34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02239559

Incorporation date

05/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D2 Southgate, Commerce Park, Frome BA11 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1988)
dot icon17/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon25/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/05/2019
Director's details changed for Duncan John Farmer on 2019-05-09
dot icon30/11/2018
Amended accounts made up to 2017-08-31
dot icon27/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon03/08/2018
Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 2018-08-03
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon26/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon04/10/2016
Termination of appointment of Luke Bullus as a director on 2016-09-01
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-09-07 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/10/2014
Annual return made up to 2014-09-07 no member list
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-09-07 no member list
dot icon11/10/2013
Director's details changed for David Ian Francis on 2013-09-06
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-09-07 no member list
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/09/2011
Annual return made up to 2011-09-07 no member list
dot icon26/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-09-07 no member list
dot icon26/10/2010
Director's details changed for Luke Bullus on 2010-09-01
dot icon26/10/2010
Director's details changed for David Ian Francis on 2010-09-01
dot icon26/10/2010
Director's details changed for Duncan John Farmer on 2010-09-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Annual return made up to 07/09/09
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Annual return made up to 07/09/08
dot icon26/09/2008
Director appointed duncan john farmer
dot icon26/09/2008
Director appointed luke bullus
dot icon04/09/2008
Appointment terminated director adrian curtis
dot icon13/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Annual return made up to 07/09/07
dot icon04/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Annual return made up to 07/09/06
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/11/2005
Registered office changed on 02/11/05 from: 21 king street frome somerset BA11 1BJ
dot icon04/10/2005
Annual return made up to 07/09/05
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/10/2004
Annual return made up to 07/09/04
dot icon06/10/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/02/2004
Total exemption small company accounts made up to 2002-08-31
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Annual return made up to 07/09/03
dot icon24/09/2002
Annual return made up to 07/09/02
dot icon04/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/10/2001
Annual return made up to 07/09/01
dot icon11/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon28/11/2000
Annual return made up to 07/09/00
dot icon30/08/2000
Accounts for a small company made up to 1999-08-31
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Accounts for a small company made up to 1998-08-31
dot icon06/12/1999
Annual return made up to 07/09/99
dot icon16/12/1998
Director resigned
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Annual return made up to 07/09/98
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon02/07/1998
Registered office changed on 02/07/98 from: 34 gay street bath avon BA1 2NT
dot icon27/01/1998
Director's particulars changed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director's particulars changed
dot icon27/01/1998
Accounts for a small company made up to 1996-08-31
dot icon02/10/1997
Annual return made up to 07/09/97
dot icon02/04/1997
Annual return made up to 07/09/96
dot icon02/04/1997
Director's particulars changed
dot icon02/04/1997
Director's particulars changed
dot icon02/04/1997
Director resigned
dot icon11/03/1996
Accounts for a small company made up to 1995-08-31
dot icon13/09/1995
Annual return made up to 07/09/95
dot icon15/02/1995
Director's particulars changed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon04/02/1995
Accounts for a small company made up to 1994-08-31
dot icon09/12/1994
Auditor's resignation
dot icon30/11/1994
Annual return made up to 20/09/94
dot icon06/09/1994
Accounting reference date shortened from 31/03 to 31/08
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
New director appointed
dot icon24/09/1993
Annual return made up to 20/09/93
dot icon01/06/1993
Auditor's resignation
dot icon03/02/1993
New director appointed
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Annual return made up to 28/09/92
dot icon10/08/1992
Director's particulars changed;new director appointed
dot icon23/03/1992
Annual return made up to 05/10/91
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Registered office changed on 16/03/92 from: pentagon house castle st trowbridge wilts BA1 48A
dot icon16/03/1992
Secretary resigned;new secretary appointed
dot icon10/04/1991
Annual return made up to 05/10/90
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Full accounts made up to 1990-03-31
dot icon22/03/1990
Annual return made up to 05/10/89
dot icon14/08/1989
New secretary appointed
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1988
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

£10,394.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
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
-
-
-
0.00
10.39K
-
2022
-
-
-
0.00
10.39K
-
2022
-
-
-
0.00
10.39K
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.39K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullus, Luke
Director
11/06/2007 - 31/08/2016
-
Curtis, Adrian John
Director
24/01/1995 - 30/09/2007
-
Farmer, Duncan John
Director
12/06/2007 - Present
-
Noden, Mandy
Director
22/06/1992 - 30/08/2002
2
Townhill, Denise Anna
Director
24/01/1995 - 30/03/1995
-

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 34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED

34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/1988 with the registered office located at Unit D2 Southgate, Commerce Park, Frome BA11 2RY. There are currently 2 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 34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED?

toggle

34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/1988 .

Where is 34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED located?

toggle

34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED is registered at Unit D2 Southgate, Commerce Park, Frome BA11 2RY.

What does 34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED do?

toggle

34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34/36 WEST END (WESTBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-07 with no updates.