SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED
Overview
| Company Name | SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02955521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED located?
| Registered Office Address | 24a Southampton Road BH24 1HY Ringwood Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2026 |
| Next Accounts Due On | Mar 24, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 24, 2025 |
What is the status of the latest confirmation statement for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Helderlove Limited as a director on Jan 06, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 27, 2025 with updates | 11 pages | CS01 | ||||||
Micro company accounts made up to Jun 24, 2025 | 3 pages | AA | ||||||
Appointment of Mr Robert Paul Wright as a director on Apr 25, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Clare Haffenden as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||
Micro company accounts made up to Jun 24, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Oct 27, 2024 with updates | 10 pages | CS01 | ||||||
Micro company accounts made up to Jun 24, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Oct 27, 2023 with updates | 11 pages | CS01 | ||||||
Termination of appointment of Deborah Anne Strawford as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Clare Haffenden as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Deborah Anne Strawford as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||
Appointment of Helderlove Limited as a director on Feb 09, 2023 | 2 pages | AP02 | ||||||
Appointment of Mrs Caroline Prescilla Wookey as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||
Micro company accounts made up to Jun 24, 2022 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 31, 2022 | 9 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 27, 2022 with updates | 12 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Jun 24, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Oct 27, 2021 with updates | 11 pages | CS01 | ||||||
Confirmation statement made on Oct 22, 2021 with updates | 10 pages | CS01 | ||||||
Micro company accounts made up to Jun 24, 2020 | 4 pages | AA | ||||||
Termination of appointment of Tracey Elizabeth Jovanovic as a director on Jun 09, 2021 | 1 pages | TM01 | ||||||
Appointment of Evolve Block & Estate Management Ltd as a secretary on Mar 01, 2021 | 2 pages | AP04 | ||||||
Termination of appointment of Bw Residential Limited as a secretary on Feb 28, 2021 | 1 pages | TM02 | ||||||
Registered office address changed from C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England to 24a Southampton Road Ringwood Hampshire BH24 1HY on Mar 01, 2021 | 1 pages | AD01 | ||||||
Who are the officers of SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVOLVE BLOCK & ESTATE MANAGEMENT LTD | Secretary | Southampton Road BH24 1HY Ringwood 24a England |
| 230147530001 | ||||||||||||||
| CALLAGHAN, Martin Francis | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | England | British | 269116980001 | |||||||||||||
| KELLY, Julie Margaret | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | England | British | 275381120001 | |||||||||||||
| MUHL, Robert Anton Ludwig | Director | Slades Green DT6 4EA Bridport 12 Dorset England | England | British | 53487160001 | |||||||||||||
| WOOKEY, Caroline Prescilla | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | United Kingdom | British | 124750780003 | |||||||||||||
| WRIGHT, Robert Paul | Director | Southampton Road BH24 1HY Ringwood 24a Hampshire United Kingdom | England | British | 337245040001 | |||||||||||||
| HARVEY, Michael Anthony | Secretary | 48 West Allington DT6 5BH Bridport Dorset | British | 73882950001 | ||||||||||||||
| LEWIS, Carol Elizabeth | Secretary | Norrington Way TA20 2JP Chard 10 Somerset England | British | 40443220001 | ||||||||||||||
| WALES, Bernard David | Secretary | Unit 7 Chevron Business Park Lime Kiln Lane SO45 2QL Southampton C/O B W Residential Ltd Hampshire England | 257140240001 | |||||||||||||||
| BW RESIDENTIAL LIMITED | Secretary | Chevron Business Park Limekiln Lane SO45 2QL Southampton Unit 7 Hampshire England |
| 269420340001 | ||||||||||||||
| INITIATIVE PROPERTY MANAGEMENT LIMITED | Secretary | 17 Hinton Road BH1 2EE Bournemouth First Floor Fairview House England |
| 200829570001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| ALEY, John Richard | Director | 20 The Old Shipyard Centre West Bay DT6 4HG Bridport Dorset | United Kingdom | British | 17747600002 | |||||||||||||
| APPLETON, Graeme Edward John | Director | 14 Old Shipyard Centre West Bay DT6 4HG Bridport Dorset | British | 41902720001 | ||||||||||||||
| BAILEY, Paul | Director | 4 Beer Road EX12 2PA Seaton G10 Richardsongill Ltd Devon | United Kingdom | English | 199793720001 | |||||||||||||
| BAKER BEALL, Peter Gordon | Director | 4 Nightingale Villas Nightingale Hill BN26 6RE Polegate East Sussex | England | British | 78174150001 | |||||||||||||
| BAKER-BEALL, Peter Gordon | Director | Hailsham Road BN26 6RE Polegate Hillside East Sussex England | England | British | 181679390001 | |||||||||||||
| BENNETT, Kenneth | Director | 4 Ashfold Avenue BN14 0AP Worthing West Sussex | British | 108871830001 | ||||||||||||||
| BOLWELL, Thomas Keith | Director | Norrington Way TA20 2JP Chard 10 Somerset England | England | British | 180363710001 | |||||||||||||
| BONNE, Paul Walter | Director | Greenhill Twyford OX17 3FH Banbury 5 Oxfordshire United Kingdom | United Kingdom | British | 149053850001 | |||||||||||||
| CARTER, John Henry | Director | Woodlawns Main Street Chilthorne Domer BA22 8RD Yeovil Somerset | British | 108895280001 | ||||||||||||||
| CARTER, Marion Elizabeth | Director | 12 Old Shipyard Centre West Bay DT6 4HG Bridport Dorset | British | 125290310001 | ||||||||||||||
| CLARKE, Charles | Director | Heron Court West Bay DT6 4HF Bridport 24 Dorset England | United Kingdom | British | 206048840001 | |||||||||||||
| DALEY, Sharon Ann | Director | Old Shipyard Centre West Bay DT6 4HG Bridport 12 Dorset | Uk | British | 172751950001 | |||||||||||||
| DALEY, Sharon Ann | Director | Old Shipyard Centre West Bay DT6 4HG Bridport 12 Dorset Uk | Uk | British | 172751950001 | |||||||||||||
| DALEY, Sharon Ann | Director | Old Shipyard Centre DT6 4HG Bridport 12 Dorset England | Uk | British | 172751950001 | |||||||||||||
| DEARLOVE, John Charles, Dr | Director | Higher Halstock Leigh BA22 9QX Yeovil Winford Farm Somerset | Uk | British | 174476150001 | |||||||||||||
| DUNN, Kenneth Francis | Director | Unit 7 Chevron Business Park Lime Kiln Lane SO45 2QL Southampton C/O B W Residential Ltd Hampshire England | England | English | 199793500002 | |||||||||||||
| DUNN, Kenneth Francis | Director | Esplanade West Bay DT6 4HE Bridport 5 Dorset England | England | English | 199793500002 | |||||||||||||
| DUNN, Kenneth Francis | Director | Esplanade DT6 4HE Bridport 5 England | England | English | 199793500002 | |||||||||||||
| DUNN, Kenneth Francis | Director | 5 The Esplanade West Bay DT6 4HE Bridport Dorset | England | English | 199793500002 | |||||||||||||
| EDGAR, Philip Ivan | Director | Harcourt Road SL4 5LZ Windsor 30 Berkshire England | England | British | 27719350002 | |||||||||||||
| EDGAR, Philip Ivan | Director | 4 Heron Court West Bay DT6 4HF Bridport Dorset | United Kingdom | British | 117609570001 | |||||||||||||
| ELSON, John Alfred Alexander | Director | 8 Tweseldown Road Church Crookham GU52 8DE Fleet Hampshire | British | 117194710001 | ||||||||||||||
| FITZPATRICK, Mary Teresa | Director | Merlins Cottage Looke Lane Puncknowle DT2 9BD Dorchester Dorset | Irish | 116942640001 |
What are the latest statements on persons with significant control for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0