About

Registered Number: 02955521
Date of Incorporation: 04/08/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: C/O B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, SO45 2QL,

 

Established in 1994, Shipyard Estate West Bay Management Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bw Residential Limited, Poole, Janet, Wales, Bernard David, Appleton, Graeme Edward John, Bailey, Paul, Baker-beall, Peter Gordon, Bennett, Kenneth, Bolwell, Thomas Keith, Carter, John Henry, Carter, Marion Elizabeth, Clarke, Charles, Daley, Sharon Ann, Dearlove, John Charles, Dr, Dunn, Kenneth Francis, Edgar, Philip Ivan, Elson, John Alfred Alexander, Fitzpatrick, Mary Teresa, Flanagan, Deborah Iris, Flanagan, Nicholas Miles, Frankling, David Kenderick, Garrett, Antony John, Hannam, Arthur Henry, Holker, Richard John, Lea, Betty Anne, Mclean, Malcolm Douglas, Murray, Ronnie Elvis, Pinney, John Robert Priest, Rix, David Reginald, Roe, David Edward, Steward, Reginald Henry, Stone, Irene, Stone, Mervyn John, Trickett, Gordon William, Walford, Cyril Sydney, Walsh, Colin Edgar, Williams, Ronald Alec at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Janet 04 April 2019 - 1
APPLETON, Graeme Edward John 03 December 1994 29 April 1996 1
BAILEY, Paul 07 March 2015 05 December 2015 1
BAKER-BEALL, Peter Gordon 06 July 2013 01 December 2015 1
BENNETT, Kenneth 29 October 2005 09 December 2006 1
BOLWELL, Thomas Keith 06 July 2013 01 September 2013 1
CARTER, John Henry 29 October 2005 27 October 2008 1
CARTER, Marion Elizabeth 13 October 2007 27 October 2008 1
CLARKE, Charles 02 January 2016 18 July 2016 1
DALEY, Sharon Ann 13 September 2012 07 March 2013 1
DEARLOVE, John Charles, Dr 27 October 2012 04 February 2013 1
DUNN, Kenneth Francis 02 August 2004 01 July 2009 1
EDGAR, Philip Ivan 28 October 2006 11 April 2011 1
ELSON, John Alfred Alexander 28 October 2006 17 October 2009 1
FITZPATRICK, Mary Teresa 28 October 2006 17 October 2009 1
FLANAGAN, Deborah Iris 16 October 2010 11 June 2012 1
FLANAGAN, Nicholas Miles 22 June 2010 11 June 2012 1
FRANKLING, David Kenderick 18 November 1995 28 October 2006 1
GARRETT, Antony John 25 August 2016 20 June 2019 1
HANNAM, Arthur Henry 20 September 2000 04 December 2006 1
HOLKER, Richard John 28 October 2006 17 October 2009 1
LEA, Betty Anne 03 December 1994 02 January 1999 1
MCLEAN, Malcolm Douglas 30 August 1997 19 November 2004 1
MURRAY, Ronnie Elvis 08 December 2015 26 April 2019 1
PINNEY, John Robert Priest 28 October 2006 01 December 2015 1
RIX, David Reginald 27 October 2012 07 March 2013 1
ROE, David Edward 09 May 2014 02 July 2014 1
STEWARD, Reginald Henry 31 July 1996 21 August 1999 1
STONE, Irene 21 August 1999 07 September 2002 1
STONE, Mervyn John 03 December 1994 26 July 2005 1
TRICKETT, Gordon William 26 September 1995 07 September 2002 1
WALFORD, Cyril Sydney 03 December 1994 22 August 1998 1
WALSH, Colin Edgar 06 November 2004 13 October 2007 1
WILLIAMS, Ronald Alec 04 August 1994 04 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BW RESIDENTIAL LIMITED 01 May 2020 - 1
WALES, Bernard David 03 April 2019 01 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 05 May 2020
AP04 - Appointment of corporate secretary 05 May 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 24 March 2020
AD01 - Change of registered office address 07 January 2020
SH06 - Notice of cancellation of shares 05 December 2019
SH03 - Return of purchase of own shares 05 December 2019
CS01 - N/A 27 November 2019
SH01 - Return of Allotment of shares 27 November 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 27 April 2019
AP01 - Appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP03 - Appointment of secretary 03 April 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 06 November 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 22 December 2016
AA01 - Change of accounting reference date 16 December 2016
AA01 - Change of accounting reference date 12 October 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AD01 - Change of registered office address 04 May 2016
AP04 - Appointment of corporate secretary 04 May 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 25 March 2016
TM01 - Termination of appointment of director 25 March 2016
AP01 - Appointment of director 12 March 2016
AP01 - Appointment of director 12 March 2016
CH01 - Change of particulars for director 25 January 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 12 January 2016
CH01 - Change of particulars for director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AD01 - Change of registered office address 12 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AD01 - Change of registered office address 13 August 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 08 August 2013
AP03 - Appointment of secretary 06 August 2013
AP01 - Appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 03 July 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 18 December 2012
AA01 - Change of accounting reference date 14 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 24 December 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 26 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363s - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 07 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 19 November 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
363s - Annual Return 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
225 - Change of Accounting Reference Date 11 November 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 13 May 1996
AA - Annual Accounts 24 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
363s - Annual Return 29 September 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1995
NEWINC - New incorporation documents 04 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.