This company is commonly known as Westwood Park (bradford) Management Company Limited. The company was founded 25 years ago and was given the registration number 03770284. The firm's registered office is in BRADFORD. You can find them at 7 Jacana Way, Clayton Heights, Bradford, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WESTWOOD PARK (BRADFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03770284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Jacana Way, Clayton Heights, Bradford, West Yorkshire, BD3 3XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Jacana Way, Clayton Heights, Bradford, United Kingdom, BD3 3XW | Secretary | 30 April 2012 | Active |
7 Jacana Way, Clayton Heights, Bradford, BD6 3XW | Director | 12 June 2006 | Active |
7, Jacana Way, Bradford, England, BD6 3XW | Director | 04 February 2022 | Active |
1, Jacana Way, Bradford, England, BD6 3XW | Director | 27 February 2023 | Active |
13 Freeman Court Axminster Drive, Bailiff Bridge, Brighouse, HD6 4FN | Secretary | 26 November 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 13 May 1999 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 13 May 1999 | Active |
17 Jacana Way, Bradford, BD6 3XW | Director | 26 November 2001 | Active |
5 Magpie Close, Westwood Park, Bradford, BD6 3XP | Director | 26 November 2001 | Active |
13 Freeman Court Axminster Drive, Bailiff Bridge, Brighouse, HD6 4FN | Director | 26 November 2001 | Active |
15 Jacana Way, Bradford, BD6 3XW | Director | 15 April 2003 | Active |
Richard John Miller | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Jacana Way, Bradford, England, BD6 3XW |
Nature of control | : |
|
Karen Day | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Magpie Close, Bradford, England, BD6 3XP |
Nature of control | : |
|
John Gavin Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Magpie Close, Bradford, England, BD6 3XP |
Nature of control | : |
|
Phillip Anthony Whitaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Jacana Way, Bradford, England, BD6 3XW |
Nature of control | : |
|
Marilyn Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Jacana Way, Bradford, England, BD6 3XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.