Background WavePink WaveYellow Wave

WESTCLIFFE HOUSE LIMITED (03369597)

WESTCLIFFE HOUSE LIMITED (03369597) is an active UK company. incorporated on 13 May 1997. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTCLIFFE HOUSE LIMITED has been registered for 28 years. Current directors include BUGLER, Patricia Margaret, BUGLER, Richard James, OKE, Andrea Elaine.

Company Number
03369597
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
4-5 King Square, Bridgwater, TA6 3YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUGLER, Patricia Margaret, BUGLER, Richard James, OKE, Andrea Elaine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFFE HOUSE LIMITED

WESTCLIFFE HOUSE LIMITED is an active company incorporated on 13 May 1997 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTCLIFFE HOUSE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03369597

LTD Company

Age

28 Years

Incorporated 13 May 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 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

4-5 King Square Bridgwater, TA6 3YF,

Previous Addresses

Richardson Groves Cleveland House Sydney Road Bath BA2 6NR
From: 13 May 1997To: 9 April 2010
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Share Issue
May 10
New Owner
Jun 17
Director Joined
Apr 25
Director Joined
Sept 25
Loan Cleared
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUGLER, Patricia Margaret

Active
Loxton, Nr AxbridgeBS26 2XH
Secretary
Appointed 29 Jun 2009

BUGLER, Patricia Margaret

Active
Manor House, Loxton, AxbridgeBS26 2XH
Born December 1943
Director
Appointed 13 May 1997

BUGLER, Richard James

Active
Shrewton, SalisburySP3 4NZ
Born December 1971
Director
Appointed 01 Aug 2025

OKE, Andrea Elaine

Active
Old Coach Road, AxbridgeBS26 2EH
Born April 1969
Director
Appointed 01 Jul 2024

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Secretary
Appointed 13 May 1997
Resigned 29 Jun 2009

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 13 May 1997
Resigned 13 May 1997

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed 13 May 1997
Resigned 29 Jun 2009

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 13 May 1997
Resigned 13 May 1997

Persons with significant control

1

Mrs Patricia Margaret Bugler

Active
Loxton, Nr AxbridgeBS26 2XH
Born December 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Capital Alter Shares Redemption Statement Of Capital
18 May 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
123Notice of Increase in Nominal Capital
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
88(2)R88(2)R
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Incorporation Company
13 May 1997
NEWINCIncorporation