Background WavePink WaveYellow Wave

26 WEST PARK MANAGEMENT LIMITED (02539038)

26 WEST PARK MANAGEMENT LIMITED (02539038) is an active UK company. incorporated on 12 September 1990. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 WEST PARK MANAGEMENT LIMITED has been registered for 35 years. Current directors include BABA-AISSA, Adel, WILSON, Christopher John.

Company Number
02539038
Status
active
Type
ltd
Incorporated
12 September 1990
Age
35 years
Address
26 West Park, Bristol, BS8 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BABA-AISSA, Adel, WILSON, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 WEST PARK MANAGEMENT LIMITED

26 WEST PARK MANAGEMENT LIMITED is an active company incorporated on 12 September 1990 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 WEST PARK MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02539038

LTD Company

Age

35 Years

Incorporated 12 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

26 West Park Bristol, BS8 2LT,

Previous Addresses

, 26 26 West Park, Bristol, BS8 2LT, United Kingdom
From: 6 March 2025To: 15 March 2025
, 26 West Park, Bristol, BS8 2LT, England
From: 6 March 2025To: 6 March 2025
, 26 West Park, Clifton, Bristol, BS82LT 26 West Park, Clifton, Bristol, Somerset, BS8 2LT, England
From: 16 February 2024To: 6 March 2025
, 26B West Park, Clifton, Bristol, BS8 2LT, England
From: 2 August 2016To: 16 February 2024
, Eastfield Flax Bourton, Bristol, BS48 3QX
From: 12 March 2010To: 2 August 2016
, Eastfeld Flax Bourton, Bristol, Soemrset, BS48 3QX
From: 12 September 1990To: 12 March 2010
Timeline

13 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 21
Director Joined
Dec 21
New Owner
Dec 21
Owner Exit
Dec 23
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WILSON, Chris

Active
West Park, BristolBS8 2LT
Secretary
Appointed 19 Feb 2021

BABA-AISSA, Adel

Active
West Park, BristolB58 2LT
Born March 1986
Director
Appointed 17 Jun 2021

WILSON, Christopher John

Active
West Park, BristolBS8 2LT
Born October 1969
Director
Appointed 26 Jul 2016

ALPASS, Leiza Jane

Resigned
26b West Park, BristolBS8 2LT
Secretary
Appointed 01 Nov 1994
Resigned 18 Jun 1997

HILL, Olivia

Resigned
Eastfield, BristolBS48 3QX
Secretary
Appointed 30 Apr 2004
Resigned 26 Jul 2016

MILLER, Jason Esmond

Resigned
26b West Park, BristolBS8 2LT
Secretary
Appointed 10 Jul 2000
Resigned 30 Apr 2004

ROBINSON, Jessica

Resigned
West Park, BristolBS8 2LT
Secretary
Appointed 26 Jul 2016
Resigned 19 Feb 2021

SCOBIE, Anne Marie Claire

Resigned
18 Carnarvon Road, BristolBS6 7DT
Secretary
Appointed N/A
Resigned 31 Oct 1994

WILSON, Peter John

Resigned
26 West Park, BristolBS8 2LT
Secretary
Appointed 24 Nov 1997
Resigned 10 Jul 2000

ALPASS, Leiza Jane

Resigned
26b West Park, BristolBS8 2LT
Born August 1964
Director
Appointed N/A
Resigned 18 Jun 1997

BARNETT, Mandy Mae, Doctor

Resigned
26 West Park, BristolBS8 2LT
Born July 1957
Director
Appointed 01 Nov 1994
Resigned 30 Aug 1996

BERNARD, Ian Stuart

Resigned
Beaufort Buildings, BristolBS8 4AN
Born December 1970
Director
Appointed 25 Aug 2004
Resigned 02 Sept 2009

BLOCK, Georgina

Resigned
Flat 26b West Park, BristolBS8 2LT
Born November 1969
Director
Appointed 18 Jun 1997
Resigned 01 Oct 1999

BLOWER, Thomas David

Resigned
West Park, BristolBS8 2LT
Born April 1983
Director
Appointed 02 Sept 2009
Resigned 18 Jan 2013

HILL, Olivia

Resigned
Eastfield, BristolBS48 3QX
Born November 1961
Director
Appointed 06 Jan 2003
Resigned 26 Jul 2016

JAMES, Patrick Ross

Resigned
26 West Park, BristolBS8 2LT
Born March 1967
Director
Appointed 01 Nov 1994
Resigned 30 Aug 1996

MILLER, Jason Esmond

Resigned
26b West Park, BristolBS8 2LT
Born April 1974
Director
Appointed 24 Sept 1999
Resigned 30 Apr 2004

MOORE, Garry

Resigned
26 West Park, BristolBS8 2LT
Born January 1962
Director
Appointed N/A
Resigned 01 Jul 1991

ROBINSON, Jessica Charlotte

Resigned
West Park, BristolBS8 2LT
Born November 1980
Director
Appointed 18 Jan 2013
Resigned 19 Feb 2021

SCOBIE, Mark Stephen

Resigned
26 West Park, BristolBS8 2LT
Born June 1959
Director
Appointed N/A
Resigned 31 Oct 1994

SMITH, Roger

Resigned
5 Avon Grove, BristolBS9 1PJ
Born March 1963
Director
Appointed 10 Jul 2000
Resigned 09 Feb 2024

WILKINSON, David Wayne

Resigned
26a West Park, BristolBS8 2LT
Born January 1962
Director
Appointed 01 Jul 1991
Resigned 10 Jul 2000

WILSON, Peter John

Resigned
26 West Park, BristolBS8 2LT
Born December 1948
Director
Appointed 30 Aug 1996
Resigned 30 Apr 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Mohamed Adel Baba-Aissa

Active
West Park, BristolBS8 2LT
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021

Mr Chris Wilson

Active
West Park, BristolBS8 2LT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016

Mr Roger Smith

Ceased
West Park, BristolBS8 2LT
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2024

Miss Jessica Charlotte Robinson

Ceased
West Park, BristolBS8 2LT
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

133

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
4 August 2009
287Change of Registered Office
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288cChange of Particulars
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
26 April 2002
AAMDAAMD
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 June 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 July 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
4 April 1997
AAAnnual Accounts
Legacy
27 October 1996
363b363b
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Accounts With Made Up Date
20 June 1996
AAAnnual Accounts
Legacy
22 September 1995
363b363b
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 1994
AAAnnual Accounts
Accounts With Made Up Date
9 November 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
363b363b
Accounts With Made Up Date
4 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Incorporation Company
12 September 1990
NEWINCIncorporation