10 Westbury Park (management) Limited BRISTOL


Founded in 1978, 10 Westbury Park (management), classified under reg no. 01384463 is an active company. Currently registered at 44 Kersteman Road BS6 7BX, Bristol the company has been in the business for 46 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Fiona M., Allan F. and Jill R.. In addition one secretary - Allan F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Westbury Park (management) Limited Address / Contact

Office Address 44 Kersteman Road
Town Bristol
Post code BS6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384463
Date of Incorporation Wed, 16th Aug 1978
Industry Non-trading company
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Fiona M.

Position: Director

Appointed: 07 October 2014

Allan F.

Position: Director

Appointed: 02 October 2014

Allan F.

Position: Secretary

Appointed: 02 October 2014

Jill R.

Position: Director

Appointed: 15 December 1997

Matthew S.

Position: Secretary

Appointed: 15 October 2004

Resigned: 20 June 2014

Matthew S.

Position: Director

Appointed: 01 March 2001

Resigned: 20 June 2014

Christopher N.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 April 2004

Christopher N.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2004

Gillian N.

Position: Secretary

Appointed: 10 August 1999

Resigned: 28 February 2001

Simon C.

Position: Secretary

Appointed: 06 December 1998

Resigned: 10 June 1999

Gillian N.

Position: Director

Appointed: 18 December 1996

Resigned: 01 April 2000

Neil B.

Position: Director

Appointed: 28 January 1995

Resigned: 01 December 1997

Gail M.

Position: Director

Appointed: 07 June 1993

Resigned: 10 August 1996

Peter M.

Position: Director

Appointed: 26 December 1992

Resigned: 06 December 1998

Ian O.

Position: Director

Appointed: 26 December 1992

Resigned: 28 February 2001

Clarke O.

Position: Director

Appointed: 26 December 1992

Resigned: 01 December 1997

Edward S.

Position: Director

Appointed: 05 February 1992

Resigned: 07 June 1993

Cheryl W.

Position: Secretary

Appointed: 05 February 1992

Resigned: 06 December 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Jill R. This PSC and has 25-50% shares.

Jill R.

Notified on 8 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 1502 8561 1583 6874 1492 848
Net Assets Liabilities5 1542 8601 1621 9114 1532 852
Other
Average Number Employees During Period 33   
Called Up Share Capital Not Paid Not Expressed As Current Asset444444
Creditors   1 780  
Net Current Assets Liabilities5 1502 8551 1581 9074 1492 848
Total Assets Less Current Liabilities5 1542 8601 1661 9114 1532 852

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements