19 Westfield Park Management Company Limited BRISTOL


Founded in 1988, 19 Westfield Park Management Company, classified under reg no. 02250505 is an active company. Currently registered at 19 Westfield Park BS6 6LX, Bristol the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Isaac F., Fleming C. and Robert S. and others. In addition one secretary - Louise F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

19 Westfield Park Management Company Limited Address / Contact

Office Address 19 Westfield Park
Office Address2 Redland
Town Bristol
Post code BS6 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02250505
Date of Incorporation Tue, 3rd May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Isaac F.

Position: Director

Appointed: 24 April 2023

Louise F.

Position: Secretary

Appointed: 13 January 2023

Fleming C.

Position: Director

Appointed: 06 December 2020

Robert S.

Position: Director

Appointed: 06 December 2020

Anna G.

Position: Director

Appointed: 02 November 2020

Matthew B.

Position: Director

Appointed: 24 October 2020

Resigned: 31 March 2023

Esther B.

Position: Director

Appointed: 24 October 2020

Resigned: 31 March 2023

Ross C.

Position: Secretary

Appointed: 08 April 2018

Resigned: 15 October 2020

Caroline H.

Position: Director

Appointed: 04 February 2011

Resigned: 01 June 2018

Jason W.

Position: Secretary

Appointed: 31 January 2011

Resigned: 01 April 2018

Ross C.

Position: Director

Appointed: 16 February 2010

Resigned: 16 October 2020

Samantha H.

Position: Secretary

Appointed: 08 June 2007

Resigned: 20 December 2010

Samantha H.

Position: Director

Appointed: 08 June 2007

Resigned: 16 July 2011

Jason W.

Position: Director

Appointed: 31 October 2005

Resigned: 01 May 2018

Jonathan D.

Position: Director

Appointed: 27 October 2005

Resigned: 22 May 2011

Suresh M.

Position: Secretary

Appointed: 06 October 2005

Resigned: 24 May 2007

Suresh M.

Position: Director

Appointed: 29 November 2004

Resigned: 15 February 2010

Jonathan E.

Position: Director

Appointed: 25 October 2001

Resigned: 05 October 2005

Richard M.

Position: Director

Appointed: 10 June 1997

Resigned: 29 November 2004

Mark A.

Position: Director

Appointed: 18 December 1996

Resigned: 26 October 2001

Timothy W.

Position: Director

Appointed: 21 December 1994

Resigned: 10 June 1997

Stephen W.

Position: Director

Appointed: 23 May 1994

Resigned: 05 October 2005

Dudley B.

Position: Secretary

Appointed: 04 May 1994

Resigned: 05 October 2005

Lyn B.

Position: Director

Appointed: 10 May 1991

Resigned: 13 December 1996

Joseph K.

Position: Director

Appointed: 10 May 1991

Resigned: 29 November 1994

Duncan R.

Position: Director

Appointed: 10 May 1991

Resigned: 04 May 1994

Dudley B.

Position: Director

Appointed: 10 May 1991

Resigned: 05 October 2005

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Ross C. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Caroline H. This PSC has significiant influence or control over the company,. The third one is Jason W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ross C.

Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control: significiant influence or control

Caroline H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Jason W.

Notified on 6 April 2016
Ceased on 8 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8581 471       
Balance Sheet
Cash Bank On Hand 1 6532 2183 0791 844152515986 937
Current Assets 1 8632 4883 3492 1141852516586 937
Debtors90210270270270170 60 
Net Assets Liabilities 1 4712 0902 9511 716-213-1272446 523
Reserves/Capital
Profit Loss Account Reserve8581 471       
Shareholder Funds8581 471       
Other
Creditors 392398398398398378414414
Net Current Assets Liabilities8581 4712 0902 9511 716-213-1272446 523
Total Assets Less Current Liabilities8581 4712 0902 9511 716-213-1272446 523
Advances Credits Directors90210270270270170   
Advances Credits Repaid In Period Directors 12060  100   
Cash Bank1 1601 653       
Creditors Due Within One Year392392       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
Free Download (5 pages)

Company search

Advertisements