UKBizDB.co.uk

WESTBURY ROAD (WARMINSTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westbury Road (warminster) Management Company Limited. The company was founded 22 years ago and was given the registration number 04289624. The firm's registered office is in DEVIZES. You can find them at 7-7c Snuff Street, , Devizes, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTBURY ROAD (WARMINSTER) MANAGEMENT COMPANY LIMITED
Company Number:04289624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7-7c Snuff Street, Devizes, Wiltshire, United Kingdom, SN10 1DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16a, Westbury Road, Warminster, United Kingdom, BA12 0AN

Director03 October 2008Active
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU

Director04 October 2016Active
16c Westbury Road, Warminster, BA12 0AN

Secretary18 September 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary18 September 2001Active
The Mallards 16b, Westbury Road, Warminster, BA12 0AN

Director01 April 2003Active
16c Westbury Road, Warminster, BA12 0AN

Director18 September 2001Active
16a Westbury Road, Warminster, BA12 0AN

Director18 September 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director18 September 2001Active

People with Significant Control

Martin Geoffrey Hill
Notified on:04 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Madeline Taylor
Notified on:01 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Cruse
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Address

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

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Address

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

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.