secretary | 11 April 2011 | Active |
Garden Cottage 140a North Road, Combe Down, Bath, BA2 5DL | Secretary | - | Active |
Flat 2 Westbury House, St. Margarets Street, Bradford-On-Avon, England, BA15 1DE | Secretary | 06 April 2015 | Active |
2 Westbury House, Bradford On Avon, BA15 1DE | Secretary | 17 July 2003 | Active |
3 Westbury House, St Margarets Street, Bradford On Avon, BA15 1 | Secretary | 24 August 2006 | Active |
6 Westbury House, Saint Margarets Street, Bradford On Avon, BA15 1DE | Secretary | 10 December 2008 | Active |
6 Westbury House, St Margaret's Street, Bradford On Avon, BA15 1DE | Secretary | 28 May 2004 | Active |
164 Winsley Road, Bradford On Avon, England, BA15 1PA | Secretary | 28 April 2017 | Active |
The Garden House, Links Road, Bramley, Guildford, England, GU5 0AL | Director | 17 July 2003 | Active |
Smallmans, Upper Swainswick, Bath, BA1 8BU | Director | - | Active |
7 Silver Meadows, Trowbridge, BA14 0LF | Director | 17 July 2003 | Active |
Flat 2, Westbury House, St. Margarets Street, Bradford-On-Avon, England, BA15 1DE | Director | 01 August 2013 | Active |
2 Westbury House, St Margarets Street, Bradford On Avon, BA15 1DE | Director | 28 August 2007 | Active |
2 Westbury House, Bradford On Avon, BA15 1DE | Director | 17 July 2003 | Active |
Flat 3 Westbury House, Saint Margarets Street, Bradford On Avon, BA15 1DE | Director | 19 November 2004 | Active |
Westbury House, Flat 3, St. Margarets Street, Bradford-On-Avon, England, BA15 1DE | Director | 07 September 2012 | Active |
38 Grosvenor Street, Grosvenor Street, Cardiff, Wales, CF5 1NJ | Director | 24 August 2006 | Active |
No35 The Cottage, Lower Limpley Stoke, Bath, BA2 7FR | Director | 17 July 2003 | Active |
6 Westbury House, St Margaret's Street, Bradford On Avon, BA15 1DE | Director | 28 May 2004 | Active |
Flat 6, Westbury House, Bradford-On-Avon, England, BA15 1DE | Director | 25 January 2019 | Active |
Flat 6, Westbury House, Bradford-On-Avon, England, BA15 1DE | Director | 25 January 2019 | Active |
Flat 1, Westbury House, Bradford-On-Avon, England, BA15 1DE | Director | 28 April 2017 | Active |
164, Winsley Road, Bradford-On-Avon, England, BA15 1PA | Director | 19 November 2015 | Active |
2 Westbury House, St Margarets Street, Bradford On Avon, BA15 1DE | Director | 01 June 2010 | Active |
Flat 1 Westbury House, Bradford On Avon, BA15 1DE | Director | 17 July 2003 | Active |
1 Westbury House, St. Margarets Street, Bradford-On-Avon, England, BA15 1DE | Director | 01 June 2010 | Active |
7 Priory Park, Bradford On Avon, BA15 1QU | Director | 17 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Officers | Appoint person secretary company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.