19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02250505

Incorporation date

03/05/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Westfield Park, Redland, Bristol BS6 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1988)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon13/12/2024
Termination of appointment of Isaac Fendley as a director on 2024-09-19
dot icon13/12/2024
Appointment of Mr John Coleman as a director on 2024-09-19
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon19/04/2024
Termination of appointment of Louise Farmer as a secretary on 2024-04-19
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon24/04/2023
Appointment of Isaac Fendley as a director on 2023-04-24
dot icon11/04/2023
Director's details changed for Mr Fleming David Carswell on 2023-04-11
dot icon06/04/2023
Termination of appointment of Esther Mowbray Barney as a director on 2023-03-31
dot icon06/04/2023
Termination of appointment of Matthew Joseph Bryant as a director on 2023-03-31
dot icon18/01/2023
Appointment of Ms Louise Farmer as a secretary on 2023-01-13
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon14/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/12/2020
Appointment of Mr Fleming David Carswell as a director on 2020-12-06
dot icon06/12/2020
Appointment of Mr Robert George Stockdale as a director on 2020-12-06
dot icon21/11/2020
Notification of a person with significant control statement
dot icon20/11/2020
Appointment of Ms Anna Comyn Gee as a director on 2020-11-02
dot icon24/10/2020
Appointment of Ms Esther Mowbray Barney as a director on 2020-10-24
dot icon24/10/2020
Appointment of Mr Matthew Joseph Bryant as a director on 2020-10-24
dot icon16/10/2020
Cessation of Ross Lee Clappison as a person with significant control on 2020-10-16
dot icon16/10/2020
Termination of appointment of Caroline Ann Hill as a director on 2018-06-01
dot icon16/10/2020
Termination of appointment of Ross Lee Clappison as a director on 2020-10-16
dot icon16/10/2020
Termination of appointment of Jason Daniel Barnaby Woods as a director on 2018-05-01
dot icon15/10/2020
Termination of appointment of Ross Clappison as a secretary on 2020-10-15
dot icon15/10/2020
Cessation of Caroline Ann Hill as a person with significant control on 2018-06-01
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon31/12/2019
Termination of appointment of Jason Daniel Barnaby Woods as a secretary on 2018-04-01
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon08/04/2018
Appointment of Mr Ross Clappison as a secretary on 2018-04-08
dot icon08/04/2018
Cessation of Jason Daniel Barnaby Woods as a person with significant control on 2018-04-08
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/07/2017
Notification of Caroline Ann Hill as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Ross Lee Clappison as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Jason Daniel Barnaby Woods as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/07/2016
Annual return made up to 2016-05-22 no member list
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-22 no member list
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-05-22 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-22 no member list
dot icon22/05/2013
Termination of appointment of Jonathan Days as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-26 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-04-26 no member list
dot icon18/07/2011
Termination of appointment of Samantha Hyner as a director
dot icon16/07/2011
Termination of appointment of Samantha Hyner as a director
dot icon02/03/2011
Appointment of Mrs Caroline Ann Hill as a director
dot icon31/01/2011
Appointment of Mr. Jason Daniel Barnaby Woods as a secretary
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/12/2010
Termination of appointment of Samantha Hyner as a secretary
dot icon05/08/2010
Annual return made up to 2010-04-26 no member list
dot icon04/08/2010
Director's details changed for Jason Woods on 2010-04-04
dot icon04/08/2010
Director's details changed for Samantha Joanne Hyner on 2010-04-04
dot icon01/08/2010
Appointment of Mr Ross Lee Clappison as a director
dot icon01/08/2010
Termination of appointment of Suresh Modi as a director
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 26/04/09
dot icon17/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/05/2008
Annual return made up to 26/04/08
dot icon11/03/2008
Director's change of particulars / paul modi / 10/03/2008
dot icon11/03/2008
Director's change of particulars / jonathan days / 10/03/2008
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon25/05/2007
Annual return made up to 26/04/07
dot icon25/05/2007
Secretary resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/05/2006
Annual return made up to 26/04/06
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/11/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Secretary resigned
dot icon21/04/2005
Annual return made up to 26/04/05
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Annual return made up to 26/04/04
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Annual return made up to 26/04/03
dot icon22/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Annual return made up to 10/05/02
dot icon12/12/2001
New director appointed
dot icon03/07/2001
Annual return made up to 10/05/01
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon20/06/2000
Annual return made up to 10/05/00
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon17/05/1999
Full accounts made up to 1999-03-31
dot icon17/05/1999
Annual return made up to 10/05/99
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Annual return made up to 10/05/98
dot icon15/07/1997
New director appointed
dot icon18/06/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Annual return made up to 10/05/97
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Director resigned
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Annual return made up to 10/05/96
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon25/05/1995
Annual return made up to 10/05/95
dot icon18/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/07/1994
New director appointed
dot icon19/05/1994
Annual return made up to 10/05/94
dot icon19/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/09/1993
Full accounts made up to 1993-03-31
dot icon28/05/1993
Annual return made up to 10/05/93
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon29/06/1992
Annual return made up to 10/05/92
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Annual return made up to 10/05/91
dot icon06/11/1990
New director appointed
dot icon12/07/1990
Full accounts made up to 1990-03-31
dot icon12/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Annual return made up to 10/05/90
dot icon19/05/1989
Full accounts made up to 1989-03-31
dot icon19/05/1989
Annual return made up to 11/05/89
dot icon05/04/1989
New director appointed
dot icon11/05/1988
Secretary resigned
dot icon03/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,060.03 % *

* during past year

Cash in Bank

£6,937.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
127.00
-
0.00
251.00
-
2022
0
244.00
-
0.00
598.00
-
2023
0
6.52K
-
0.00
6.94K
-
2023
0
6.52K
-
0.00
6.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.52K £Ascended2.57K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.94K £Ascended1.06K % *

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 Jason Daniel Barnaby Woods
Director
31/10/2005 - 01/05/2018
3
Mrs Caroline Ann Hill
Director
04/02/2011 - 01/06/2018
3
Mr Ross Lee Clappison
Director
16/02/2010 - 16/10/2020
2
Bryant, Matthew Joseph
Director
24/10/2020 - 31/03/2023
4
Carswell, Fleming David
Director
06/12/2020 - Present
4

Persons with Significant Control

3
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 19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/1988 with the registered office located at 19 Westfield Park, Redland, Bristol BS6 6LX. There are currently 4 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 19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED?

toggle

19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/1988 .

Where is 19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED located?

toggle

19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is registered at 19 Westfield Park, Redland, Bristol BS6 6LX.

What does 19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED do?

toggle

19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 WESTFIELD PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.