15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01386297

Incorporation date

31/08/1978

Size

Micro Entity

Contacts

Registered address

Registered address

15 Westfield Park, Redland, Bristol BS6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/01/2026
Micro company accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-06-30
dot icon28/04/2024
Termination of appointment of Cara Boyce as a director on 2024-03-28
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon10/10/2023
Micro company accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon18/09/2021
Micro company accounts made up to 2021-06-30
dot icon01/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon02/09/2020
Micro company accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon14/10/2019
Micro company accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon12/08/2019
Appointment of Mrs Cara Boyce as a director on 2019-08-07
dot icon12/08/2019
Appointment of Mr. Lerong Lu as a director on 2019-08-11
dot icon07/08/2019
Termination of appointment of Cara Davidowitz as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of James Wareham as a director on 2019-08-05
dot icon09/10/2018
Micro company accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon14/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon06/01/2014
Director's details changed for Dr Lillian Natorff on 2014-01-06
dot icon12/11/2013
Appointment of Dr. James Wareham as a director
dot icon08/11/2013
Appointment of Dr Benona Lillian Natorff as a secretary
dot icon08/11/2013
Termination of appointment of Gareth Leach as a director
dot icon08/11/2013
Director's details changed for Dr Lillian Natorff on 2013-11-08
dot icon08/11/2013
Termination of appointment of Gareth Leach as a secretary
dot icon15/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon23/06/2013
Appointment of Dr Lillian Natorff as a director
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon05/01/2013
Appointment of Mr Gareth Leach as a secretary
dot icon05/01/2013
Termination of appointment of Gareth Leach as a secretary
dot icon05/01/2013
Director's details changed for Miss Cara Davidowitz on 2013-01-05
dot icon05/01/2013
Termination of appointment of Carol Penney as a director
dot icon05/01/2013
Secretary's details changed for Mrs Carol Penney on 2013-01-05
dot icon14/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Termination of appointment of Matthew Blay as a director
dot icon20/12/2010
Termination of appointment of Matthew Blay as a director
dot icon14/12/2010
Appointment of Mr Gareth Leach as a director
dot icon05/10/2010
Termination of appointment of Matthew Blay as a secretary
dot icon05/10/2010
Appointment of Mrs Carol Penney as a secretary
dot icon05/10/2010
Termination of appointment of Matthew Blay as a secretary
dot icon10/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Dr. Matthew Paul Blay on 2010-01-08
dot icon08/01/2010
Director's details changed for Carol Penney on 2010-01-08
dot icon08/01/2010
Director's details changed for Dr. Matthew Paul Blay on 2010-01-08
dot icon08/01/2010
Director's details changed for Cara Davidowitz on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Dr Matthew Paul Blay on 2010-01-08
dot icon01/10/2009
Director appointed cara davidowitz
dot icon01/10/2009
Appointment terminated director richard axford
dot icon28/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/02/2009
Return made up to 19/12/08; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/01/2008
Return made up to 19/12/07; full list of members
dot icon07/01/2008
Director resigned
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New secretary appointed;new director appointed
dot icon08/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/01/2007
Return made up to 19/12/06; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/01/2006
Return made up to 19/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/12/2004
Return made up to 19/12/04; full list of members
dot icon14/12/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New secretary appointed
dot icon15/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon18/08/2004
Secretary resigned;director resigned
dot icon30/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 19/12/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/01/2003
Return made up to 19/12/02; full list of members
dot icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Return made up to 19/12/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon13/01/2000
Return made up to 19/12/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-06-30
dot icon06/01/1999
Return made up to 19/12/98; full list of members
dot icon11/08/1998
Return made up to 19/12/97; full list of members
dot icon02/06/1998
Resolutions
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New director appointed
dot icon04/12/1997
New secretary appointed;new director appointed
dot icon12/11/1997
Secretary resigned
dot icon15/10/1997
Secretary resigned;director resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Director resigned
dot icon26/02/1997
Accounts for a small company made up to 1996-06-30
dot icon23/12/1996
Return made up to 19/12/96; change of members
dot icon18/07/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon02/03/1996
Full accounts made up to 1995-06-30
dot icon27/02/1996
Resolutions
dot icon05/12/1995
Return made up to 19/12/95; no change of members
dot icon07/03/1995
Return made up to 19/12/94; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-06-30
dot icon18/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1994
Director resigned;new director appointed
dot icon18/05/1994
Director resigned;new director appointed
dot icon08/02/1994
Return made up to 19/12/93; no change of members
dot icon18/11/1993
Full accounts made up to 1993-06-30
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon10/12/1992
Return made up to 19/12/92; no change of members
dot icon19/05/1992
Full accounts made up to 1991-06-30
dot icon17/03/1992
Return made up to 19/12/91; full list of members
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon27/07/1991
Full accounts made up to 1990-06-30
dot icon30/05/1991
Director resigned
dot icon30/05/1991
Director resigned
dot icon30/05/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1990
New secretary appointed;new director appointed
dot icon28/03/1990
Secretary resigned;director resigned
dot icon28/03/1990
Accounts for a small company made up to 1989-06-30
dot icon28/03/1990
Return made up to 19/12/89; full list of members
dot icon03/05/1989
Full accounts made up to 1988-06-30
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Director resigned;new director appointed
dot icon07/06/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon02/11/1987
Director resigned;new director appointed
dot icon24/10/1987
Director resigned;new director appointed
dot icon22/06/1987
Full accounts made up to 1986-06-30
dot icon22/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.26K
-
0.00
-
-
2022
0
13.55K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamie Mcintosh
Director
14/04/2000 - 09/09/2004
2
Wareham, James, Dr.
Director
12/11/2013 - 05/08/2019
1
Blay, Matthew Paul, Dr.
Director
22/09/2007 - 21/01/2010
2
Blay, Matthew Paul, Dr.
Director
01/11/2004 - 21/01/2010
2
Bentley, Nicholas David
Director
10/10/1997 - 06/08/2004
-

Persons with Significant Control

1
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 15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/1978 with the registered office located at 15 Westfield Park, Redland, Bristol BS6 6LX. There are currently 3 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 15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED?

toggle

15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/1978 .

Where is 15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED located?

toggle

15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is registered at 15 Westfield Park, Redland, Bristol BS6 6LX.

What does 15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED do?

toggle

15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 15 WESTFIELD PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-06-30.