Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
Company Information for

10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

10 WESTFIELD PARK, REDLAND, BRISTOL, BS6 6LT,
Company Registration Number
02716199
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 10 Westfield Park Management Company Ltd
10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED was founded on 1992-05-20 and has its registered office in Bristol. The organisation's status is listed as "Active". 10 Westfield Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 WESTFIELD PARK
REDLAND
BRISTOL
BS6 6LT
Other companies in BS6
 
Filing Information
Company Number 02716199
Company ID Number 02716199
Date formed 1992-05-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 19/11/2023
Account next due 19/08/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICOLA NEWCOMBE
Company Secretary 2014-08-14
SUSAN ANNE BENTLEY
Director 1995-05-31
IRENE ELSIE CLEGHORN
Director 1994-12-08
EMMA JANE HIGHAM
Director 2014-10-11
SUE MELVILLE
Director 2008-02-04
NICOLA NEWCOMBE
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP CLIFFORD
Company Secretary 2007-05-30 2014-10-03
PHILLIP CLIFFORD
Director 2007-05-30 2014-10-03
CAROLYN DIANE WILDE
Director 1993-03-26 2014-04-18
GRANT SQUIRE
Director 2000-09-08 2008-02-04
GRANT SQUIRE
Company Secretary 2001-08-29 2007-05-30
JULIE MILDRED KENNEDY
Director 2001-08-29 2005-06-20
RICHARD ALAN PORT
Company Secretary 2000-09-08 2001-08-29
RICHARD ALAN PORT
Director 2000-03-16 2001-08-29
JOANNE LOUISE HILLIARD
Company Secretary 1997-03-11 2000-09-08
JOANNE LOUISE HILLIARD
Director 1997-01-07 2000-09-08
CHRISTOPHER HUTTON BARRACLOUGH
Director 1998-03-25 2000-03-16
CLIVE RICHARD SKINNER
Director 1993-05-20 1998-03-07
CLIVE RICHARD SKINNER
Company Secretary 1993-05-20 1997-03-11
LLOYD YORATH WILLIAMS
Director 1993-04-02 1997-01-07
DOMINIC ALBARN
Director 1993-05-20 1995-05-31
KEITH PETER DELARA
Director 1993-05-20 1994-12-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-05-20 1993-05-20
WATERLOW NOMINEES LIMITED
Nominated Director 1992-05-20 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE ELSIE CLEGHORN BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP Director 2009-07-29 CURRENT 2009-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 19/11/23
2023-09-16CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 19/11/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 19/11/22
2023-03-11APPOINTMENT TERMINATED, DIRECTOR THEMIYA ANTHONY DE MEL
2023-03-11Appointment of Tdm Holdings Limited as director on 2023-03-11
2022-10-07CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-26CESSATION OF REBECCA AMY READ AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26Appointment of Mrs Emma Higham as company secretary on 2022-09-26
2022-09-26DIRECTOR APPOINTED MR THEMIYA ANTHONY DE MEL
2022-09-26Termination of appointment of Rebecca Amy Read on 2022-09-26
2022-09-26TM02Termination of appointment of Rebecca Amy Read on 2022-09-26
2022-09-26AP01DIRECTOR APPOINTED MR THEMIYA ANTHONY DE MEL
2022-09-26AP03Appointment of Mrs Emma Higham as company secretary on 2022-09-26
2022-09-26PSC07CESSATION OF REBECCA AMY READ AS A PERSON OF SIGNIFICANT CONTROL
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 19/11/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 19/11/21
2022-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA READ
2022-04-19PSC09Withdrawal of a person with significant control statement on 2022-04-19
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED MR MAX NICHOLAS BEER
2021-04-25TM02Termination of appointment of Nicola Jones on 2021-04-25
2021-04-06AP03Appointment of Ms Rebecca Amy Read as company secretary on 2021-04-01
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 19/11/20
2021-02-19AP01DIRECTOR APPOINTED MRS MARIA MAGDALENE CARRINGTON
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SUE MELVILLE
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-10-10CH01Director's details changed for Sue Melville on 2020-10-01
2020-03-08AP01DIRECTOR APPOINTED MS REBECCA AMY READ
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE BENTLEY
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 19/11/19
2019-10-07CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA NEWCOMBE on 2019-10-06
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-06CH01Director's details changed for Sue Melville on 2019-10-06
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 19/11/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-10CH01Director's details changed for Sue Melville on 2018-03-01
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 19/11/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-03-14AA19/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-16AA19/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-11AA19/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLIFFORD
2014-10-13AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Sue Melville on 2014-10-03
2014-10-11AP01DIRECTOR APPOINTED MRS EMMA JANE HIGHAM
2014-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DIANE WILDE
2014-10-11TM02Termination of appointment of Phillip Clifford on 2014-10-03
2014-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLIFFORD / 03/10/2014
2014-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELSIE CLEGHORN / 04/10/2014
2014-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BENTLEY / 03/10/2014
2014-09-03AP03Appointment of Nicola Newcombe as company secretary on 2014-08-14
2014-08-28AP01DIRECTOR APPOINTED NICOLA NEWCOMBE
2014-02-05AA19/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24AR0127/09/13 ANNUAL RETURN FULL LIST
2013-02-19AA19/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-13AR0127/09/12 ANNUAL RETURN FULL LIST
2012-01-30AA19/11/11 TOTAL EXEMPTION FULL
2011-12-07AR0127/09/11
2011-01-18AA19/11/10 TOTAL EXEMPTION FULL
2010-10-15AR0127/09/10
2010-01-22AA19/11/09 TOTAL EXEMPTION FULL
2009-07-15363aANNUAL RETURN MADE UP TO 08/07/09
2009-02-06AA19/11/08 TOTAL EXEMPTION FULL
2008-05-22363(288)DIRECTOR RESIGNED
2008-05-22363sANNUAL RETURN MADE UP TO 20/05/08
2008-02-28AA19/11/07 TOTAL EXEMPTION FULL
2008-02-26288aDIRECTOR APPOINTED SUE MELVILLE
2007-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/06
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-23363sANNUAL RETURN MADE UP TO 09/05/06
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/05
2005-06-27363sANNUAL RETURN MADE UP TO 20/05/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/04
2004-06-25363sANNUAL RETURN MADE UP TO 20/05/04
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/03
2003-06-20363sANNUAL RETURN MADE UP TO 20/05/03
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/02
2002-06-19363(288)DIRECTOR RESIGNED
2002-06-19363sANNUAL RETURN MADE UP TO 20/05/02
2002-04-05288aNEW DIRECTOR APPOINTED
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/11/01
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sANNUAL RETURN MADE UP TO 20/05/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 19/11/00
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW SECRETARY APPOINTED
2000-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-12288bDIRECTOR RESIGNED
2000-06-12363sANNUAL RETURN MADE UP TO 20/05/00
2000-06-12288aNEW DIRECTOR APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 19/11/99
1999-06-23363sANNUAL RETURN MADE UP TO 20/05/99
1999-03-04AAFULL ACCOUNTS MADE UP TO 19/11/98
1998-09-15288cDIRECTOR'S PARTICULARS CHANGED
1998-06-09363sANNUAL RETURN MADE UP TO 20/05/98
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-06288bDIRECTOR RESIGNED
1998-03-23AAFULL ACCOUNTS MADE UP TO 19/11/97
1997-06-08363sANNUAL RETURN MADE UP TO 20/05/97
1997-04-11288aNEW SECRETARY APPOINTED
1997-04-11288bSECRETARY RESIGNED
1997-04-10AAFULL ACCOUNTS MADE UP TO 19/11/96
1997-01-30288aNEW DIRECTOR APPOINTED
1997-01-30288bDIRECTOR RESIGNED
1996-07-03AAFULL ACCOUNTS MADE UP TO 19/11/95
1996-05-21363sANNUAL RETURN MADE UP TO 20/05/96
1995-06-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-16363sANNUAL RETURN MADE UP TO 20/05/95
1995-05-10AAFULL ACCOUNTS MADE UP TO 19/11/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-11-19
Annual Accounts
2013-11-19
Annual Accounts
2012-11-19
Annual Accounts
2011-11-19
Annual Accounts
2010-11-19
Annual Accounts
2009-11-19
Annual Accounts
2008-11-19
Annual Accounts
2007-11-19
Annual Accounts
2021-11-19

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.