West Bracklesham Drive Management Limited BOGNOR REGIS


West Bracklesham Drive Management started in year 1980 as Private Limited Company with registration number 01525541. The West Bracklesham Drive Management company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Bognor Regis at 93 Aldwick Road. Postal code: PO21 2NW.

The company has 4 directors, namely Stuart B., Kathryn T. and Patrick W. and others. Of them, Terence C. has been with the company the longest, being appointed on 4 February 2022 and Stuart B. has been with the company for the least time - from 4 October 2023. 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.

West Bracklesham Drive Management Limited Address / Contact

Office Address 93 Aldwick Road
Town Bognor Regis
Post code PO21 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01525541
Date of Incorporation Thu, 30th Oct 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Stuart B.

Position: Director

Appointed: 04 October 2023

Kathryn T.

Position: Director

Appointed: 26 April 2022

Patrick W.

Position: Director

Appointed: 24 March 2022

Terence C.

Position: Director

Appointed: 04 February 2022

Ronald R.

Position: Director

Appointed: 15 August 2013

Resigned: 13 April 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 23 April 2008

Resigned: 24 April 2008

Paul S.

Position: Director

Appointed: 01 December 2007

Resigned: 28 May 2013

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 15 March 2006

Resigned: 23 April 2008

James F.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 March 2006

Barry G.

Position: Director

Appointed: 19 July 2004

Resigned: 03 January 2007

Barbara W.

Position: Director

Appointed: 03 August 2001

Resigned: 19 August 2003

Barbara W.

Position: Secretary

Appointed: 03 August 2001

Resigned: 01 January 2003

Raymond C.

Position: Director

Appointed: 03 August 2001

Resigned: 11 January 2006

Peter C.

Position: Director

Appointed: 03 August 2001

Resigned: 13 April 2022

David W.

Position: Director

Appointed: 30 July 1995

Resigned: 18 August 2000

Ronald R.

Position: Director

Appointed: 16 July 1993

Resigned: 28 November 2008

Richard A.

Position: Secretary

Appointed: 21 July 1991

Resigned: 27 May 2005

Albert C.

Position: Director

Appointed: 21 July 1991

Resigned: 16 August 2007

Walter S.

Position: Director

Appointed: 21 July 1991

Resigned: 16 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets  6 4826 4956 4956 495
Debtors6 4956 4956 495   
Net Assets Liabilities131313131313
Property Plant Equipment10 05510 05510 055   
Other
Creditors9 0009 0007 5377 5377 5379 000
Fixed Assets  10 05510 05510 05510 055
Net Current Assets Liabilities-1 042-1 0421 0551 0421 042-1 042
Total Assets Less Current Liabilities9 0139 0139 0139 0139 0139 013
Average Number Employees During Period  22  
Called Up Share Capital Not Paid Not Expressed As Current Asset  1313  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements