You are here: bizstats.co.uk > a-z index > 2 list > 28 list

287 Westbourne Park Road Limited SKIPTON


Founded in 1991, 287 Westbourne Park Road, classified under reg no. 02607038 is an active company. Currently registered at Four Columns BD23 3AE, Skipton the company has been in the business for thirty three years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 6 directors in the the firm, namely Bradley K., Jake B. and Jacqueline D. and others. In addition one secretary - Jessica B. - 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.

287 Westbourne Park Road Limited Address / Contact

Office Address Four Columns
Office Address2 Broughton
Town Skipton
Post code BD23 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607038
Date of Incorporation Wed, 1st May 1991
Industry Residents property management
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (19 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Bradley K.

Position: Director

Appointed: 04 April 2022

Jake B.

Position: Director

Appointed: 04 April 2022

Jacqueline D.

Position: Director

Appointed: 01 June 2020

Matthias H.

Position: Director

Appointed: 06 January 2017

Jessica B.

Position: Secretary

Appointed: 06 August 1998

Jessica B.

Position: Director

Appointed: 08 March 1995

Peter D.

Position: Director

Appointed: 01 June 1992

Carolyn P.

Position: Director

Appointed: 01 October 2010

Resigned: 06 January 2017

Jessica H.

Position: Director

Appointed: 02 April 2002

Resigned: 15 October 2010

Nigel C.

Position: Director

Appointed: 01 January 2000

Resigned: 02 April 2002

Hattie P.

Position: Director

Appointed: 01 September 1998

Resigned: 04 April 2022

Catherine O.

Position: Secretary

Appointed: 08 June 1995

Resigned: 06 August 1998

David B.

Position: Director

Appointed: 18 October 1994

Resigned: 01 May 1995

Peter D.

Position: Secretary

Appointed: 01 June 1992

Resigned: 01 May 1994

Charles L.

Position: Director

Appointed: 01 June 1992

Resigned: 01 May 1994

Christopher W.

Position: Secretary

Appointed: 01 May 1991

Resigned: 01 June 1992

Richard S.

Position: Director

Appointed: 01 May 1991

Resigned: 01 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth70707070      
Balance Sheet
Cash Bank On Hand    1 5004 1553 5813 6053 4826 366
Current Assets    2 0504 7254 8365 4684 3357 143
Debtors    5505701 2551 863853777
Net Assets Liabilities    707070707070
Other Debtors    5505701 2551 863853777
Property Plant Equipment    707070707070
Net Assets Liabilities Including Pension Asset Liability70707070      
Tangible Fixed Assets7070        
Reserves/Capital
Profit Loss Account Reserve7070        
Shareholder Funds70707070      
Other
Creditors    2 0504 7254 8365 4684 3357 143
Fixed Assets70707070707070707070
Other Creditors    2 0504 7254 8365 4684 3357 143
Property Plant Equipment Gross Cost     70 707070
Total Assets Less Current Liabilities70707070707070707070
Tangible Fixed Assets Cost Or Valuation7070        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search