9 WEST PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

9 WEST PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01727828

Incorporation date

31/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Director's details changed for Mr Roger Wakeham on 2025-09-23
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon01/05/2025
Director's details changed for Tin Long Sky Wong on 2025-05-01
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Registered office address changed from Tuxwell Lodge Spaxton Bridgwater TA5 1DF England to 5 Grove Road Redland Bristol BS6 6UJ on 2024-09-25
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon24/09/2024
Director's details changed for Mr Roger Wakeham on 2024-05-13
dot icon24/09/2024
Director's details changed for Mrs Jenny Hemans on 2024-05-13
dot icon14/05/2024
Director's details changed for Mr Roger Wakeham on 2024-05-14
dot icon06/03/2024
Appointment of Tin Long Sky Wong as a director on 2024-02-28
dot icon06/03/2024
Registered office address changed from Taxwell Lodge Spaxton Bridgwater TA5 1DF England to Tuxwell Lodge Spaxton Bridgwater TA5 1DF on 2024-03-06
dot icon08/02/2024
Termination of appointment of Stephen Frank Turner as a secretary on 2024-01-07
dot icon08/02/2024
Termination of appointment of Stephen Frank Turner as a director on 2024-01-07
dot icon23/01/2024
Registered office address changed from The Clays Redhill Lane Elberton, Olveston Bristol BS35 4AJ England to Taxwell Lodge Spaxton Bridgwater TA5 1DF on 2024-01-23
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Appointment of Mr Stephen Frank Turner as a secretary on 2019-09-23
dot icon24/09/2019
Appointment of Mrs Jenny Hemans as a director on 2019-09-23
dot icon24/09/2019
Termination of appointment of Sarah Clarke as a director on 2019-09-23
dot icon24/09/2019
Termination of appointment of Sarah Clarke as a secretary on 2019-09-23
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/03/2018
Appointment of Mr Stephen Frank Turner as a director on 2018-03-08
dot icon14/03/2018
Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH to The Clays Redhill Lane Elberton, Olveston Bristol BS35 4AJ on 2018-03-14
dot icon25/01/2018
Appointment of Miss Sarah Clarke as a secretary on 2018-01-23
dot icon25/01/2018
Termination of appointment of Thomas Richard Needham as a secretary on 2018-01-23
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Termination of appointment of Margaret Gillian Needham as a director on 2017-11-28
dot icon05/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2014
Termination of appointment of Daisy Christiane Rae as a director on 2014-09-15
dot icon09/10/2014
Appointment of Sarah Clarke as a director on 2014-09-13
dot icon18/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/04/2014
Registered office address changed from 69 Princess Victoria Street Clifton Bristol BS8 4DD on 2014-04-07
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon16/11/2012
Appointment of Miss Daisy Christiane Rae as a director on 2011-06-29
dot icon07/12/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Roger Wakeham as a director on 2011-10-01
dot icon06/12/2011
Appointment of Mr Thomas Richard Needham as a secretary on 2011-10-01
dot icon06/12/2011
Termination of appointment of Robin Nicholas Vanner as a secretary on 2011-10-01
dot icon06/12/2011
Appointment of Mrs Jane Bainton as a director on 2011-10-01
dot icon06/12/2011
Termination of appointment of Teri Bridget Mary Whelan as a director on 2011-10-01
dot icon06/12/2011
Termination of appointment of Christopher Shewry as a director on 2011-10-01
dot icon06/12/2011
Termination of appointment of Eudora Elizabeth Pascall as a director on 2011-10-01
dot icon01/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon05/11/2010
Director's details changed for Teri Bridget Mary Whelan on 2010-09-04
dot icon05/11/2010
Director's details changed for Margaret Gillian Needham on 2010-09-04
dot icon05/11/2010
Director's details changed for Eudora Elizabeth Pascall on 2010-09-04
dot icon05/11/2010
Secretary's details changed for Robin Nicholas Vanner on 2010-09-04
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon23/11/2009
Termination of appointment of Matthew Wenban Smith as a director
dot icon23/11/2009
Appointment of Mr Christopher Shewry as a director
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 04/09/08; no change of members
dot icon11/03/2008
Return made up to 04/09/07; change of members
dot icon11/03/2008
Secretary appointed robin nicholas vanner
dot icon11/03/2008
Director appointed eudora elizabeth pascall
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Secretary resigned;director resigned
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 04/09/06; full list of members
dot icon07/12/2005
Return made up to 04/09/05; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 04/09/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 04/09/03; full list of members
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 04/09/02; full list of members
dot icon12/10/2001
New director appointed
dot icon06/09/2001
Return made up to 04/09/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/04/2001
New secretary appointed
dot icon04/04/2001
Secretary resigned;director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 04/09/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon03/02/2000
New director appointed
dot icon28/10/1999
Return made up to 04/09/99; full list of members
dot icon13/08/1999
Return made up to 04/09/98; full list of members
dot icon12/08/1999
Secretary resigned;director resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
Return made up to 04/09/97; no change of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Resolutions
dot icon06/02/1997
Return made up to 04/09/96; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1996
Return made up to 04/09/95; no change of members
dot icon12/01/1996
Return made up to 04/09/94; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon29/08/1993
New secretary appointed
dot icon29/08/1993
Secretary resigned;director resigned;new director appointed
dot icon29/08/1993
Return made up to 04/09/93; full list of members
dot icon29/08/1993
Return made up to 04/09/92; no change of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon22/11/1991
Return made up to 04/09/91; no change of members
dot icon18/03/1991
Return made up to 31/12/90; full list of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon18/09/1989
Full accounts made up to 1989-03-31
dot icon18/09/1989
Return made up to 04/09/89; full list of members
dot icon17/11/1988
Return made up to 21/10/88; full list of members
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon09/07/1987
Director resigned;new director appointed
dot icon20/05/1987
Full accounts made up to 1986-03-31
dot icon17/04/1987
Return made up to 23/02/87; full list of members
dot icon17/10/1986
Director resigned
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 icon+11.86 % *

* during past year

Cash in Bank

£4,659.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.68K
-
0.00
3.60K
-
2022
-
2.25K
-
0.00
4.17K
-
2023
-
2.74K
-
0.00
4.66K
-
2023
-
2.74K
-
0.00
4.66K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.74K £Ascended21.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66K £Ascended11.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainton, Jane
Director
01/10/2011 - Present
-
Hemans, Jenny
Director
23/09/2019 - Present
-
Turner, Stephen Frank
Secretary
23/09/2019 - 07/01/2024
-
Turner, Stephen Frank
Director
08/03/2018 - 07/01/2024
5
Wakeham, Roger
Director
01/10/2011 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 WEST PARK MANAGEMENT LIMITED

9 WEST PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 31/05/1983 with the registered office located at 5 Grove Road, Redland, Bristol BS6 6UJ. 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 9 WEST PARK MANAGEMENT LIMITED?

toggle

9 WEST PARK MANAGEMENT LIMITED is currently Active. It was registered on 31/05/1983 .

Where is 9 WEST PARK MANAGEMENT LIMITED located?

toggle

9 WEST PARK MANAGEMENT LIMITED is registered at 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 9 WEST PARK MANAGEMENT LIMITED do?

toggle

9 WEST PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 WEST PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.