UKBizDB.co.uk

WESTLEIGH BUSINESS PARK MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Park Road, Blaby, Leicester, England, LE8 4ED

Director01 September 2017Active
17, Park Road, Blaby, Leicester, England, LE8 4ED

Director01 September 2017Active
58 Windrush Drive, Oadby, Leicester, LE2 4GJ

Secretary-Active
2 Kingfisher Close, Leicester Forest East, Leicester, LE3 3NS

Secretary10 April 1995Active
Oaktree House, 4a Oaktree Close, Kibworth, Leicester, United Kingdom, LE8 0RL

Director11 April 2013Active
The Old Vicarage, Oakham Road, Tilton On The Hill, United Kingdom, LE7 9LB

Director11 April 2013Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Address

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

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.