Westcliff Villas Facilities Limited BRISTOL


Westcliff Villas Facilities started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07031956. The Westcliff Villas Facilities company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bristol at Lancaster Brooks Property Management Limited Site Office, Avonlea Court. Postal code: BS30 9UT.

The firm has 6 directors, namely Miles G., Terry S. and Gary B. and others. Of them, Sandra S. has been with the company the longest, being appointed on 2 September 2011 and Miles G. has been with the company for the least time - from 27 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy E. who worked with the the firm until 2 September 2011.

Westcliff Villas Facilities Limited Address / Contact

Office Address Lancaster Brooks Property Management Limited Site Office, Avonlea Court
Office Address2 Cloverdale Drive, Longwell Green
Town Bristol
Post code BS30 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07031956
Date of Incorporation Mon, 28th Sep 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Miles G.

Position: Director

Appointed: 27 January 2023

Terry S.

Position: Director

Appointed: 06 May 2022

Lancaster Brooks Property Management Limited

Position: Corporate Secretary

Appointed: 22 April 2022

Gary B.

Position: Director

Appointed: 15 March 2022

Stephen T.

Position: Director

Appointed: 18 July 2018

Byron S.

Position: Director

Appointed: 04 April 2016

Sandra S.

Position: Director

Appointed: 02 September 2011

Bruce B.

Position: Director

Appointed: 15 March 2022

Resigned: 03 October 2023

Jacqueline Q.

Position: Director

Appointed: 16 February 2021

Resigned: 05 October 2022

Peter W.

Position: Director

Appointed: 26 August 2020

Resigned: 01 June 2022

Bruce B.

Position: Director

Appointed: 19 July 2018

Resigned: 28 September 2019

Matthew K.

Position: Director

Appointed: 15 March 2017

Resigned: 09 April 2020

Terry S.

Position: Director

Appointed: 03 February 2017

Resigned: 16 June 2020

Bns Services Ltd

Position: Corporate Secretary

Appointed: 25 November 2014

Resigned: 21 April 2022

Gary B.

Position: Director

Appointed: 25 November 2014

Resigned: 11 April 2020

Bruce B.

Position: Director

Appointed: 14 October 2014

Resigned: 14 August 2017

Brian W.

Position: Director

Appointed: 15 July 2014

Resigned: 21 March 2019

Giulio E.

Position: Director

Appointed: 15 July 2014

Resigned: 20 January 2017

Michael R.

Position: Director

Appointed: 15 July 2014

Resigned: 30 April 2018

Patricia H.

Position: Director

Appointed: 15 July 2014

Resigned: 05 October 2016

Theresa B.

Position: Director

Appointed: 01 May 2013

Resigned: 30 November 2013

Michael R.

Position: Director

Appointed: 19 October 2012

Resigned: 29 October 2013

Michael H.

Position: Director

Appointed: 25 October 2011

Resigned: 15 May 2018

Brian W.

Position: Director

Appointed: 06 September 2011

Resigned: 29 October 2013

Tms South West Limited

Position: Corporate Secretary

Appointed: 31 August 2011

Resigned: 19 May 2015

Jeffrey B.

Position: Director

Appointed: 23 June 2011

Resigned: 12 November 2012

Christopher C.

Position: Director

Appointed: 14 March 2011

Resigned: 15 April 2013

Christine B.

Position: Director

Appointed: 01 November 2010

Resigned: 29 August 2014

Michael H.

Position: Director

Appointed: 28 September 2009

Resigned: 02 September 2011

Timothy E.

Position: Director

Appointed: 28 September 2009

Resigned: 29 April 2013

Timothy E.

Position: Secretary

Appointed: 28 September 2009

Resigned: 02 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 62257 097      
Balance Sheet
Current Assets82 94967 09883 77997 942112 365133 90383 26257 223
Net Assets Liabilities 57 09779 44693 266103 909124 69979 80152 464
Cash Bank In Hand80 12261 066      
Debtors2 8276 032      
Net Assets Liabilities Including Pension Asset Liability80 62257 097      
Reserves/Capital
Shareholder Funds80 62257 097      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6551 9771 4269081 812397640
Creditors 11 6184 6975 5967 5947 3926 4647 810
Net Current Assets Liabilities80 62257 75281 42594 692104 817126 51180 19853 104
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0422 2722 3412 34646 3 4003 691
Total Assets Less Current Liabilities80 62257 75281 42594 692104 817126 51380 19853 104
Accruals Deferred Income 655      
Creditors Due Within One Year4 36911 618      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
3rd October 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
Free Download (1 page)

Company search