9 PARK PLACE WESTON-SUPER-MARE LIMITED

Register to unlock more data on OkredoRegister

9 PARK PLACE WESTON-SUPER-MARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324913

Incorporation date

05/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

9 Park Place, Weston Super Mare, Somerset BS23 2BACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1988)
dot icon27/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon21/12/2025
Termination of appointment of Zoe April Heath as a director on 2025-12-10
dot icon21/12/2025
Termination of appointment of Adam Guy Cord as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Earle Hugh Murray Bladon as a director on 2025-12-02
dot icon08/12/2025
Termination of appointment of Thomas Berkeley Conneely as a director on 2025-12-08
dot icon08/12/2025
Termination of appointment of Joy Margaret Zeb as a director on 2025-12-08
dot icon08/12/2025
Termination of appointment of Nicholas John Chivers as a director on 2025-12-08
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Director's details changed for Mr Gary Pearce on 2022-11-10
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Termination of appointment of Paul Andrew Bailey as a director on 2021-02-08
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon28/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon14/08/2018
Appointment of Mr Paul Andrew Bailey as a director on 2018-08-02
dot icon14/08/2018
Termination of appointment of Pauline Ann Elizabeth Ward as a director on 2018-08-02
dot icon22/07/2018
Micro company accounts made up to 2017-12-31
dot icon04/02/2018
Appointment of Mr Thomas Berkeley Conneely as a director on 2018-01-22
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon11/09/2017
Termination of appointment of Christopher Frederick Joyner as a director on 2017-09-01
dot icon11/09/2017
Appointment of Mr Gary Pearce as a director on 2017-09-01
dot icon23/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon09/08/2017
Previous accounting period extended from 2016-12-05 to 2016-12-31
dot icon03/08/2017
Termination of appointment of Peter James Millar as a director on 2017-08-01
dot icon03/08/2017
Appointment of Mrs Joy Margaret Zeb as a director on 2017-08-01
dot icon03/08/2017
Appointment of Mr Adam Guy Cord as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mr David John Griffin as a secretary on 2017-08-01
dot icon02/08/2017
Appointment of Mr Earle Hugh Murray Bladon as a director on 2017-08-01
dot icon31/07/2017
Termination of appointment of Paul Trowell as a director on 2017-07-25
dot icon30/07/2017
Termination of appointment of Robin Godwin as a secretary on 2017-07-30
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-05
dot icon13/01/2016
Annual return made up to 2015-12-17 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-05
dot icon13/01/2015
Annual return made up to 2014-12-17 no member list
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-05
dot icon14/01/2014
Annual return made up to 2013-12-17 no member list
dot icon14/01/2014
Termination of appointment of Mary Mills as a director
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-05
dot icon07/02/2013
Annual return made up to 2012-12-17 no member list
dot icon02/11/2012
Total exemption full accounts made up to 2011-12-05
dot icon09/01/2012
Annual return made up to 2011-12-17 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-05
dot icon14/02/2011
Annual return made up to 2010-12-17 no member list
dot icon14/02/2011
Director's details changed for Paul Trowell on 2010-12-17
dot icon14/02/2011
Director's details changed for Mary Evelyn Mills on 2010-12-17
dot icon14/02/2011
Director's details changed for Pauline Ann Elizabeth Ward on 2010-12-17
dot icon14/02/2011
Director's details changed for Peter James Millar on 2010-12-17
dot icon14/02/2011
Director's details changed for Margaret Anne Griffin on 2010-12-17
dot icon14/02/2011
Director's details changed for Christopher Frederick Joyner on 2010-12-17
dot icon14/02/2011
Director's details changed for Zoe April Heath on 2010-12-17
dot icon14/02/2011
Director's details changed for Nicholas John Chivers on 2010-12-17
dot icon14/02/2011
Secretary's details changed for Robin Godwin on 2010-12-17
dot icon15/10/2010
Total exemption full accounts made up to 2009-12-05
dot icon12/01/2010
Annual return made up to 2009-12-17
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-05
dot icon08/01/2009
Annual return made up to 17/12/08
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-05
dot icon03/01/2008
Annual return made up to 08/12/07
dot icon03/01/2008
New director appointed
dot icon10/07/2007
Total exemption full accounts made up to 2006-12-05
dot icon09/01/2007
Annual return made up to 08/12/06
dot icon09/01/2007
New director appointed
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-05
dot icon16/03/2006
Annual return made up to 08/12/05
dot icon16/03/2006
New director appointed
dot icon13/04/2005
Total exemption full accounts made up to 2004-12-05
dot icon05/01/2005
Annual return made up to 08/12/04
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-05
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Annual return made up to 08/12/03
dot icon28/08/2003
Total exemption full accounts made up to 2002-12-05
dot icon16/01/2003
Annual return made up to 08/12/02
dot icon16/01/2003
New director appointed
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-05
dot icon08/02/2002
Annual return made up to 08/12/01
dot icon31/01/2002
New director appointed
dot icon27/09/2001
Total exemption full accounts made up to 2000-12-05
dot icon15/12/2000
Annual return made up to 08/12/00
dot icon15/12/2000
New director appointed
dot icon04/07/2000
Full accounts made up to 1999-12-05
dot icon24/12/1999
Annual return made up to 05/12/99
dot icon21/04/1999
Accounts for a small company made up to 1998-12-05
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon15/12/1998
Annual return made up to 05/12/98
dot icon17/07/1998
New director appointed
dot icon19/06/1998
Accounts for a small company made up to 1997-12-05
dot icon24/03/1998
New director appointed
dot icon16/12/1997
Annual return made up to 05/12/97
dot icon04/11/1997
New director appointed
dot icon23/07/1997
Accounts for a small company made up to 1996-12-05
dot icon19/12/1996
Annual return made up to 05/12/96
dot icon07/05/1996
Full accounts made up to 1995-12-05
dot icon14/12/1995
Annual return made up to 05/12/95
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon09/04/1995
Accounts for a dormant company made up to 1994-12-05
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Annual return made up to 05/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Registered office changed on 06/09/94 from: 46B high street burnham on sea somerset TA8 1BL
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon06/09/1994
Director resigned
dot icon08/02/1994
Accounts for a dormant company made up to 1993-12-05
dot icon03/02/1994
Annual return made up to 05/12/93
dot icon29/09/1993
Accounts for a dormant company made up to 1992-12-05
dot icon24/12/1992
Annual return made up to 05/12/92
dot icon12/10/1992
Accounts for a dormant company made up to 1991-12-05
dot icon19/03/1992
Accounts for a dormant company made up to 1990-12-05
dot icon19/03/1992
Accounts for a dormant company made up to 1989-12-05
dot icon19/03/1992
Accounting reference date shortened from 31/03 to 05/12
dot icon28/02/1992
Resolutions
dot icon16/12/1991
Annual return made up to 05/12/91
dot icon03/05/1991
Compulsory strike-off action has been discontinued
dot icon03/05/1991
Annual return made up to 05/12/90
dot icon03/05/1991
Annual return made up to 05/12/89
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon12/03/1991
First Gazette notice for compulsory strike-off
dot icon08/02/1991
Registered office changed on 08/02/91 from: "westonia" 9 park place weston-super-mare avon
dot icon17/01/1991
Secretary resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Registered office changed on 17/01/91 from: 31 corsham st london NI 6DR
dot icon05/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cord, Adam Guy
Director
01/08/2017 - 10/12/2025
-
Zeb, Joy Margaret
Director
01/08/2017 - 08/12/2025
-
Bailey, Paul Andrew
Director
02/08/2018 - 08/02/2021
4
Bladon, Earle Hugh Murray
Director
01/08/2017 - 02/12/2025
8
Reed, Cyril Scott
Director
17/04/1994 - 01/10/1996
-

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 9 PARK PLACE WESTON-SUPER-MARE LIMITED

9 PARK PLACE WESTON-SUPER-MARE LIMITED is an(a) Active company incorporated on 05/12/1988 with the registered office located at 9 Park Place, Weston Super Mare, Somerset BS23 2BA. 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 9 PARK PLACE WESTON-SUPER-MARE LIMITED?

toggle

9 PARK PLACE WESTON-SUPER-MARE LIMITED is currently Active. It was registered on 05/12/1988 .

Where is 9 PARK PLACE WESTON-SUPER-MARE LIMITED located?

toggle

9 PARK PLACE WESTON-SUPER-MARE LIMITED is registered at 9 Park Place, Weston Super Mare, Somerset BS23 2BA.

What does 9 PARK PLACE WESTON-SUPER-MARE LIMITED do?

toggle

9 PARK PLACE WESTON-SUPER-MARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 PARK PLACE WESTON-SUPER-MARE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-11-21 with no updates.