Treleigh House, 24 Westfield Park Management Limited BRISTOL


Founded in 1983, Treleigh House, 24 Westfield Park Management, classified under reg no. 01774873 is an active company. Currently registered at 127 Hampton Road BS6 6JE, Bristol the company has been in the business for 41 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely David S., Lee B. and Patricia K.. Of them, Patricia K. has been with the company the longest, being appointed on 8 August 2002 and David S. has been with the company for the least time - from 23 June 2017. Currently 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.

Treleigh House, 24 Westfield Park Management Limited Address / Contact

Office Address 127 Hampton Road
Town Bristol
Post code BS6 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01774873
Date of Incorporation Fri, 2nd Dec 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

David S.

Position: Director

Appointed: 23 June 2017

Lee B.

Position: Director

Appointed: 30 October 2002

Patricia K.

Position: Director

Appointed: 08 August 2002

Irene C.

Position: Secretary

Resigned: 01 December 1997

Jill W.

Position: Director

Appointed: 28 February 2014

Resigned: 23 June 2017

Olivia H.

Position: Secretary

Appointed: 02 July 2003

Resigned: 02 October 2020

Olivia H.

Position: Director

Appointed: 02 July 2003

Resigned: 02 October 2020

Louise W.

Position: Secretary

Appointed: 07 January 2002

Resigned: 02 July 2003

Jeremy H.

Position: Director

Appointed: 15 January 1998

Resigned: 01 October 2002

Roger B.

Position: Secretary

Appointed: 01 December 1997

Resigned: 21 November 2002

Lorrie B.

Position: Director

Appointed: 21 September 1994

Resigned: 28 May 1999

Edward F.

Position: Director

Appointed: 10 December 1991

Resigned: 11 January 1994

Irene C.

Position: Director

Appointed: 10 December 1991

Resigned: 02 December 1997

Stuart L.

Position: Director

Appointed: 10 December 1991

Resigned: 12 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 8232 7264 3835 955
Net Assets Liabilities1 4842 2833 6404 012
Other
Creditors14 3394437431 943
Net Current Assets Liabilities1 4842 2833 6404 012
Total Assets Less Current Liabilities1 4842 2833 6404 012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search