Company Name287 Westbourne Park Road Limited
Company StatusActive
Company Number02607038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1991(33 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Davis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House
24 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameJessica Rowan Branton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToad Hall
105 Gloucester Road
Malmesbury
Wiltshire
SN16 0AJ
Secretary NameJessica Rowan Branton
NationalityBritish
StatusCurrent
Appointed06 August 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressToad Hall
105 Gloucester Road
Malmesbury
Wiltshire
SN16 0AJ
Director NameMatthias Hee
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed06 January 2017(25 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleOwner/Manager Of A Textile Company
Country of ResidenceTextile Company Owner Manager
Correspondence Address21 Tutilostrasse 21a
St Gallen 9011
Switzerland
Director NameMrs Jacqueline Ann Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressArchway House 24 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameMr Bradley Elliot King
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(30 years, 11 months after company formation)
Appointment Duration2 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address287 Westbourne Park Road
London
W11 1EE
Director NameMr Jake Ronnie Burgess
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(30 years, 11 months after company formation)
Appointment Duration2 years
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address287 Westbourne Park Road
London
W11 1EE
Director NameRichard Ward Slocombe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressWheatsheaf Yard 127 High Street
Oxford
Oxfordshire
OX1 4DP
Secretary NameChristopher Michael Wallworth
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWheatsheaf Yard 127 High Street
Oxford
Oxfordshire
OX1 4DP
Director NameMr Charles Lane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1994)
RoleSenir Research Associate
Correspondence Address287 Westbourne Park Road
London
W1 1EE
Secretary NameMr Peter Davis
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1994)
RoleChiropractor
Correspondence Address287 Westbourne Park Road
London
W1 1EE
Director NameDavid Norman Gregory Barraclough
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1995)
RoleWriter
Correspondence Address287 Westbourne Park Road
London
W11 1EE
Secretary NameCatherine O Sullivan
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 1998)
RoleBbc Producer
Correspondence Address287 Westbourne Park Road
London
W11 1EE
Director NameHattie Park
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 04 April 2022)
RoleProject Manager - Environment
Country of ResidenceEngland
Correspondence AddressFour Columns Broughton
Skipton
BD23 3AE
Director NameNigel Philip Casey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2002)
RoleDiplomat
Correspondence Address287 Westbourne Park Road
London
W11 1EE
Director NameJessica Heumann
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 2010)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Place
Bath
Avon
BA1 2UB
Director NameMiss Carolyn Paulette Porretta
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2010(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2017)
RoleQuantitatif Analyst
Country of ResidenceEngland
Correspondence Address287 Westbourne Park Road
London
W11 1EE

Location

Registered AddressFour Columns
Broughton
Skipton
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£70

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

29 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
19 May 2023Director's details changed for Mr Bradley Elliot King on 18 May 2023 (2 pages)
19 May 2023Director's details changed for Mr Jake Ronnie Burgess on 18 May 2023 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
20 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 April 2022Appointment of Mr Bradley Elliot King as a director on 4 April 2022 (2 pages)
21 April 2022Appointment of Mr Jake Ronnie Burgess as a director on 4 April 2022 (2 pages)
13 April 2022Termination of appointment of Hattie Park as a director on 4 April 2022 (1 page)
17 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
18 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
7 May 2021Director's details changed for Jessica Rowan Branton on 31 January 2020 (2 pages)
7 May 2021Appointment of Mrs Jacqueline Ann Davis as a director on 1 June 2020 (2 pages)
15 March 2021Registered office address changed from Hodson & Meakin Accountant 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 15 March 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 March 2020Director's details changed for Hattie Park on 30 March 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
22 May 2017Director's details changed for Matthias Hee on 1 May 2017 (3 pages)
22 May 2017Director's details changed for Matthias Hee on 1 May 2017 (3 pages)
28 April 2017Director's details changed for Jessica Rowan Johnson on 10 October 2016 (2 pages)
28 April 2017Director's details changed for Jessica Rowan Johnson on 10 October 2016 (2 pages)
27 April 2017Secretary's details changed for Jessica Rowan Johnson on 10 October 2016 (1 page)
27 April 2017Secretary's details changed for Jessica Rowan Johnson on 10 October 2016 (1 page)
14 February 2017Termination of appointment of Carolyn Paulette Porretta as a director on 6 January 2017 (2 pages)
14 February 2017Termination of appointment of Carolyn Paulette Porretta as a director on 6 January 2017 (2 pages)
14 February 2017Appointment of Matthias Hee as a director on 6 January 2017 (3 pages)
14 February 2017Appointment of Matthias Hee as a director on 6 January 2017 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
23 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Director's details changed for Hattie Park on 1 May 2014 (2 pages)
16 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
16 May 2014Director's details changed for Hattie Park on 1 May 2014 (2 pages)
16 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
16 May 2014Director's details changed for Hattie Park on 1 May 2014 (2 pages)
16 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
18 May 2011Director's details changed for Hattie Park on 1 May 2011 (2 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
18 May 2011Director's details changed for Hattie Park on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Hattie Park on 1 May 2011 (2 pages)
18 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Termination of appointment of Jessica Heumann as a director (2 pages)
26 October 2010Appointment of Carolyn Paulette Porretta as a director (3 pages)
26 October 2010Termination of appointment of Jessica Heumann as a director (2 pages)
26 October 2010Appointment of Carolyn Paulette Porretta as a director (3 pages)
19 May 2010Director's details changed for Jessica Heumann on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Jessica Rowan Johnson on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
19 May 2010Director's details changed for Hattie Park on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Jessica Heumann on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
19 May 2010Director's details changed for Jessica Heumann on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Hattie Park on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Jessica Rowan Johnson on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Hattie Park on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
19 May 2010Director's details changed for Jessica Rowan Johnson on 1 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 May 2009Director's change of particulars / jessica heumann / 30/04/2009 (1 page)
8 May 2009Annual return made up to 01/05/09 (3 pages)
8 May 2009Director's change of particulars / jessica heumann / 30/04/2009 (1 page)
8 May 2009Annual return made up to 01/05/09 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Annual return made up to 01/05/08 (3 pages)
12 May 2008Annual return made up to 01/05/08 (3 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Annual return made up to 01/05/07 (2 pages)
11 May 2007Annual return made up to 01/05/07 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 May 2006Annual return made up to 01/05/06 (2 pages)
10 May 2006Annual return made up to 01/05/06 (2 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 May 2005Annual return made up to 01/05/05 (2 pages)
6 May 2005Annual return made up to 01/05/05 (2 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Annual return made up to 01/05/04 (5 pages)
11 May 2004Annual return made up to 01/05/04 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 May 2002Secretary's particulars changed;director's particulars changed (1 page)
24 May 2002Secretary's particulars changed;director's particulars changed (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
9 May 2001Annual return made up to 01/05/01 (4 pages)
9 May 2001Annual return made up to 01/05/01 (4 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
23 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
12 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
12 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
13 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
24 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
11 August 1998Annual return made up to 01/05/98 (4 pages)
11 August 1998Annual return made up to 01/05/98 (4 pages)
11 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
21 August 1997Annual return made up to 01/05/97 (4 pages)
21 August 1997Annual return made up to 01/05/97 (4 pages)
3 May 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
3 May 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
19 June 1996Annual return made up to 01/05/96 (4 pages)
19 June 1996Annual return made up to 01/05/96 (4 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
23 October 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Annual return made up to 01/05/93 (4 pages)
5 May 1995Annual return made up to 01/05/93 (4 pages)
4 May 1995Annual return made up to 01/05/94 (4 pages)
4 May 1995Annual return made up to 01/05/94 (4 pages)
23 April 1995Registered office changed on 23/04/95 from: 287 westbourne park road london W11 1EE (1 page)
23 April 1995Registered office changed on 23/04/95 from: 287 westbourne park road london W11 1EE (1 page)
1 May 1991Incorporation (21 pages)
1 May 1991Incorporation (21 pages)