Background WavePink WaveYellow Wave

TRELEIGH HOUSE, 24 WESTFIELD PARK MANAGEMENT LIMITED (01774873)

TRELEIGH HOUSE, 24 WESTFIELD PARK MANAGEMENT LIMITED (01774873) is an active UK company. incorporated on 2 December 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. TRELEIGH HOUSE, 24 WESTFIELD PARK MANAGEMENT LIMITED has been registered for 42 years. Current directors include BEST, Lee Martyn, KIERAN, Patricia Anne, SADLER, David Frank William.

Company Number
01774873
Status
active
Type
ltd
Incorporated
2 December 1983
Age
42 years
Address
127 Hampton Road, Bristol, BS6 6JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEST, Lee Martyn, KIERAN, Patricia Anne, SADLER, David Frank William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELEIGH HOUSE, 24 WESTFIELD PARK MANAGEMENT LIMITED

TRELEIGH HOUSE, 24 WESTFIELD PARK MANAGEMENT LIMITED is an active company incorporated on 2 December 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRELEIGH HOUSE, 24 WESTFIELD PARK MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01774873

LTD Company

Age

42 Years

Incorporated 2 December 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 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

7 months left

Last Filed

Made up to 4 December 2025 (5 months ago)
Submitted on 28 April 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

127 Hampton Road Bristol, BS6 6JE,

Previous Addresses

Eastfield Main Road Flax Bourton Bristol BS48 3QX
From: 15 March 2011To: 26 October 2020
Eastfield Main Road Flax Bourton Bristol BS48 3QX United Kingdom
From: 15 March 2011To: 15 March 2011
Hall Floor Flat 24a Westfield Park Bristol BS6 6LT
From: 2 December 1983To: 15 March 2011
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Director Joined
Feb 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEST, Lee Martyn

Active
24 Westfield Park, BristolBS6 6LT
Born October 1978
Director
Appointed 30 Oct 2002

KIERAN, Patricia Anne

Active
Hall Floor Flat, BristolBS6 6LT
Born August 1944
Director
Appointed 08 Aug 2002

SADLER, David Frank William

Active
Hampton Road, BristolBS6 6JE
Born June 1968
Director
Appointed 23 Jun 2017

BRYAN, Roger Charles

Resigned
14 Travers Walk, BristolBS34 8XW
Secretary
Appointed 01 Dec 1997
Resigned 21 Nov 2002

COWAN, Irene Gibson

Resigned
24 Westfield Park, BristolBS6 6LT
Secretary
Appointed N/A
Resigned 01 Dec 1997

HILL, Olivia

Resigned
Eastfield, BristolBS48 3QX
Secretary
Appointed 02 Jul 2003
Resigned 02 Oct 2020

WILLIAMS, Louise Sharon

Resigned
Long Beach Road, BristolBS30 8XD
Secretary
Appointed 07 Jan 2002
Resigned 02 Jul 2003

BELL, Lorrie Dawn

Resigned
24 Westfield Park, BristolBS6 6LT
Born November 1959
Director
Appointed 21 Sept 1994
Resigned 28 May 1999

COWAN, Irene Gibson

Resigned
24 Westfield Park, BristolBS6 6LT
Born March 1926
Director
Appointed N/A
Resigned 02 Dec 1997

FISHER, Edward Gordon

Resigned
24 Westfield Park, BristolBS6 6LT
Born February 1920
Director
Appointed N/A
Resigned 11 Jan 1994

HARTWRIGHT, Jeremy Paul

Resigned
110 Perth Apratments, Kowloon
Born November 1948
Director
Appointed 15 Jan 1998
Resigned 01 Oct 2002

HILL, Olivia

Resigned
Eastfield, BristolBS48 3QX
Born November 1961
Director
Appointed 02 Jul 2003
Resigned 02 Oct 2020

LAWSON, Stuart Campbell

Resigned
24 Westfield Park, BristolBS6 6LT
Born October 1959
Director
Appointed N/A
Resigned 12 Aug 1994

WATURA, Jill Christine

Resigned
BS35
Born September 1962
Director
Appointed 28 Feb 2014
Resigned 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

121

Gazette Filings Brought Up To Date
29 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
28 September 2004
288cChange of Particulars
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2003
AAAnnual Accounts
Legacy
15 July 2003
287Change of Registered Office
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
287Change of Registered Office
Legacy
18 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
287Change of Registered Office
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
288288
Legacy
15 September 1994
288288
Legacy
24 January 1994
288288
Accounts With Accounts Type Dormant
24 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Dormant
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Dormant
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
5 January 1989
363363
Accounts With Accounts Type Dormant
5 January 1989
AAAnnual Accounts
Legacy
8 March 1988
288288
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Legacy
16 May 1986
288288
Accounts With Accounts Type Dormant
10 May 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 1986
AAAnnual Accounts
Resolution
10 May 1986
RESOLUTIONSResolutions