Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
3 Westmoreland Road Management Company Limited
3 Westmoreland Road Management Company Limited is an active company incorporated on 16 November 1992 with the registered office located in Bristol, Bristol. 3 Westmoreland Road Management Company Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
29 years ago
Company No
02765001
Private limited company
Age
32 years
Incorporated
16 November 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
8 November 2024
(11 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(20 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about 3 Westmoreland Road Management Company Limited
Contact
Update Details
Address
Ms Sarah Bradley First Floor Rear
3 Westmoreland Road
Bristol
BS6 6YW
England
Address changed on
28 Sep 2022
(3 years ago)
Previous address was
C/O Mr J Tanner 3a Westmoreland Road Redland Bristol Avon BS6 6YW
Companies in BS6 6YW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Sebastian Graham Harding
Director • British • Lives in England • Born in May 1984
June Gladys Ford
Director • Retired • British • Lives in England • Born in Oct 1942
Mrs Sarah Helen Bradley
Director • British • Lives in UK • Born in Apr 1959
Miss Katie Butcher
Director • Management Consultant • British • Lives in England • Born in Oct 1994
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harding Bros (Shipping Contractors) Limited
Sebastian Graham Harding is a mutual person.
Active
17 Alexandra Park Management Company Limited
June Gladys Ford is a mutual person.
Active
Harding Capital Investments Limited
Sebastian Graham Harding is a mutual person.
Dissolved
Chapter 7 Whisky Ltd
Sebastian Graham Harding is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£16.53K
Increased by £2.21K (+15%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£17.01K
Increased by £2.57K (+18%)
Total Liabilities
-£600
Increased by £84 (+16%)
Net Assets
£16.41K
Increased by £2.49K (+18%)
Debt Ratio (%)
4%
Decreased by 0.05% (-1%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
1 Month Ago on 1 Oct 2025
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Harding Bros (Shipping Contractors) Limited (PSC) Resigned
2 Months Ago on 18 Aug 2025
Katie Butcher (PSC) Resigned
2 Months Ago on 18 Aug 2025
June Gladys Ford (PSC) Resigned
2 Months Ago on 18 Aug 2025
Sarah Helen Bradley (PSC) Resigned
2 Months Ago on 18 Aug 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Nov 2023
John Bernard Geoffrey Tanner (PSC) Resigned
3 Years Ago on 27 Oct 2022
Get Alerts
Get Credit Report
Discover 3 Westmoreland Road Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 1 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Cessation of June Gladys Ford as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Cessation of Katie Butcher as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Cessation of Sarah Helen Bradley as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Cessation of Harding Bros (Shipping Contractors) Limited as a person with significant control on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 11 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 8 November 2023 with updates
Submitted on 11 Nov 2023
Notification of Katie Butcher as a person with significant control on 27 October 2022
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs