3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765001

Incorporation date

16/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ms Sarah Bradley First Floor Rear, 3 Westmoreland Road, Bristol BS6 6YWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon17/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon01/10/2025
Notification of a person with significant control statement
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/08/2025
Cessation of Sarah Helen Bradley as a person with significant control on 2025-08-18
dot icon18/08/2025
Cessation of June Gladys Ford as a person with significant control on 2025-08-18
dot icon18/08/2025
Cessation of Katie Butcher as a person with significant control on 2025-08-18
dot icon18/08/2025
Cessation of Harding Bros (Shipping Contractors) Limited as a person with significant control on 2025-08-18
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon04/09/2023
Cessation of John Bernard Geoffrey Tanner as a person with significant control on 2022-10-27
dot icon04/09/2023
Notification of Katie Butcher as a person with significant control on 2022-10-27
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Appointment of Miss Katie Butcher as a director on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon13/11/2022
Termination of appointment of John Bernard Geoffrey Tanner as a director on 2022-11-13
dot icon28/09/2022
Registered office address changed from C/O Mr J Tanner 3a Westmoreland Road Redland Bristol Avon BS6 6YW to Ms Sarah Bradley First Floor Rear 3 Westmoreland Road Bristol BS6 6YW on 2022-09-28
dot icon13/09/2022
Appointment of Mr Sebastian Graham Harding as a director on 2022-09-05
dot icon07/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/01/2022
Notification of Sarah Helen Bradley as a person with significant control on 2022-01-11
dot icon18/01/2022
Notification of June Gladys Ford as a person with significant control on 2022-01-11
dot icon18/01/2022
Notification of John Bernard Geoffrey Tanner as a person with significant control on 2022-01-11
dot icon17/01/2022
Notification of Harding Bros (Shipping Contractors) Limited as a person with significant control on 2022-01-11
dot icon13/01/2022
Withdrawal of a person with significant control statement on 2022-01-13
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/08/2016
Appointment of Mrs June Gladys Ford as a director on 2016-08-07
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Peter John Ford as a director on 2015-10-01
dot icon15/06/2015
Appointment of Mrs Sarah Helen Bradley as a director on 2015-06-15
dot icon13/04/2015
Termination of appointment of Tina Ramkalawan as a director on 2015-03-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/05/2012
Termination of appointment of John Tanner as a secretary
dot icon03/05/2012
Secretary's details changed for Mr John Tanner on 2012-03-09
dot icon09/03/2012
Secretary's details changed for Mr John Tanner on 2012-03-03
dot icon09/03/2012
Secretary's details changed for Mr John Tanner on 2012-03-03
dot icon09/03/2012
Registered office address changed from C/O Dr Ramkalawan 26 Mansell Road Greenford Middlesex UB6 9EP United Kingdom on 2012-03-09
dot icon09/03/2012
Secretary's details changed for Dr Tina Ramkalawan on 2012-03-03
dot icon07/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/08/2011
Appointment of Mr John Bernard Geoffrey Tanner as a director
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon10/03/2011
Registered office address changed from 3 Westmoreland Road Redland Bristol BS6 6YW on 2011-03-10
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon19/01/2010
Director's details changed for Peter John Ford on 2010-01-15
dot icon19/01/2010
Director's details changed for Tina Ramkalawan on 2010-01-15
dot icon19/01/2010
Secretary's details changed for Dr Tina Ramkalawan on 2010-01-15
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/04/2009
Return made up to 08/11/08; full list of members
dot icon31/03/2009
Secretary appointed dr tina ramkalawan
dot icon31/03/2009
Appointment terminated director and secretary andrew burnette
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 08/11/07; no change of members
dot icon17/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/01/2007
New director appointed
dot icon12/12/2006
Return made up to 08/11/06; full list of members
dot icon12/12/2006
Director resigned
dot icon28/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 08/11/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 08/11/03; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon14/05/2003
Return made up to 08/11/02; full list of members
dot icon20/05/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Secretary resigned;director resigned
dot icon20/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 08/11/01; full list of members
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Full accounts made up to 2000-11-30
dot icon15/12/2000
Return made up to 08/11/00; full list of members
dot icon15/12/2000
Director resigned
dot icon19/07/2000
Full accounts made up to 1999-11-30
dot icon16/11/1999
Return made up to 08/11/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-11-30
dot icon17/12/1998
Return made up to 16/11/98; full list of members
dot icon21/09/1998
Full accounts made up to 1997-11-30
dot icon08/01/1998
New director appointed
dot icon06/01/1998
Return made up to 16/11/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-11-30
dot icon19/11/1996
Return made up to 16/11/96; full list of members
dot icon12/09/1996
Registered office changed on 12/09/96 from: 160 aztec west bristol BS12 4TU
dot icon03/09/1996
Ad 20/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon03/09/1996
Director resigned
dot icon03/09/1996
Secretary resigned
dot icon03/09/1996
New secretary appointed;new director appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon07/12/1995
Accounts for a dormant company made up to 1994-11-30
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Accounts for a dormant company made up to 1995-11-30
dot icon07/12/1995
Resolutions
dot icon22/11/1995
Return made up to 16/11/95; no change of members
dot icon05/02/1995
Registered office changed on 05/02/95 from: 64, alma road clifton bristol BS8 2DJ
dot icon05/02/1995
Return made up to 16/11/94; full list of members
dot icon31/10/1994
Accounts for a dormant company made up to 1993-11-30
dot icon13/10/1994
Resolutions
dot icon17/01/1994
Return made up to 16/11/93; full list of members
dot icon24/09/1993
Resolutions
dot icon09/12/1992
Registered office changed on 09/12/92 from: 181 newfoundland rd bristol avon BS2 9LU
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon16/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.73K
-
0.00
9.97K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Sebastian Graham
Director
05/09/2022 - Present
4
Burnette, Andrew James Peter
Director
13/02/2002 - 02/05/2008
6
West, Roderick
Director
20/08/1996 - 31/03/2000
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
16/11/1992 - 16/11/1992
3976
Weinbren, Gerald Louis
Director
20/08/1996 - 16/10/1997
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED

3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/11/1992 with the registered office located at Ms Sarah Bradley First Floor Rear, 3 Westmoreland Road, Bristol BS6 6YW. 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 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/11/1992 .

Where is 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED is registered at Ms Sarah Bradley First Floor Rear, 3 Westmoreland Road, Bristol BS6 6YW.

What does 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 3 WESTMORELAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-08 with no updates.