UKBizDB.co.uk

WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Windmill Business Park (clevedon) Management Company Limited. The company was founded 22 years ago and was given the registration number 04339348. The firm's registered office is in CLEVEDON. You can find them at 2 Westfield Business Park Barns Ground, Kenn, Clevedon, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WINDMILL BUSINESS PARK (CLEVEDON) MANAGEMENT COMPANY LIMITED
Company Number:04339348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Westfield Business Park Barns Ground, Kenn, Clevedon, England, BS21 6UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Corporate Secretary01 March 2018Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director07 January 2020Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director02 December 2018Active
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Secretary27 February 2017Active
5, Park View, Sedbury, Chepstow, NP16 7BE

Secretary01 October 2002Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary13 December 2001Active
41, Hill Road, Clevedon, England, BS21 7PD

Corporate Secretary23 February 2017Active
2 Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director25 November 2016Active
12 Whitehouse Road, Claverham, Yatton, BS19 4LJ

Director19 February 2005Active
7 S0merlin Drive, Clevedon, BS21 6YW

Director01 October 2002Active
5, Park View, Sedbury, Chepstow, United Kingdom, NP16 7BE

Director01 October 2002Active
Firbank Wrington Road, Congresbury, Bristol, BS48 5AN

Director01 October 2002Active
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director25 November 2016Active
6, Riverleaze, Portishead, North Somerset, BS20 8EA

Director26 May 2005Active
4 Catemead, Clevedon, BS21 5JD

Director13 December 2001Active
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Corporate Director07 January 2020Active

People with Significant Control

Mrs Lesley Catherine Casey
Notified on:25 November 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:45a, High Street, Bristol, England, BS49 4HJ
Nature of control:
  • Significant influence or control
Mrs Lyn Wollerton
Notified on:25 November 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:6, Riverleaze, Bristol, England, BS20 8EA
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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint corporate director company with name date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.