GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11801802

Incorporation date

01/02/2019

Size

Dormant

Contacts

Registered address

Registered address

1 Westwood Place, Bishops Stortford, Herts CM23 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2019)
dot icon04/01/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/11/2025
Termination of appointment of Paul Richards as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Nicholas Jackman as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Nicola Eyre as a director on 2025-11-15
dot icon28/11/2025
Termination of appointment of Stacy Leigh Hayzelden as a director on 2025-11-15
dot icon26/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon26/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon02/04/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/06/2023
Notification of David Michael Murie as a person with significant control on 2022-05-01
dot icon13/03/2023
Cessation of Oliver Hookway as a person with significant control on 2023-03-13
dot icon13/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon17/11/2022
Registered office address changed from , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England to 1 Westwood Place Bishops Stortford Herts CM23 1JL on 2022-11-17
dot icon17/11/2022
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2022-11-09
dot icon05/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon05/09/2022
Registered office address changed from , 23/24 Market Place Market Place, Reading, RG1 2DE, England to 1 Westwood Place Bishops Stortford Herts CM23 1JL on 2022-09-05
dot icon10/05/2022
Appointment of Mr Nicholas Jackman as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mr David Murie as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mr Paul Richards as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mrs Nicola Eyre as a director on 2022-05-09
dot icon10/05/2022
Appointment of Mrs Stacy Leigh Hayzelden as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Andrew James Strong as a director on 2022-05-09
dot icon09/05/2022
Termination of appointment of Koichi Barry Nicholas as a director on 2022-05-09
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon13/02/2020
Termination of appointment of Oliver Hookway as a director on 2020-02-12
dot icon13/02/2020
Appointment of Mr Koichi Barry Nicholas as a director on 2020-02-12
dot icon13/02/2020
Appointment of Mr Andrew James Strong as a director on 2020-02-12
dot icon13/02/2020
Appointment of Atlantis Secretaries Limited as a secretary on 2020-02-12
dot icon13/02/2020
Registered office address changed from , Bonks Hill House High Wych Road, Sawbridgeworth, Herts, CM21 9HT, United Kingdom to 1 Westwood Place Bishops Stortford Herts CM23 1JL on 2020-02-13
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
12/02/2020 - 09/11/2022
113
Murie, David
Director
09/05/2022 - Present
-
Hayzelden, Stacy Leigh
Director
09/05/2022 - 15/11/2025
-
Richards, Paul
Director
09/05/2022 - 15/11/2025
9
Strong, Andrew James
Director
12/02/2020 - 09/05/2022
70

Persons with Significant Control

3
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 GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD

GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD is an(a) Active company incorporated on 01/02/2019 with the registered office located at 1 Westwood Place, Bishops Stortford, Herts CM23 1JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD?

toggle

GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD is currently Active. It was registered on 01/02/2019 .

Where is GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD located?

toggle

GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD is registered at 1 Westwood Place, Bishops Stortford, Herts CM23 1JL.

What does GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD do?

toggle

GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-10-26 with no updates.