This company is commonly known as Westleigh Business Park Management Limited. The company was founded 36 years ago and was given the registration number 02172485. The firm's registered office is in LICHFIELD. You can find them at Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WESTLEIGH BUSINESS PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02172485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodwins 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, England, WS13 7AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Park Road, Blaby, Leicester, England, LE8 4ED | Director | 01 September 2017 | Active |
17, Park Road, Blaby, Leicester, England, LE8 4ED | Director | 01 September 2017 | Active |
58 Windrush Drive, Oadby, Leicester, LE2 4GJ | Secretary | - | Active |
2 Kingfisher Close, Leicester Forest East, Leicester, LE3 3NS | Secretary | 10 April 1995 | Active |
Oaktree House, 4a Oaktree Close, Kibworth, Leicester, United Kingdom, LE8 0RL | Director | 11 April 2013 | Active |
The Old Vicarage, Oakham Road, Tilton On The Hill, United Kingdom, LE7 9LB | Director | 11 April 2013 | Active |
The Vicarage, Oakham Road, Tilton On The Hill, LE15 8TL | Director | - | Active |
13 Townsend Road, Stoney Stanton, Leicester, LE9 4TF | Director | - | Active |
101 Spencefield Lane, Evington, Leicester, LE5 6HH | Director | - | Active |
58 Windrush Drive, Oadby, Leicester, LE2 4GJ | Director | - | Active |
114 Knighton Church Road, Leicester, LE2 3JH | Director | - | Active |
14 Holland Way, Park View, Narborough Leicester, LE9 5FJ | Director | - | Active |
Arnesby Lodge Cottage, Welford Road, Arnesby, LE8 4WD | Director | - | Active |
10 Westleigh Business Park, Winchester Avenue Blaby, Leicester, | Director | - | Active |
2 Kingfisher Close, Leicester Forest East, Leicester, LE3 3NS | Director | - | Active |
7 Winterfield Close, Glenfield, Leicester, LE3 8RR | Director | - | Active |
Paul Michael Hartshorn | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Park Road, Leicester, England, LE8 4ED |
Nature of control | : |
|
James Godfrey Blenkin | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Vicarage, Oakham Road, Leicester, England, LE7 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.