158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963134

Incorporation date

11/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

158 Westbury Road, Westbury-On-Trym, Bristol BS9 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon04/09/2024
Appointment of Miss Lindsay Avalon Fisher as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr Paul Allan Davies as a director on 2024-09-04
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/07/2024
Termination of appointment of Jake Stephenson as a secretary on 2024-07-10
dot icon23/07/2024
Termination of appointment of Jake Stephenson as a director on 2024-07-10
dot icon23/07/2024
Termination of appointment of Sian Stephenson as a director on 2024-07-10
dot icon23/07/2024
Appointment of Jeanie Swann as a secretary on 2024-07-10
dot icon26/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/03/2023
Director's details changed for Miss Sian Holmes on 2023-03-12
dot icon12/03/2023
Termination of appointment of Jonathon Michael Davies as a secretary on 2022-10-31
dot icon12/03/2023
Termination of appointment of Jonathon Michael Davies as a director on 2022-10-31
dot icon12/03/2023
Appointment of Mr Andrew James Gore as a director on 2022-11-01
dot icon12/03/2023
Termination of appointment of Nia Jade Phillipart as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Susan Harper as a director on 2022-05-26
dot icon01/11/2022
Termination of appointment of Ian Pinnegar as a director on 2022-05-26
dot icon01/11/2022
Appointment of Mr Valentine James Harvey as a director on 2022-05-26
dot icon01/11/2022
Appointment of Mrs Joy Irene Harvey as a director on 2022-05-26
dot icon01/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon21/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/02/2019
Appointment of Mr Jonathon Michael Davies as a secretary on 2019-02-03
dot icon26/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/03/2018
Appointment of Ms Jeanie Swann as a director on 2018-03-19
dot icon04/03/2018
Termination of appointment of Anna Elizabeth Percicoe as a director on 2018-01-26
dot icon03/01/2018
Appointment of Mr Jake Stephenson as a secretary on 2018-01-03
dot icon03/01/2018
Termination of appointment of Anna Elizabeth Percicoe as a secretary on 2018-01-03
dot icon03/01/2018
Termination of appointment of Francine Bowden as a director on 2018-01-03
dot icon03/01/2018
Appointment of Miss Nia Jade Phillipart as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr Jonathon Michael Davies as a director on 2018-01-03
dot icon22/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/06/2017
Appointment of Mr Ian Pinnegar as a director on 2017-06-09
dot icon20/06/2017
Appointment of Mrs Susan Harper as a director on 2017-06-09
dot icon16/02/2017
Appointment of Miss Sian Holmes as a director on 2017-02-03
dot icon16/02/2017
Appointment of Mr Jake Stephenson as a director on 2017-02-03
dot icon25/01/2017
Termination of appointment of Nichola Morgans as a director on 2017-01-25
dot icon25/01/2017
Appointment of Miss Anna Elizabeth Percicoe as a secretary on 2017-01-25
dot icon25/01/2017
Termination of appointment of Nichola Morgans as a secretary on 2017-01-25
dot icon21/01/2017
Termination of appointment of Robert George Giddings as a director on 2017-01-09
dot icon15/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon15/10/2016
Appointment of Mr Joseph Travers Walker-Cousins as a director on 2016-10-05
dot icon14/10/2016
Appointment of Miss Francine Bowden as a director on 2016-10-01
dot icon15/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-11 no member list
dot icon22/10/2015
Termination of appointment of Fuad Sway as a director on 2015-08-07
dot icon22/10/2015
Termination of appointment of Fuad Sway as a director on 2015-08-07
dot icon05/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-11 no member list
dot icon14/10/2014
Termination of appointment of Stuart Blakey as a director on 2014-10-14
dot icon09/10/2014
Termination of appointment of Stuart Blakey as a secretary on 2014-10-09
dot icon09/10/2014
Appointment of Miss Nichola Morgans as a secretary on 2014-10-01
dot icon09/10/2014
Appointment of Miss Nichola Morgans as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from , Flat 1 158 Westbury Road, Westbury on Trym, Bristol, BS9 3AH to 158 Westbury Road Westbury-on-Trym Bristol BS9 3AH on 2014-10-09
dot icon08/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-11 no member list
dot icon19/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-11 no member list
dot icon11/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-11 no member list
dot icon21/10/2011
Appointment of Miss Anna Elizabeth Percicoe as a director
dot icon13/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-11 no member list
dot icon12/10/2010
Termination of appointment of Deanne Carden as a director
dot icon11/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-11 no member list
dot icon23/10/2009
Director's details changed for Fuad Sway on 2009-10-10
dot icon23/10/2009
Director's details changed for Robert George Giddings on 2009-10-10
dot icon23/10/2009
Director's details changed for Stuart Blakey on 2009-10-10
dot icon23/10/2009
Director's details changed for Deanne Nicola Carden on 2009-10-10
dot icon07/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/10/2008
Annual return made up to 11/10/08
dot icon16/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/10/2007
Annual return made up to 11/10/07
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon20/10/2006
Secretary resigned;director resigned
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New secretary appointed;new director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon11/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-8.83 % *

* during past year

Cash in Bank

£5,164.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.39K
-
0.00
5.66K
-
2022
0
4.88K
-
0.00
5.16K
-
2022
0
4.88K
-
0.00
5.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.88K £Descended-9.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.16K £Descended-8.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/10/2006 - 11/10/2006
99600
Blakey, Stuart
Director
11/10/2006 - 14/10/2014
1
Pinnegar, Ian
Director
09/06/2017 - 26/05/2022
-
Giddings, Robert George
Director
11/10/2006 - 09/01/2017
-
Bowden, Francine
Director
01/10/2016 - 03/01/2018
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED

158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at 158 Westbury Road, Westbury-On-Trym, Bristol BS9 3AH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/10/2006 .

Where is 158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED is registered at 158 Westbury Road, Westbury-On-Trym, Bristol BS9 3AH.

What does 158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 158 WESTBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.