Westgate Park Management Company Limited POOLE


Westgate Park Management Company started in year 1990 as Private Limited Company with registration number 02506874. The Westgate Park Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 3 directors, namely Helen R., Peter T. and Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 30 January 1998 and Helen R. has been with the company for the least time - from 8 August 2023. Currently 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.

Westgate Park Management Company Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506874
Date of Incorporation Wed, 30th May 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Helen R.

Position: Director

Appointed: 08 August 2023

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Peter T.

Position: Director

Appointed: 25 April 2016

Stephen C.

Position: Director

Appointed: 30 January 1998

Peter E.

Position: Secretary

Resigned: 17 May 1994

Kevin S.

Position: Director

Appointed: 22 May 2019

Resigned: 14 November 2023

David M.

Position: Director

Appointed: 22 May 2019

Resigned: 14 November 2023

Charles L.

Position: Director

Appointed: 25 April 2016

Resigned: 14 November 2023

Bonita Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 January 2018

Charlene M.

Position: Secretary

Appointed: 12 September 2012

Resigned: 01 October 2015

Sergei H.

Position: Director

Appointed: 13 October 2008

Resigned: 06 October 2015

Jane W.

Position: Secretary

Appointed: 10 October 2007

Resigned: 12 September 2012

Cyril R.

Position: Secretary

Appointed: 09 February 1999

Resigned: 10 October 2007

John L.

Position: Director

Appointed: 27 July 1998

Resigned: 16 March 2011

Andrew B.

Position: Director

Appointed: 30 January 1998

Resigned: 06 September 1998

Claire B.

Position: Secretary

Appointed: 30 January 1998

Resigned: 09 February 1999

Gideon H.

Position: Director

Appointed: 30 January 1998

Resigned: 21 June 1998

Jennifer R.

Position: Secretary

Appointed: 30 October 1994

Resigned: 30 January 1998

Jennifer R.

Position: Director

Appointed: 30 October 1994

Resigned: 30 January 1998

Martin R.

Position: Director

Appointed: 15 October 1994

Resigned: 30 January 1998

Virginia S.

Position: Secretary

Appointed: 17 May 1994

Resigned: 17 January 1995

Peter E.

Position: Director

Appointed: 30 May 1992

Resigned: 17 January 1995

Roger H.

Position: Director

Appointed: 30 May 1992

Resigned: 11 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities160160160
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset160160 
Fixed Assets 160160
Total Assets Less Current Liabilities160160160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements