UKBizDB.co.uk

WESTPARK MANAGEMENT ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Clifton Church Lane, Fillongley, Coventry, Warwickshire, CV7 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton, Church Lane, Fillongley, Coventry, England, CV7 8EW

Secretary01 March 2015Active
17, Derwent Grove, Keynsham, Bristol, England, BS31 1NT

Director14 July 2020Active
30, Bridgetown, Totnes, England, TQ9 5AD

Director01 June 2018Active
Clifton, Church Lane, Fillongley, Coventry, England, CV7 8EW

Director15 January 2008Active
18 Headborough Walk, Aldridge, Walsall, WS9 8SA

Director07 March 2004Active
Clifton, Church Lane, Fillongley, Coventry, CV7 8EW

Director01 June 2018Active
Bowhill, Riverside Road, Topsham, Exeter, EX3 0LR

Secretary11 November 2014Active
4 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE

Secretary18 February 2002Active
Bowhill, Riverside Road, Topsham, Exeter, England, EX3 0LR

Secretary22 November 2008Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 February 2002Active
2 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE

Director18 February 2002Active
Clifton, Church Lane, Fillongley, Coventry, England, CV7 8EW

Director28 November 2014Active
Bowhill, Riverside Road, Topsham, Exeter, England, EX3 0LR

Director11 June 2011Active
133, East Dundry Road, Whitchurch, Bristol, England, BS14 0LP

Director01 March 2015Active
One West Park House, Stoke Fleming, Dartmouth, TQ6 0RE

Director06 April 2002Active
One West Park House, Dartmouth Road, Dartmouth, TQ6 0RE

Director15 October 2004Active
4 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE

Director18 February 2002Active
2 West Park House, Stoke Fleming, Dartmouth, TQ6 0RE

Director12 April 2002Active
The Coach House, Dartmouth, TQ6 0RA

Director27 October 2007Active
Clifton, Church Lane Fillongley, Coventry, CV7 8EW

Director30 May 2007Active
Woodbine Cottage Rockbourne, Fordingbridge, SP6 3NH

Director09 March 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 February 2002Active

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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Change person director company with change date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.