Background WavePink WaveYellow Wave

3 HOWARD ROAD WESTBURY PARK MANAGEMENT LIMITED (03332473)

3 HOWARD ROAD WESTBURY PARK MANAGEMENT LIMITED (03332473) is an active UK company. incorporated on 12 March 1997. 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. 3 HOWARD ROAD WESTBURY PARK MANAGEMENT LIMITED has been registered for 29 years. Current directors include CHOI, Poon-Chung, Dr, GEERAH, Daniel, GODWIN-PEARSON, Graham Roger and 3 others.

Company Number
03332473
Status
active
Type
ltd
Incorporated
12 March 1997
Age
29 years
Address
3 Howard Road, Bristol, BS6 7US
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHOI, Poon-Chung, Dr, GEERAH, Daniel, GODWIN-PEARSON, Graham Roger, LAPORTA, Camilla Rebecca, SMOLINSKI, Mateusz Krzysztof, WILLIAMS, Charlotte Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 HOWARD ROAD WESTBURY PARK MANAGEMENT LIMITED

3 HOWARD ROAD WESTBURY PARK MANAGEMENT LIMITED is an active company incorporated on 12 March 1997 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. 3 HOWARD ROAD WESTBURY PARK MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03332473

LTD Company

Age

29 Years

Incorporated 12 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

3 Howard Road Westbury Park Bristol, BS6 7US,

Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

GODWIN-PEARSON, Graham Roger

Active
Whiteladies Road, BristolBS8 2RF
Secretary
Appointed 02 Feb 2008

CHOI, Poon-Chung, Dr

Active
Stoke Grove, Westbury-On-TrymBS9 3SB
Born September 1956
Director
Appointed 08 Dec 2010

GEERAH, Daniel

Active
3 Howard Road, BristolBS6 7US
Born June 1994
Director
Appointed 14 Feb 2025

GODWIN-PEARSON, Graham Roger

Active
Whiteladies Road, BristolBS8 2RF
Born April 1980
Director
Appointed 02 Feb 2008

LAPORTA, Camilla Rebecca

Active
3 Howard Road, BristolBS6 7US
Born March 1996
Director
Appointed 13 Mar 2025

SMOLINSKI, Mateusz Krzysztof

Active
Howard Road, BristolBS6 7US
Born August 1995
Director
Appointed 26 Jul 2021

WILLIAMS, Charlotte Marie

Active
3 Howard Road, BristolBS6 7US
Born March 1994
Director
Appointed 14 Feb 2025

WILLIAMS, Amanda Elizabeth Watkin

Resigned
Flat 6 Winchester House, LondonSE1 0DT
Secretary
Appointed 12 Mar 1997
Resigned 11 Mar 2008

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 12 Mar 1997
Resigned 12 Mar 1997

ATTEWELL-SMITH, Christian

Resigned
Ground Floorn Front 3 Howard Road, BristolBS6 7US
Born March 1976
Director
Appointed 12 Mar 1997
Resigned 08 Dec 2010

CHOREMI, Emma Jane

Resigned
1st Floor 3 Howard Road, BristolBS6 7US
Born November 1971
Director
Appointed 12 Mar 1997
Resigned 26 Jul 2021

JEFFERSON, Katie Victoria

Resigned
3 Howard Road, BristolBS6 7US
Born May 1986
Director
Appointed 30 Apr 2014
Resigned 14 Feb 2025

LAPORTA, Camilla Rebecca

Resigned
Howard Road, BristolBS6 7US
Born March 1996
Director
Appointed 26 Jul 2021
Resigned 13 Mar 2025

O'DEA, Beth

Resigned
Ground Floor Rear 3 Howard Road, BristolBS6 7US
Born March 1967
Director
Appointed 04 Feb 2005
Resigned 30 Apr 2014

SHEDDEN, Lilian

Resigned
3 Howard Road, BristolBS6 7US
Born September 1914
Director
Appointed 12 Mar 1997
Resigned 15 Apr 2003

WILLIAMS, Amanda Elizabeth Watkin

Resigned
Flat 6 Winchester House, LondonSE1 0DT
Born November 1962
Director
Appointed 12 Mar 1997
Resigned 02 Feb 2008

WILLS, Nicholas Fredrick

Resigned
3 Howard Road, BristolBS6 7US
Born June 1949
Director
Appointed 06 Mar 2004
Resigned 01 Mar 2005

WRENCH, Alexander Jon

Resigned
3 Howard Road, BristolBS6 7US
Born May 1986
Director
Appointed 30 Apr 2014
Resigned 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
88(2)R88(2)R
Legacy
19 March 1997
288bResignation of Director or Secretary
Incorporation Company
12 March 1997
NEWINCIncorporation