17 Westbury Park Bristol Limited


Founded in 1978, 17 Westbury Park Bristol, classified under reg no. 01403702 is an active company. Currently registered at 17 Westbury Park BS6 7JA, the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Ying Y., Piers S. and Peter R.. In addition one secretary - Peter R. - is with the firm. At the moment 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.

17 Westbury Park Bristol Limited Address / Contact

Office Address 17 Westbury Park
Office Address2 Durdham Down Bristol
Town
Post code BS6 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01403702
Date of Incorporation Tue, 5th Dec 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Ying Y.

Position: Director

Appointed: 20 July 2018

Piers S.

Position: Director

Appointed: 18 March 2018

Peter R.

Position: Secretary

Appointed: 18 March 2018

Peter R.

Position: Director

Appointed: 05 August 2002

Hong Z.

Position: Director

Appointed: 02 March 2017

Resigned: 20 July 2018

Sean C.

Position: Director

Appointed: 21 August 2014

Resigned: 16 March 2018

Richard B.

Position: Secretary

Appointed: 08 June 2011

Resigned: 12 October 2016

Richard B.

Position: Director

Appointed: 11 September 2007

Resigned: 12 October 2016

Anthony A.

Position: Director

Appointed: 10 November 2005

Resigned: 21 August 2014

Peter R.

Position: Secretary

Appointed: 16 December 2004

Resigned: 08 June 2011

Nicola J.

Position: Director

Appointed: 08 January 2004

Resigned: 02 November 2007

Paul F.

Position: Director

Appointed: 08 January 2004

Resigned: 02 November 2007

Francis D.

Position: Director

Appointed: 28 March 2003

Resigned: 01 November 2005

Diana H.

Position: Director

Appointed: 16 August 1997

Resigned: 04 December 2003

Catherine O.

Position: Director

Appointed: 21 April 1997

Resigned: 28 March 2003

Catherine O.

Position: Secretary

Appointed: 21 April 1997

Resigned: 28 March 2003

Ian H.

Position: Director

Appointed: 14 May 1995

Resigned: 16 August 1997

Teresa W.

Position: Director

Appointed: 07 March 1994

Resigned: 14 May 1995

Adrian P.

Position: Director

Appointed: 30 October 1992

Resigned: 07 March 1994

Evelyn J.

Position: Director

Appointed: 28 December 1991

Resigned: 21 April 1997

Marjorie L.

Position: Director

Appointed: 28 December 1991

Resigned: 05 August 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Peter R. The abovementioned PSC and has 25-50% shares.

Peter R.

Notified on 29 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 5415 4645 4875 3133 6634 5377 783
Net Assets Liabilities3 5445 4644 5885 3163 6464 5437 786
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33 3333
Net Current Assets Liabilities3 5413 8165 4875 3133 6434 5377 783
Total Assets Less Current Liabilities3 5443 8195 4875 3163 6464 5437 786

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements