11, WESTBURY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11, WESTBURY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01203852

Incorporation date

17/03/1975

Size

Micro Entity

Contacts

Registered address

Registered address

11 Westbury Rd, Westbury On Trym, Bristol BS9 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon26/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon23/01/2026
Termination of appointment of Irene Dilger as a director on 2026-01-22
dot icon23/01/2026
Cessation of Irene Dilger as a person with significant control on 2026-01-22
dot icon23/01/2026
Appointment of Mrs Irene Dilger as a director on 2026-01-22
dot icon23/01/2026
Notification of Irene Dilger as a person with significant control on 2026-01-22
dot icon23/01/2026
Director's details changed for Ms Maureen Teichmann on 2026-01-22
dot icon14/01/2026
Change of details for Ms Maureen Teichmann as a person with significant control on 2026-01-14
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Micro company accounts made up to 2019-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon28/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon13/01/2018
Secretary's details changed for Ms Deborah Susan Rachel Orkin on 2017-12-31
dot icon13/01/2018
Cessation of Deborah Susan Rachel Houghton as a person with significant control on 2016-07-17
dot icon13/01/2018
Appointment of Mr Rodger Clifford Houghton as a director on 2017-12-31
dot icon13/01/2018
Termination of appointment of Deborah Susan Rachel Orkin as a director on 2017-12-31
dot icon13/01/2018
Notification of Rodger Clifford Houghton as a person with significant control on 2016-07-17
dot icon13/01/2018
Change of details for Mrs Deborah Susan Rachel Orkin as a person with significant control on 2016-08-28
dot icon23/09/2017
Appointment of Ms Maureen Teichmann as a director on 2017-05-10
dot icon23/09/2017
Termination of appointment of Roberto Grillo as a director on 2017-05-10
dot icon23/09/2017
Appointment of Ms Deborah Susan Rachel Orkin as a secretary on 2017-09-22
dot icon23/09/2017
Termination of appointment of Roberto Grillo as a secretary on 2017-09-22
dot icon23/09/2017
Notification of Maureen Teichmann as a person with significant control on 2017-05-10
dot icon23/09/2017
Cessation of Roberto Grillo as a person with significant control on 2017-05-10
dot icon20/03/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon01/10/2015
Appointment of Deborah Susan Rachel Orkin as a director on 2015-09-15
dot icon29/09/2015
Termination of appointment of Alan George Wheeler as a director on 2015-09-15
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/07/2014
Appointment of Mr Roberto Grillo as a secretary
dot icon05/07/2014
Termination of appointment of Gavin Higgins as a secretary
dot icon05/07/2014
Appointment of Mr Roberto Grillo as a director
dot icon19/06/2014
Termination of appointment of Gavin Higgins as a director
dot icon15/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon30/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Termination of appointment of Christopher Helliwell as a secretary
dot icon10/03/2010
Appointment of Mrs Irene Dilger as a director
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Termination of appointment of Christopher Helliwell as a director
dot icon10/03/2010
Appointment of Mr Gavin Francis Higgins as a secretary
dot icon10/03/2010
Director's details changed for Alan George Wheeler on 2009-10-02
dot icon10/03/2010
Director's details changed for Mr Gavin Francis Higgins on 2009-10-02
dot icon17/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 14/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 14/12/07; full list of members
dot icon10/04/2008
Return made up to 14/12/06; full list of members
dot icon10/04/2008
Director appointed mr gavin francis higgins
dot icon10/04/2008
Appointment terminated director andrzej regini
dot icon05/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 14/12/05; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2004
Return made up to 14/12/04; full list of members
dot icon09/06/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2004
Return made up to 31/12/02; full list of members
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
New director appointed
dot icon23/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 31/12/98; no change of members
dot icon26/01/1999
Return made up to 31/12/97; full list of members
dot icon18/01/1999
Full accounts made up to 1997-12-31
dot icon30/12/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon29/10/1997
Secretary resigned;director resigned
dot icon29/10/1997
New secretary appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
New director appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New secretary appointed
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon13/04/1995
Auditor's resignation
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon13/10/1994
Auditor's resignation
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon04/02/1994
Return made up to 31/12/93; change of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1993
Director resigned;new director appointed
dot icon26/02/1993
Return made up to 31/12/92; no change of members
dot icon01/05/1992
Full accounts made up to 1991-12-31
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Director resigned;new director appointed
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1989
Full accounts made up to 1988-12-31
dot icon19/02/1989
Return made up to 01/02/89; full list of members
dot icon19/02/1989
Full accounts made up to 1987-12-31
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1989
Director resigned;new director appointed
dot icon04/01/1988
Full accounts made up to 1986-12-31
dot icon04/01/1988
Return made up to 20/12/87; no change of members
dot icon23/03/1987
Return made up to 09/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Gavin Francis
Secretary
29/11/2009 - 10/06/2014
-
Regini, Andrzej Zbigniew
Director
30/05/1997 - 03/08/2006
1
Orkin, Deborah Susan Rachel
Director
15/09/2015 - 31/12/2017
-
Westaway, Paul Christopher
Director
01/01/1998 - 25/10/2000
-
Helliwell, Christopher Andrew
Director
21/10/2002 - 25/11/2009
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11, WESTBURY ROAD MANAGEMENT LIMITED

11, WESTBURY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/03/1975 with the registered office located at 11 Westbury Rd, Westbury On Trym, Bristol BS9 3AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11, WESTBURY ROAD MANAGEMENT LIMITED?

toggle

11, WESTBURY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/03/1975 .

Where is 11, WESTBURY ROAD MANAGEMENT LIMITED located?

toggle

11, WESTBURY ROAD MANAGEMENT LIMITED is registered at 11 Westbury Rd, Westbury On Trym, Bristol BS9 3AY.

What does 11, WESTBURY ROAD MANAGEMENT LIMITED do?

toggle

11, WESTBURY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11, WESTBURY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-14 with no updates.