SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED

SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02955521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2026
    Next Accounts Due OnMar 24, 2027
    Last Accounts
    Last Accounts Made Up ToJun 24, 2025

    What is the status of the latest confirmation statement for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Helderlove Limited as a director on Jan 06, 2026

    1 pagesTM01

    Confirmation statement made on Oct 27, 2025 with updates

    11 pagesCS01

    Micro company accounts made up to Jun 24, 2025

    3 pagesAA

    Appointment of Mr Robert Paul Wright as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Clare Haffenden as a director on Apr 29, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 24, 2024

    3 pagesAA

    Confirmation statement made on Oct 27, 2024 with updates

    10 pagesCS01

    Micro company accounts made up to Jun 24, 2023

    5 pagesAA

    Confirmation statement made on Oct 27, 2023 with updates

    11 pagesCS01

    Termination of appointment of Deborah Anne Strawford as a director on Sep 04, 2023

    1 pagesTM01

    Appointment of Mrs Clare Haffenden as a director on Feb 09, 2023

    2 pagesAP01

    Appointment of Mrs Deborah Anne Strawford as a director on Feb 09, 2023

    2 pagesAP01

    Appointment of Helderlove Limited as a director on Feb 09, 2023

    2 pagesAP02

    Appointment of Mrs Caroline Prescilla Wookey as a director on Feb 09, 2023

    2 pagesAP01

    Micro company accounts made up to Jun 24, 2022

    5 pagesAA

    Second filing of Confirmation Statement dated Oct 31, 2022

    9 pagesRP04CS01

    Confirmation statement made on Oct 27, 2022 with updates

    12 pagesCS01
    Annotations
    DateAnnotation
    Nov 07, 2022Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 07/11/22

    Micro company accounts made up to Jun 24, 2021

    5 pagesAA

    Confirmation statement made on Oct 27, 2021 with updates

    11 pagesCS01

    Confirmation statement made on Oct 22, 2021 with updates

    10 pagesCS01

    Micro company accounts made up to Jun 24, 2020

    4 pagesAA

    Termination of appointment of Tracey Elizabeth Jovanovic as a director on Jun 09, 2021

    1 pagesTM01

    Appointment of Evolve Block & Estate Management Ltd as a secretary on Mar 01, 2021

    2 pagesAP04

    Termination of appointment of Bw Residential Limited as a secretary on Feb 28, 2021

    1 pagesTM02

    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 pagesAD01

    Who are the officers of SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVOLVE BLOCK & ESTATE MANAGEMENT LTD
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Secretary
    Southampton Road
    BH24 1HY Ringwood
    24a
    England
    Identification TypeUK Limited Company
    Registration Number10689785
    230147530001
    CALLAGHAN, Martin Francis
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish269116980001
    KELLY, Julie Margaret
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish275381120001
    MUHL, Robert Anton Ludwig
    Slades Green
    DT6 4EA Bridport
    12
    Dorset
    England
    Director
    Slades Green
    DT6 4EA Bridport
    12
    Dorset
    England
    EnglandBritish53487160001
    WOOKEY, Caroline Prescilla
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    United KingdomBritish124750780003
    WRIGHT, Robert Paul
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    Director
    Southampton Road
    BH24 1HY Ringwood
    24a
    Hampshire
    United Kingdom
    EnglandBritish337245040001
    HARVEY, Michael Anthony
    48 West Allington
    DT6 5BH Bridport
    Dorset
    Secretary
    48 West Allington
    DT6 5BH Bridport
    Dorset
    British73882950001
    LEWIS, Carol Elizabeth
    Norrington Way
    TA20 2JP Chard
    10
    Somerset
    England
    Secretary
    Norrington Way
    TA20 2JP Chard
    10
    Somerset
    England
    British40443220001
    WALES, Bernard David
    Unit 7 Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    C/O B W Residential Ltd
    Hampshire
    England
    Secretary
    Unit 7 Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    C/O B W Residential Ltd
    Hampshire
    England
    257140240001
    BW RESIDENTIAL LIMITED
    Chevron Business Park
    Limekiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    Secretary
    Chevron Business Park
    Limekiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND
    Registration Number07575288
    269420340001
    INITIATIVE PROPERTY MANAGEMENT LIMITED
    17 Hinton Road
    BH1 2EE Bournemouth
    First Floor Fairview House
    England
    Secretary
    17 Hinton Road
    BH1 2EE Bournemouth
    First Floor Fairview House
    England
    Identification TypeEuropean Economic Area
    Registration Number06909866
    200829570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEY, John Richard
    20 The Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    Dorset
    Director
    20 The Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    Dorset
    United KingdomBritish17747600002
    APPLETON, Graeme Edward John
    14 Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    Dorset
    Director
    14 Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    Dorset
    British41902720001
    BAILEY, Paul
    4 Beer Road
    EX12 2PA Seaton
    G10 Richardsongill Ltd
    Devon
    Director
    4 Beer Road
    EX12 2PA Seaton
    G10 Richardsongill Ltd
    Devon
    United KingdomEnglish199793720001
    BAKER BEALL, Peter Gordon
    4 Nightingale Villas
    Nightingale Hill
    BN26 6RE Polegate
    East Sussex
    Director
    4 Nightingale Villas
    Nightingale Hill
    BN26 6RE Polegate
    East Sussex
    EnglandBritish78174150001
    BAKER-BEALL, Peter Gordon
    Hailsham Road
    BN26 6RE Polegate
    Hillside
    East Sussex
    England
    Director
    Hailsham Road
    BN26 6RE Polegate
    Hillside
    East Sussex
    England
    EnglandBritish181679390001
    BENNETT, Kenneth
    4 Ashfold Avenue
    BN14 0AP Worthing
    West Sussex
    Director
    4 Ashfold Avenue
    BN14 0AP Worthing
    West Sussex
    British108871830001
    BOLWELL, Thomas Keith
    Norrington Way
    TA20 2JP Chard
    10
    Somerset
    England
    Director
    Norrington Way
    TA20 2JP Chard
    10
    Somerset
    England
    EnglandBritish180363710001
    BONNE, Paul Walter
    Greenhill
    Twyford
    OX17 3FH Banbury
    5
    Oxfordshire
    United Kingdom
    Director
    Greenhill
    Twyford
    OX17 3FH Banbury
    5
    Oxfordshire
    United Kingdom
    United KingdomBritish149053850001
    CARTER, John Henry
    Woodlawns
    Main Street Chilthorne Domer
    BA22 8RD Yeovil
    Somerset
    Director
    Woodlawns
    Main Street Chilthorne Domer
    BA22 8RD Yeovil
    Somerset
    British108895280001
    CARTER, Marion Elizabeth
    12 Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    Dorset
    Director
    12 Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    Dorset
    British125290310001
    CLARKE, Charles
    Heron Court
    West Bay
    DT6 4HF Bridport
    24
    Dorset
    England
    Director
    Heron Court
    West Bay
    DT6 4HF Bridport
    24
    Dorset
    England
    United KingdomBritish206048840001
    DALEY, Sharon Ann
    Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    12
    Dorset
    Director
    Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    12
    Dorset
    UkBritish172751950001
    DALEY, Sharon Ann
    Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    12
    Dorset
    Uk
    Director
    Old Shipyard Centre
    West Bay
    DT6 4HG Bridport
    12
    Dorset
    Uk
    UkBritish172751950001
    DALEY, Sharon Ann
    Old Shipyard Centre
    DT6 4HG Bridport
    12
    Dorset
    England
    Director
    Old Shipyard Centre
    DT6 4HG Bridport
    12
    Dorset
    England
    UkBritish172751950001
    DEARLOVE, John Charles, Dr
    Higher Halstock Leigh
    BA22 9QX Yeovil
    Winford Farm
    Somerset
    Director
    Higher Halstock Leigh
    BA22 9QX Yeovil
    Winford Farm
    Somerset
    UkBritish174476150001
    DUNN, Kenneth Francis
    Unit 7 Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    C/O B W Residential Ltd
    Hampshire
    England
    Director
    Unit 7 Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    C/O B W Residential Ltd
    Hampshire
    England
    EnglandEnglish199793500002
    DUNN, Kenneth Francis
    Esplanade
    West Bay
    DT6 4HE Bridport
    5
    Dorset
    England
    Director
    Esplanade
    West Bay
    DT6 4HE Bridport
    5
    Dorset
    England
    EnglandEnglish199793500002
    DUNN, Kenneth Francis
    Esplanade
    DT6 4HE Bridport
    5
    England
    Director
    Esplanade
    DT6 4HE Bridport
    5
    England
    EnglandEnglish199793500002
    DUNN, Kenneth Francis
    5 The Esplanade
    West Bay
    DT6 4HE Bridport
    Dorset
    Director
    5 The Esplanade
    West Bay
    DT6 4HE Bridport
    Dorset
    EnglandEnglish199793500002
    EDGAR, Philip Ivan
    Harcourt Road
    SL4 5LZ Windsor
    30
    Berkshire
    England
    Director
    Harcourt Road
    SL4 5LZ Windsor
    30
    Berkshire
    England
    EnglandBritish27719350002
    EDGAR, Philip Ivan
    4 Heron Court
    West Bay
    DT6 4HF Bridport
    Dorset
    Director
    4 Heron Court
    West Bay
    DT6 4HF Bridport
    Dorset
    United KingdomBritish117609570001
    ELSON, John Alfred Alexander
    8 Tweseldown Road
    Church Crookham
    GU52 8DE Fleet
    Hampshire
    Director
    8 Tweseldown Road
    Church Crookham
    GU52 8DE Fleet
    Hampshire
    British117194710001
    FITZPATRICK, Mary Teresa
    Merlins Cottage
    Looke Lane Puncknowle
    DT2 9BD Dorchester
    Dorset
    Director
    Merlins Cottage
    Looke Lane Puncknowle
    DT2 9BD Dorchester
    Dorset
    Irish116942640001

    What are the latest statements on persons with significant control for SHIPYARD ESTATE WEST BAY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 22, 2016The 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