About

Registered Number: 01361619
Date of Incorporation: 05/04/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: 19 Westbury Road, Westbury-On-Trym, Bristol, Avon, BS9 3AY

 

19 Westbury Road Management Ltd was founded on 05 April 1978, it has a status of "Active". There are 26 directors listed as Bracey, Sophie Nicole, Bracey, Sophie Nicole, Lin, Heng, Taylor, Sam, Penfold, Gareth Royston John, Watson, Leslie, Whitton, Tom James St.John, Atkinson, Jane Victoria, Baldwin, Charles, Bennett, Vandra Sonia, Chapman, Nigel Geoffrey, Coysh, Terence George, Dr, Cummins, Rachel Kathleen, Davison, Paul Michael, Duffy, Elizabeth Mary, Hocking, Cliford Sydney William, Jones, Matthew Adam, Kailasam, Chandramouli, Mullins, Carl Gerard Luke, Norton, Sally Alexis, Penfold, Gareth Royston John, Phillips, Steven William, Smith, Maureen Anne, Watson, Leslie, Whitton, Tom James St John, Wilson, Michael John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEY, Sophie Nicole 18 May 2019 - 1
LIN, Heng 13 July 2020 - 1
TAYLOR, Sam 28 March 2019 - 1
ATKINSON, Jane Victoria 01 August 2007 03 April 2012 1
BALDWIN, Charles 22 October 2011 27 March 2014 1
BENNETT, Vandra Sonia N/A 18 December 1992 1
CHAPMAN, Nigel Geoffrey 20 August 1998 21 June 1999 1
COYSH, Terence George, Dr N/A 20 August 1998 1
CUMMINS, Rachel Kathleen N/A 01 June 1995 1
DAVISON, Paul Michael 28 March 2014 11 April 2018 1
DUFFY, Elizabeth Mary 16 February 2007 22 October 2011 1
HOCKING, Cliford Sydney William N/A 23 April 1993 1
JONES, Matthew Adam 22 December 2006 25 February 2010 1
KAILASAM, Chandramouli 13 March 2001 25 August 2002 1
MULLINS, Carl Gerard Luke 01 October 2002 22 February 2007 1
NORTON, Sally Alexis N/A 20 December 1996 1
PENFOLD, Gareth Royston John 11 April 2018 16 June 2020 1
PHILLIPS, Steven William 30 August 1996 25 September 2001 1
SMITH, Maureen Anne 20 August 1998 01 August 2007 1
WATSON, Leslie 07 April 2012 11 April 2018 1
WHITTON, Tom James St John 22 October 2011 30 April 2019 1
WILSON, Michael John 01 June 1995 30 August 1996 1
Secretary Name Appointed Resigned Total Appointments
BRACEY, Sophie Nicole 23 May 2020 - 1
PENFOLD, Gareth Royston John 16 May 2019 23 May 2020 1
WATSON, Leslie 18 May 2012 11 April 2018 1
WHITTON, Tom James St.John 01 December 2014 16 May 2019 1

Filing History

Document Type Date
PSC04 - N/A 13 July 2020
PSC01 - N/A 13 July 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 22 June 2020
PSC07 - N/A 22 June 2020
TM02 - Termination of appointment of secretary 23 May 2020
AP03 - Appointment of secretary 23 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 07 December 2019
PSC01 - N/A 18 May 2019
PSC07 - N/A 18 May 2019
AP01 - Appointment of director 18 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
AP03 - Appointment of secretary 16 May 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 28 April 2015
AP03 - Appointment of secretary 28 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 18 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 December 2012
AP01 - Appointment of director 18 May 2012
AP03 - Appointment of secretary 18 May 2012
AR01 - Annual Return 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 14 February 2012
TM01 - Termination of appointment of director 15 January 2012
AP01 - Appointment of director 15 January 2012
AP01 - Appointment of director 15 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 April 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 15 April 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 30 December 1998
AA - Annual Accounts 22 December 1998
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
363s - Annual Return 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 03 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 03 April 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 03 March 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
288 - N/A 24 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.