UKBizDB.co.uk

WESTPARK MANAGEMENT (HOPE COVE) LIMITED

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

This company is commonly known as Westpark Management (hope Cove) Limited. The company was founded 31 years ago and was given the registration number 02733864. The firm's registered office is in TAUNTON. You can find them at Calyx House, South Road, Taunton, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTPARK MANAGEMENT (HOPE COVE) LIMITED
Company Number:02733864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Calyx House, South Road, Taunton, Somerset, TA1 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calyx House, South Road, Taunton, TA1 3DU

Secretary02 May 2021Active
30, Oaker Avenue, Manchester, United Kingdom, M20 2XH

Director25 August 2012Active
Calyx House, South Road, Taunton, TA1 3DU

Director23 February 2023Active
Calyx House, South Road, Taunton, TA1 3DU

Director23 February 2023Active
265 Stuart Road, Stoke, Plymouth, PL1 5LH

Secretary23 July 1992Active
Scots Craig, 3 Hillcrest Waye, Gerrards Cross, SL9 8DN

Secretary01 January 2002Active
1 West Park, Hope Cove, Kingsbridge, TQ7 3HB

Secretary10 April 2004Active
8, Carnwath Road, Sutton Coldfield, United Kingdom, B73 6JP

Secretary18 April 2011Active
The Bolt Hole, 10 Church Street, Burbage, Hinckley, England, LE10 2DD

Secretary03 May 2015Active
Fairmead Back Lane, Goudhurst, Cranbrook, TN17 1AN

Secretary26 June 1998Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary23 July 1992Active
2 West Park, Hope Cove, Kingsbridge, TQ7 3HB

Director26 June 1998Active
8, Channel View, Hope Cove, Kingsbridge, TQ7 3HL

Director24 June 2010Active
265 Stuart Road, Stoke, Plymouth, PL1 5LH

Director23 July 1992Active
4, West Park, Hope Cove, Kingbridge, TQ7 3HB

Director05 May 2019Active
265 Stuart Road, Stoke, Plymouth, PL1 5LH

Director23 July 1992Active
Scots Craig, 3 Hillcrest Waye, Gerrards Cross, SL9 8DN

Director26 June 1998Active
24, Cornwallis Drive, Shifnal, TF11 8UB

Director12 January 2004Active
West Barn, Westmancote, Tewkesbury, GL20 7ES

Director26 June 1998Active
1 West Park, Hope Cove, Kingsbridge, TQ7 3HB

Director16 July 2001Active
Newlands, Wellow Lane Hinton Charterhouse, Bath, BA2 7SU

Director18 December 1998Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Director12 February 2008Active
17, Foxland Close, Cheswick Green, Solihull, United Kingdom, B90 4HS

Director25 August 2012Active
The Bolt Hole, 10 Church Street, Burbage, Hinckley, England, LE10 2DD

Director25 May 2014Active
The Old Forge High Street, Lewknor, Watlington, OX9 5TN

Director16 September 1998Active
Fairmead Back Lane, Goudhurst, Cranbrook, TN17 1AN

Director26 June 1998Active
33, Woodford Mill, Mill Street, Witney, England, OX28 6DE

Director01 May 2016Active
Churchfields, 26 Hartle Lane, Belbroughton, Stourbridge, DY9 9TJ

Director25 May 2009Active
1 West Park Mews, Hope Cove, Kingsbridge, TQ7 3HB

Director26 June 1998Active

People with Significant Control

Mr Paul Kenneth Drobig
Notified on:23 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Calyx House, South Road, Taunton, TA1 3DU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Change person secretary company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person director company with change date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.