This company is commonly known as Westpark Management Associates Limited. The company was founded 22 years ago and was given the registration number 04375820. The firm's registered office is in COVENTRY. You can find them at Clifton Church Lane, Fillongley, Coventry, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTPARK MANAGEMENT ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04375820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifton Church Lane, Fillongley, Coventry, Warwickshire, CV7 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifton, Church Lane, Fillongley, Coventry, England, CV7 8EW | Secretary | 01 March 2015 | Active |
17, Derwent Grove, Keynsham, Bristol, England, BS31 1NT | Director | 14 July 2020 | Active |
30, Bridgetown, Totnes, England, TQ9 5AD | Director | 01 June 2018 | Active |
Clifton, Church Lane, Fillongley, Coventry, England, CV7 8EW | Director | 15 January 2008 | Active |
18 Headborough Walk, Aldridge, Walsall, WS9 8SA | Director | 07 March 2004 | Active |
Clifton, Church Lane, Fillongley, Coventry, CV7 8EW | Director | 01 June 2018 | Active |
Bowhill, Riverside Road, Topsham, Exeter, EX3 0LR | Secretary | 11 November 2014 | Active |
4 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE | Secretary | 18 February 2002 | Active |
Bowhill, Riverside Road, Topsham, Exeter, England, EX3 0LR | Secretary | 22 November 2008 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 18 February 2002 | Active |
2 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE | Director | 18 February 2002 | Active |
Clifton, Church Lane, Fillongley, Coventry, England, CV7 8EW | Director | 28 November 2014 | Active |
Bowhill, Riverside Road, Topsham, Exeter, England, EX3 0LR | Director | 11 June 2011 | Active |
133, East Dundry Road, Whitchurch, Bristol, England, BS14 0LP | Director | 01 March 2015 | Active |
One West Park House, Stoke Fleming, Dartmouth, TQ6 0RE | Director | 06 April 2002 | Active |
One West Park House, Dartmouth Road, Dartmouth, TQ6 0RE | Director | 15 October 2004 | Active |
4 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE | Director | 18 February 2002 | Active |
2 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE | Director | 12 April 2002 | Active |
The Coach House, Dartmouth, TQ6 0RA | Director | 27 October 2007 | Active |
Clifton, Church Lane Fillongley, Coventry, CV7 8EW | Director | 30 May 2007 | Active |
Woodbine Cottage Rockbourne, Fordingbridge, SP6 3NH | Director | 09 March 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 18 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.