8 WESTFIELD PARK LIMITED

Register to unlock more data on OkredoRegister

8 WESTFIELD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01595132

Incorporation date

03/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1981)
dot icon12/03/2026
Confirmation statement made on 2026-01-03 with updates
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Secretary's details changed for Cosec Management Service Ltd on 2025-01-01
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon18/09/2023
Director's details changed for Peter John Horton on 2023-09-18
dot icon18/09/2023
Director's details changed for Dr Ashish Narayan Masurekar on 2023-09-18
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon25/08/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Appointment of Dr Jonathan Saint as a director on 2021-03-01
dot icon26/01/2021
Termination of appointment of Reshma Adkin as a director on 2021-01-26
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Appointment of Cosec Management Service Ltd as a secretary on 2021-01-05
dot icon05/01/2021
Termination of appointment of Woods Block Management Limited as a secretary on 2021-01-05
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon28/01/2020
Registered office address changed from C/O Woods Block Management Limited Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-01-28
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon25/09/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon12/09/2018
Director's details changed for Reshma Adkin on 2018-09-12
dot icon12/09/2018
Director's details changed for Reshma Adkin on 2018-09-12
dot icon08/09/2018
Appointment of Reshma Adkin as a director on 2018-08-30
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-03-31
dot icon02/02/2018
Termination of appointment of Judith Anne Dale as a director on 2018-02-02
dot icon25/10/2017
Registered office address changed from C/O Woods Block Management Limited 41 Hill Road Clevedon BS21 7PD England to C/O Woods Block Management Limited Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-10-25
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/09/2016
Appointment of Woods Block Management Limited as a secretary on 2016-09-19
dot icon21/09/2016
Termination of appointment of Judy Dale as a secretary on 2016-09-19
dot icon21/09/2016
Registered office address changed from C/O Judy Dale 8 Westfield Park Redland Bristol BS6 6LT to C/O Woods Block Management Limited 41 Hill Road Clevedon BS21 7PD on 2016-09-21
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Director's details changed for Peter John Horton on 2013-05-10
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Martin Pailthorpe as a secretary
dot icon26/09/2013
Registered office address changed from C/O Martin Pailthorpe Old Inn Barn Kingsnympton Nr Umberleigh N Devon EX37 9SP England on 2013-09-26
dot icon26/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon26/09/2013
Appointment of Mrs Judy Dale as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon03/10/2011
Registered office address changed from C/O Martin Pailthorpe 21 Frayne Road Bristol BS3 1RU England on 2011-10-03
dot icon03/10/2011
Director's details changed for Mr Martin Christopher Pailthorpe on 2011-08-21
dot icon02/10/2011
Secretary's details changed for Martin Christopher Pailthorpe on 2011-08-21
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon15/09/2010
Director's details changed for Judith Anne Dale on 2010-09-13
dot icon15/09/2010
Director's details changed for Martin Christopher Pailthorpe on 2010-09-13
dot icon15/09/2010
Director's details changed for Dr Ashish Narayan Masurekar on 2010-09-13
dot icon15/09/2010
Director's details changed for Peter John Horton on 2010-09-13
dot icon15/09/2010
Registered office address changed from 8 Westfield Park Bristol BS6 6LT on 2010-09-15
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 13/09/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Return made up to 13/09/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/10/2006
Return made up to 13/09/06; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon13/12/2005
Director's particulars changed
dot icon13/12/2005
Director's particulars changed
dot icon25/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/09/2005
Return made up to 13/09/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/09/2004
Return made up to 13/09/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon21/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/10/2002
Return made up to 15/10/02; full list of members
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
New director appointed
dot icon02/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon01/11/2001
Return made up to 30/10/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/01/2001
Return made up to 09/11/00; full list of members
dot icon22/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/01/2000
Return made up to 09/11/99; full list of members
dot icon18/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/12/1998
Return made up to 09/11/98; no change of members
dot icon23/12/1997
Return made up to 09/11/97; full list of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/12/1996
Return made up to 09/11/96; no change of members
dot icon23/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Return made up to 09/11/95; change of members
dot icon29/03/1995
Return made up to 09/11/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/12/1993
New director appointed
dot icon29/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon10/11/1993
Return made up to 09/11/93; change of members
dot icon05/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/03/1993
Return made up to 09/11/92; no change of members
dot icon25/11/1992
Secretary resigned;new secretary appointed
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon19/05/1992
Full accounts made up to 1991-03-31
dot icon19/03/1992
Return made up to 31/12/91; full list of members
dot icon19/03/1992
Return made up to 31/12/90; full list of members
dot icon26/10/1990
Return made up to 31/12/89; no change of members
dot icon29/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon29/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon29/06/1989
Return made up to 09/11/88; no change of members
dot icon20/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/04/1989
Return made up to 13/12/87; full list of members
dot icon23/06/1987
Accounts for a dormant company made up to 1987-03-31
dot icon23/06/1987
Accounts for a dormant company made up to 1986-03-31
dot icon23/06/1987
Accounts for a dormant company made up to 1985-03-31
dot icon23/06/1987
Resolutions
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon27/06/1986
Return made up to 31/12/85; full list of members
dot icon03/11/1981
Miscellaneous
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
05/01/2021 - Present
987
WOODS BLOCK MANAGEMENT LIMITED
Corporate Secretary
19/09/2016 - 05/01/2021
17
Pailthorpe, Martin Christopher
Director
01/11/1995 - Present
-
Masurekar, Ashish Narayan, Dr
Director
22/08/2007 - Present
-
Pailthorpe, Jessica
Director
01/08/2001 - 22/08/2007
1

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 8 WESTFIELD PARK LIMITED

8 WESTFIELD PARK LIMITED is an(a) Active company incorporated on 03/11/1981 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 8 WESTFIELD PARK LIMITED?

toggle

8 WESTFIELD PARK LIMITED is currently Active. It was registered on 03/11/1981 .

Where is 8 WESTFIELD PARK LIMITED located?

toggle

8 WESTFIELD PARK LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does 8 WESTFIELD PARK LIMITED do?

toggle

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

What is the latest filing for 8 WESTFIELD PARK LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-03 with updates.