Westbourne Grove (bristol) Management Limited CHEPSTOW


Founded in 1984, Westbourne Grove (bristol) Management, classified under reg no. 01872911 is an active company. Currently registered at 62 St. Lawrence Park NP16 6DP, Chepstow the company has been in the business for fourty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Rebecca P. and Susan B.. In addition one secretary - David R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher D. who worked with the the firm until 7 March 2000.

Westbourne Grove (bristol) Management Limited Address / Contact

Office Address 62 St. Lawrence Park
Town Chepstow
Post code NP16 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01872911
Date of Incorporation Wed, 19th Dec 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 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 Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Rebecca P.

Position: Director

Appointed: 21 August 2021

Susan B.

Position: Director

Appointed: 24 November 2013

David R.

Position: Secretary

Appointed: 07 March 2000

Gemma C.

Position: Director

Appointed: 01 October 2016

Resigned: 21 August 2021

Carly P.

Position: Director

Appointed: 28 September 2015

Resigned: 18 June 2018

Lenka M.

Position: Director

Appointed: 24 November 2013

Resigned: 01 September 2015

Amy L.

Position: Director

Appointed: 24 August 2010

Resigned: 30 November 2013

Roger H.

Position: Director

Appointed: 24 August 2010

Resigned: 28 September 2015

Gail D.

Position: Director

Appointed: 08 August 2000

Resigned: 24 August 2010

Christopher D.

Position: Director

Appointed: 13 March 1996

Resigned: 08 August 2000

Muriel B.

Position: Director

Appointed: 13 March 1996

Resigned: 07 March 2000

Christopher D.

Position: Secretary

Appointed: 13 March 1996

Resigned: 07 March 2000

Anne C.

Position: Director

Appointed: 05 July 1995

Resigned: 22 July 1999

Stephen S.

Position: Director

Appointed: 04 February 1994

Resigned: 13 March 1996

Helen T.

Position: Director

Appointed: 28 February 1991

Resigned: 13 March 1996

Philip O.

Position: Director

Appointed: 28 February 1991

Resigned: 01 February 1994

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Rebecca P. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Susan B. This PSC has significiant influence or control over the company,. The third one is Gemma C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rebecca P.

Notified on 1 March 2023
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gemma C.

Notified on 12 January 2017
Ceased on 18 September 2021
Nature of control: significiant influence or control

Carly P.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, September 2023
Free Download (6 pages)

Company search