20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236899

Incorporation date

12/08/1996

Size

Dormant

Contacts

Registered address

Registered address

34 Haynes Road, Westbury BA13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-08-24
dot icon27/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon15/06/2022
Registered office address changed from 68 Bramley Avenue Coulsdon CR5 2DQ England to 34 Haynes Road Westbury BA13 3HD on 2022-06-15
dot icon15/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon26/06/2020
Registered office address changed from 68 Bramley Avenue Coulsdon CR5 2DQ England to 68 Bramley Avenue Coulsdon CR5 2DQ on 2020-06-26
dot icon26/06/2020
Registered office address changed from 34 Haynes Road Westbury Wiltshire BA13 3HD to 68 Bramley Avenue Coulsdon CR5 2DQ on 2020-06-26
dot icon11/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon12/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon31/05/2017
Appointment of Mr John Drinkwater as a director on 2017-05-28
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon11/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon11/11/2015
Termination of appointment of John Robert Drinkwater as a director on 2015-11-01
dot icon27/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon31/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon25/10/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon05/11/2010
Director's details changed for Iain James Doull on 2010-08-12
dot icon05/11/2010
Director's details changed for John Robert Drinkwater on 2010-08-12
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 12/08/09; full list of members
dot icon01/09/2009
Appointment terminated director kate harrington
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/02/2009
Return made up to 12/08/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon13/11/2007
Registered office changed on 13/11/07 from: 22A warminster road westbury wiltshire BA13 3PE
dot icon16/10/2007
Return made up to 12/08/07; no change of members
dot icon19/09/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned;director resigned
dot icon31/03/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/10/2006
Return made up to 12/08/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon18/05/2006
Accounts for a dormant company made up to 2004-08-31
dot icon10/03/2006
Return made up to 12/08/05; full list of members
dot icon08/03/2006
New director appointed
dot icon07/03/2006
First Gazette notice for compulsory strike-off
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from: norridge house annexe norridge farm warminster wiltshire BA12 7RX
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon09/11/2004
Return made up to 12/08/04; full list of members
dot icon04/08/2004
New director appointed
dot icon01/06/2004
Registered office changed on 01/06/04 from: 20 warminster road westbury wiltshire BA13 3PE
dot icon26/05/2004
Secretary resigned;director resigned
dot icon23/04/2004
New secretary appointed;new director appointed
dot icon16/04/2004
Director resigned
dot icon02/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon02/10/2003
Return made up to 12/08/03; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon05/09/2002
Return made up to 12/08/02; full list of members
dot icon13/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon22/08/2001
Return made up to 12/08/01; full list of members
dot icon05/12/2000
Secretary resigned
dot icon13/11/2000
New director appointed
dot icon19/10/2000
Accounts for a dormant company made up to 2000-08-31
dot icon19/10/2000
Return made up to 12/08/00; full list of members
dot icon11/10/2000
New director appointed
dot icon28/07/2000
Registered office changed on 28/07/00 from: 40 great smith street london SW1P 3BU
dot icon28/07/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon29/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon29/11/1999
Return made up to 12/08/99; full list of members
dot icon19/11/1999
New secretary appointed
dot icon05/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon13/01/1999
Registered office changed on 13/01/99 from: 24 warminster road westbury wiltshire BA13 3PE
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New secretary appointed;new director appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned;director resigned
dot icon20/10/1998
Return made up to 12/08/98; full list of members
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon09/01/1998
Return made up to 12/08/97; full list of members
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
New secretary appointed;new director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Registered office changed on 20/08/96 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon12/08/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
24/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
12/08/1996 - 12/08/1996
3976
Wieck, Rachel Clare
Director
13/01/2000 - 20/05/2004
1
Doull, Iain James
Director
04/03/2004 - Present
-
Drinkwater, John Robert
Director
04/05/2000 - 01/11/2015
-
Green, John Robert
Director
30/09/2005 - 01/06/2007
-

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 20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED

20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/08/1996 with the registered office located at 34 Haynes Road, Westbury BA13 3HD. 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 20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED?

toggle

20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/08/1996 .

Where is 20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED located?

toggle

20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED is registered at 34 Haynes Road, Westbury BA13 3HD.

What does 20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED do?

toggle

20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20A WARMINSTER ROAD (WESTBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.