Background WavePink WaveYellow Wave

WEST PARK MANAGEMENT COMPANY LIMITED (01517484)

WEST PARK MANAGEMENT COMPANY LIMITED (01517484) is an active UK company. incorporated on 16 September 1980. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST PARK MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include BUTTERWORTH, Thomas Jack, JACKSON, Rachel Anne.

Company Number
01517484
Status
active
Type
ltd
Incorporated
16 September 1980
Age
45 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTTERWORTH, Thomas Jack, JACKSON, Rachel Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST PARK MANAGEMENT COMPANY LIMITED

WEST PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 September 1980 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST PARK MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01517484

LTD Company

Age

45 Years

Incorporated 16 September 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 March 2017To: 9 December 2021
Crown Leasehold Management Trym Lodge 1 Henbruy Road, Westbury-on-Trym Bristol BS9 3HQ United Kingdom
From: 3 May 2016To: 28 March 2017
Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 16 September 1980To: 3 May 2016
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Apr 13
Director Left
Mar 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Dec 18
Director Joined
Nov 20
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 24
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HANCOCK, Melanie Jane

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 09 Dec 2021

BUTTERWORTH, Thomas Jack

Active
Park Road, Shepton MalletBA4 5BS
Born October 1990
Director
Appointed 16 Feb 2026

JACKSON, Rachel Anne

Active
Batcombe, Shepton MallettBA4 6BP
Born April 1967
Director
Appointed 26 Oct 2000

CONWAY, Steven Louis

Resigned
65a Station Road, EdgwareHA8 7HX
Secretary
Appointed 09 Apr 2002
Resigned 17 Jun 2002

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 17 Jun 2002
Resigned 14 May 2003

MASON, Peter James

Resigned
11 Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 02 Dec 1992
Resigned 09 Apr 2002

SUFFERN, Jacqueline Anne

Resigned
32 West Park, BristolBS8 2LT
Secretary
Appointed N/A
Resigned 02 Dec 1992

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 30 Mar 2004

CROWN LEASEHOLD MANAGEMENT

Resigned
1 Henbury Road, BristolBS9 3HQ
Corporate secretary
Appointed 01 Aug 2016
Resigned 21 Dec 2016

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Apr 2004
Resigned 02 May 2016

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 21 Dec 2016
Resigned 09 Dec 2021

DAVIES, Elizabeth

Resigned
Park Road, Shepton MalletBA4 5BS
Born May 1992
Director
Appointed 09 Sept 2016
Resigned 13 Dec 2021

EDEY, Brian Marc

Resigned
2nd Floor Flat 32 West Park, BristolBS8 2LT
Born April 1972
Director
Appointed 01 Sept 1995
Resigned 07 Dec 2000

EMOND, Alan Martin, Professor

Resigned
Rockwell Ave, BristolBS11 0OF
Born March 1953
Director
Appointed 20 May 2009
Resigned 12 Aug 2024

HULLAH, Michael Carsten

Resigned
Green Gables, WringtonBS40 5NR
Born April 1962
Director
Appointed 01 Jan 2003
Resigned 26 Feb 2015

ISSROFF, Kim Lisa

Resigned
32 West Park, BristolBS8 2LT
Born February 1968
Director
Appointed N/A
Resigned 01 Sept 1995

JAMES, Rachel Aimee

Resigned
Park Road, Shepton MalletBA4 5BS
Born February 1986
Director
Appointed 01 Oct 2020
Resigned 19 Jan 2026

METCALFE, Lauren

Resigned
Park Road, Shepton MalletBA4 5BS
Born November 1984
Director
Appointed 01 Dec 2014
Resigned 07 Jan 2022

PRYCE, John Derwent

Resigned
32 West Park, BristolBS8 2LT
Born January 1941
Director
Appointed N/A
Resigned 29 May 1992

REYES, Julian Mark

Resigned
5 Grove Road, BristolBS6 6UJ
Born February 1979
Director
Appointed 26 Feb 2013
Resigned 04 Oct 2015

SODEK, Steven David

Resigned
Flat 4, BristolBS8 2LT
Born September 1978
Director
Appointed 03 May 2007
Resigned 19 Dec 2011

SUFFERN, Jacqueline Anne

Resigned
32 West Park, BristolBS8 2LT
Born April 1960
Director
Appointed N/A
Resigned 10 Dec 2015

WILSON, Paul Anthony Joseph

Resigned
Park Road, Shepton MalletBA4 5BS
Born May 1989
Director
Appointed 25 Jan 2022
Resigned 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 December 2009
CH04Change of Corporate Secretary Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
9 May 2006
288cChange of Particulars
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
9 January 1992
363b363b
Legacy
27 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
23 July 1991
288288
Legacy
2 January 1991
287Change of Registered Office
Legacy
2 January 1991
363363
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
6 February 1989
363363
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Miscellaneous
16 September 1980
MISCMISC