26 West Park Management Limited BRISTOL


Founded in 1990, 26 West Park Management, classified under reg no. 02539038 is an active company. Currently registered at 26b West Park BS8 2LT, Bristol the company has been in the business for 34 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Adel B., Christopher W. and Roger S.. In addition one secretary - Chris W. - is with the company. At present 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.

26 West Park Management Limited Address / Contact

Office Address 26b West Park
Office Address2 Clifton
Town Bristol
Post code BS8 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02539038
Date of Incorporation Wed, 12th Sep 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Adel B.

Position: Director

Appointed: 17 June 2021

Chris W.

Position: Secretary

Appointed: 19 February 2021

Christopher W.

Position: Director

Appointed: 26 July 2016

Roger S.

Position: Director

Appointed: 10 July 2000

Jessica R.

Position: Secretary

Appointed: 26 July 2016

Resigned: 19 February 2021

Jessica R.

Position: Director

Appointed: 18 January 2013

Resigned: 19 February 2021

Thomas B.

Position: Director

Appointed: 02 September 2009

Resigned: 18 January 2013

Ian B.

Position: Director

Appointed: 25 August 2004

Resigned: 02 September 2009

Olivia H.

Position: Secretary

Appointed: 30 April 2004

Resigned: 26 July 2016

Olivia H.

Position: Director

Appointed: 06 January 2003

Resigned: 26 July 2016

Jason M.

Position: Secretary

Appointed: 10 July 2000

Resigned: 30 April 2004

Jason M.

Position: Director

Appointed: 24 September 1999

Resigned: 30 April 2004

Peter W.

Position: Secretary

Appointed: 24 November 1997

Resigned: 10 July 2000

Georgina B.

Position: Director

Appointed: 18 June 1997

Resigned: 01 October 1999

Peter W.

Position: Director

Appointed: 30 August 1996

Resigned: 30 April 2002

Leiza A.

Position: Secretary

Appointed: 01 November 1994

Resigned: 18 June 1997

Mandy B.

Position: Director

Appointed: 01 November 1994

Resigned: 30 August 1996

Patrick J.

Position: Director

Appointed: 01 November 1994

Resigned: 30 August 1996

Anne S.

Position: Secretary

Appointed: 12 September 1992

Resigned: 31 October 1994

Garry M.

Position: Director

Appointed: 12 September 1992

Resigned: 01 July 1991

Leiza A.

Position: Director

Appointed: 12 September 1992

Resigned: 18 June 1997

Mark S.

Position: Director

Appointed: 12 September 1992

Resigned: 31 October 1994

David W.

Position: Director

Appointed: 01 July 1991

Resigned: 10 July 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Mohamed B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Chris W. This PSC owns 25-50% shares. Moving on, there is Roger S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Mohamed B.

Notified on 19 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Chris W.

Notified on 26 July 2016
Nature of control: 25-50% shares

Roger S.

Notified on 6 April 2016
Ceased on 9 February 2024
Nature of control: 25-50% shares

Jessica R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth333     
Balance Sheet
Current Assets3 8784 7286 14833 47424 5048 58511 1843
Net Assets Liabilities  333333
Net Assets Liabilities Including Pension Asset Liability333     
Reserves/Capital
Shareholder Funds333     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 72533 47124 5018 58211 181 
Net Current Assets Liabilities3 8784 7286 14833 47424 5048 58511 1843
Total Assets Less Current Liabilities3 8784 7286 14833 47424 5048 58511 1843
Accruals Deferred Income3 8754 7256 145     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements