Background WavePink WaveYellow Wave

NO.4 WESTBURY PARK LIMITED (03088651)

NO.4 WESTBURY PARK LIMITED (03088651) is an active UK company. incorporated on 8 August 1995. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NO.4 WESTBURY PARK LIMITED has been registered for 30 years. Current directors include GALLERY, Raymond Charles, LLEWELLYN, Glenn, RICH, Graham Francis, Dr.

Company Number
03088651
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GALLERY, Raymond Charles, LLEWELLYN, Glenn, RICH, Graham Francis, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.4 WESTBURY PARK LIMITED

NO.4 WESTBURY PARK LIMITED is an active company incorporated on 8 August 1995 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NO.4 WESTBURY PARK LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03088651

LTD Company

Age

30 Years

Incorporated 8 August 1995

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 22 November 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

256 Southmead Road Bristol, BS10 5EN,

Previous Addresses

Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA United Kingdom
From: 29 March 2018To: 12 August 2024
Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom
From: 3 August 2016To: 29 March 2018
19 Home Farm Way Easter Compton Bristol BS35 5SE
From: 8 August 1995To: 3 August 2016
Timeline

8 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Jul 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 12 Aug 2024

GALLERY, Raymond Charles

Active
Southmead Road, BristolBS10 5EN
Born January 1945
Director
Appointed 20 Aug 2010

LLEWELLYN, Glenn

Active
Southmead Road, BristolBS10 5EN
Born May 1978
Director
Appointed 28 Sept 2006

RICH, Graham Francis, Dr

Active
Southmead Road, BristolBS10 5EN
Born August 1961
Director
Appointed 26 Feb 2013

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 08 Aug 1995
Resigned 08 Aug 1995

JONES, Matthew Sean

Resigned
Westbury Park, BristolBS6 7JB
Secretary
Appointed 20 Aug 2010
Resigned 05 Feb 2014

JONES, Matthew Sean

Resigned
Ground Floor Flat, BristolBS6 7JB
Secretary
Appointed 01 Jun 2002
Resigned 20 Jul 2007

MONTGOMERY, Julie Isobel

Resigned
Garden Flat, BristolBS6 7JB
Secretary
Appointed 07 Feb 2001
Resigned 01 Jun 2002

SYMES, Irene May

Resigned
First Floor Flat, BristolBS6 7JB
Secretary
Appointed 08 Aug 1995
Resigned 07 Feb 2001

TOGNERI, Ralf

Resigned
The Garden Flat, BristolBS6 7JB
Secretary
Appointed 20 Jul 2007
Resigned 22 Jul 2010

FOX, James Alan

Resigned
Ridge Lane, BristolBS40 6ES
Born March 1928
Director
Appointed 05 Feb 2014
Resigned 11 Jun 2020

GAVIN, Andrew Christian

Resigned
Top Floor, BristolBS6 7JB
Born August 1973
Director
Appointed 01 Jun 2002
Resigned 26 Feb 2013

JONES, Matthew Sean

Resigned
Ground Floor Flat, BristolBS6 7JB
Born December 1969
Director
Appointed 07 Feb 2001
Resigned 05 Feb 2014

LOUW, Derek Raymond

Resigned
Second Floor Flat, BristolBS6 7JB
Born October 1951
Director
Appointed 08 Aug 1995
Resigned 16 Sept 1999

MONTGOMERY, Julie Isobel

Resigned
Manor House, ChepstowNP16 6SG
Born October 1963
Director
Appointed 01 Jun 2002
Resigned 28 Sept 2006

MONTGOMERY, Julie Isobel

Resigned
Garden Flat, BristolBS6 7JB
Born October 1963
Director
Appointed 20 Sept 1999
Resigned 24 May 2002

RICHARDSON, Stephen Thomas

Resigned
1st Floor Flat, BristolBS6 7JB
Born June 1959
Director
Appointed 01 Jun 2002
Resigned 02 Jul 2004

SACKEY, Charles

Resigned
First Floor, BristolBS6 7JB
Born March 1964
Director
Appointed 02 Jul 2004
Resigned 28 Sept 2006

TOGNERI, Ralf

Resigned
The Garden Flat, BristolBS6 7JB
Born November 1950
Director
Appointed 28 Sept 2006
Resigned 21 Aug 2010

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 08 Aug 1995
Resigned 08 Aug 1995
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
19 September 2008
287Change of Registered Office
Legacy
28 August 2008
363aAnnual Return
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
27 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
18 August 1998
363sAnnual Return (shuttle)
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1996
AAAnnual Accounts
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
287Change of Registered Office
Legacy
16 August 1995
88(2)R88(2)R
Legacy
16 August 1995
224224
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
287Change of Registered Office
Incorporation Company
8 August 1995
NEWINCIncorporation