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.
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 | : |
|
Registered Address | : | Calyx House, South Road, Taunton, Somerset, TA1 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calyx House, South Road, Taunton, TA1 3DU | Secretary | 02 May 2021 | Active |
30, Oaker Avenue, Manchester, United Kingdom, M20 2XH | Director | 25 August 2012 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 23 February 2023 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 23 February 2023 | Active |
265 Stuart Road, Stoke, Plymouth, PL1 5LH | Secretary | 23 July 1992 | Active |
Scots Craig, 3 Hillcrest Waye, Gerrards Cross, SL9 8DN | Secretary | 01 January 2002 | Active |
1 West Park, Hope Cove, Kingsbridge, TQ7 3HB | Secretary | 10 April 2004 | Active |
8, Carnwath Road, Sutton Coldfield, United Kingdom, B73 6JP | Secretary | 18 April 2011 | Active |
The Bolt Hole, 10 Church Street, Burbage, Hinckley, England, LE10 2DD | Secretary | 03 May 2015 | Active |
Fairmead Back Lane, Goudhurst, Cranbrook, TN17 1AN | Secretary | 26 June 1998 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 23 July 1992 | Active |
2 West Park, Hope Cove, Kingsbridge, TQ7 3HB | Director | 26 June 1998 | Active |
8, Channel View, Hope Cove, Kingsbridge, TQ7 3HL | Director | 24 June 2010 | Active |
265 Stuart Road, Stoke, Plymouth, PL1 5LH | Director | 23 July 1992 | Active |
4, West Park, Hope Cove, Kingbridge, TQ7 3HB | Director | 05 May 2019 | Active |
265 Stuart Road, Stoke, Plymouth, PL1 5LH | Director | 23 July 1992 | Active |
Scots Craig, 3 Hillcrest Waye, Gerrards Cross, SL9 8DN | Director | 26 June 1998 | Active |
24, Cornwallis Drive, Shifnal, TF11 8UB | Director | 12 January 2004 | Active |
West Barn, Westmancote, Tewkesbury, GL20 7ES | Director | 26 June 1998 | Active |
1 West Park, Hope Cove, Kingsbridge, TQ7 3HB | Director | 16 July 2001 | Active |
Newlands, Wellow Lane Hinton Charterhouse, Bath, BA2 7SU | Director | 18 December 1998 | Active |
8 Carnwath Road, Sutton Coldfield, B73 6JP | Director | 12 February 2008 | Active |
17, Foxland Close, Cheswick Green, Solihull, United Kingdom, B90 4HS | Director | 25 August 2012 | Active |
The Bolt Hole, 10 Church Street, Burbage, Hinckley, England, LE10 2DD | Director | 25 May 2014 | Active |
The Old Forge High Street, Lewknor, Watlington, OX9 5TN | Director | 16 September 1998 | Active |
Fairmead Back Lane, Goudhurst, Cranbrook, TN17 1AN | Director | 26 June 1998 | Active |
33, Woodford Mill, Mill Street, Witney, England, OX28 6DE | Director | 01 May 2016 | Active |
Churchfields, 26 Hartle Lane, Belbroughton, Stourbridge, DY9 9TJ | Director | 25 May 2009 | Active |
1 West Park Mews, Hope Cove, Kingsbridge, TQ7 3HB | Director | 26 June 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Change person secretary company with change date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Change person director company with change date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.