WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.
Overview
| Company Name | WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03089144 |
| 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 WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. located?
| Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Andrew Gustard as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr James Robert Kennedy Skinner as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Andrew Gustard as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cameron Fraser George Munro Holt as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Henry Felix Vardigans as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Annalise Russell-Bruton as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 08, 2023 with updates | 4 pages | CS01 | ||
Appointment of Am Surveying & Block Management as a secretary on Mar 02, 2023 | 2 pages | AP04 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Mar 02, 2023 | 1 pages | TM02 | ||
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to 42 New Road Ditton Aylesford ME20 6AD on Mar 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Neil Cormac Landowski as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Cameron Holt as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Henry Felix Vardigans as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Appointment of Annalise Russell-Bruton as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
| ARGIERI, Robert | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | Australian | 180660620001 | |||||||||
| SKINNER, James Robert Kennedy | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | Australia | British | 125362820001 | |||||||||
| CLEAVER, Paul Anthony | Secretary | 2 Denmark Road Wimbledon SW19 4PG London | British | 76353770002 | ||||||||||
| LANDOWSKI, Neil | Secretary | 57b West Hill Road Wandsworth SW18 1LE London | British | 125362770001 | ||||||||||
| MASSART, Penny Jayne | Secretary | 59 West Hill Road SW18 1LE London | British | 44519960001 | ||||||||||
| PHILO, Richard | Secretary | 6 Talbot Road W2 5LH London | British | 35353750003 | ||||||||||
| PRIME MANAGEMENT (PS) LIMITED | Secretary | Elmfield Road BR1 1LT Bromley Devonshire House 29-31 England |
| 208374340001 | ||||||||||
| SECRETAIRE LIMITED | Nominee Secretary | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||||||
| URANG LIMITED | Secretary | 196 New Kings Road SW6 4NF London | 102615020001 | |||||||||||
| ABBOTT, John Walter | Director | 59a West Hill Road SW18 1LE London | British | 44519630001 | ||||||||||
| BARNES, Helen | Director | 59a West Hill Road SW18 1LE London | British | 74553200001 | ||||||||||
| BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||||||
| BUSHELL, Stephen Hallowes | Director | The Old School House Baughurst Road RG26 5LP Baughurst Tadley Hampshire | United Kingdom | British | 139656740002 | |||||||||
| CASEY, Mary Gavin | Director | Rue Jean Stas 14 Brussels 1060 B1060 Brussels Belgium | British | 44613670001 | ||||||||||
| DOLLIE, Shamrunesa Vanessa | Director | 57b West Hill Road SW18 1LE London | British | 67707970001 | ||||||||||
| EMMANUEL, Jane Anne Megan | Director | Garden Flat 61 West Hill Road SW18 1LE London | British | 54226170002 | ||||||||||
| GLASGOW, Magdalene | Director | The Garden Flat 61 West Hill Road SW18 1LE London | British | 125362630001 | ||||||||||
| GOOCH, Simon | Director | 61 West Hill Road Wandsworth SW18 1LE London | British | 99074740001 | ||||||||||
| GUSTARD, James Andrew | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | 120668120002 | |||||||||
| HOLT, Cameron Fraser George Munro | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | 290870620001 | |||||||||
| IRWIN, Sophie Georgetta Kate | Director | 57a West Hill Road SW18 1LE London | British | 44519520001 | ||||||||||
| LANDOWSKI, Neil Cormac | Director | West Hill Road SW18 1LE Wandsworth 57b London England | England | British | 153555770001 | |||||||||
| MERYON, Penelope Jane | Director | 235 Streetsbrook Road B91 1HE Solihull West Midlands | British | 79571800001 | ||||||||||
| MERYON, Thomas Charles | Director | 57c West Hill Road SW18 1LE London | British | 44519930001 | ||||||||||
| MOODY, Richard David Kenneth | Director | 57a West Hill Road SW18 1LE London | Irish | 65734480002 | ||||||||||
| O'HARA, Joanne | Director | 57 B West Hill Road Wandsworth SW18 1LE London | British | 54225890001 | ||||||||||
| O'HARA, Sean Leslie | Director | 57b West Hill Road SW18 1LE London | British | 53450100001 | ||||||||||
| PERRY, Annelise | Director | Garden Flat 61 West Hill Road SW18 1LE London | British | 68717590001 | ||||||||||
| RUSSELL-BRUTON, Annalise | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | 290779830001 | |||||||||
| SHOCK, Penny Jayne | Director | 59 West Hill Road SW18 1LE London | British | 44519960002 | ||||||||||
| SKINNER, James Robert Kennedy | Director | 57 West Hill Road Wandsworth SW18 1LE London | Australia | British | 125362820001 | |||||||||
| SOUTHERN, James | Director | Darlington Road DH1 4PH Durham Oaklea Co. Durham England | United Kingdom | British | 180851600001 | |||||||||
| TABERNER, Richard John | Director | 57b West Hill Road Wandsworth SW18 1LE London | British | 39482770004 | ||||||||||
| TARTAGLIA, Carlo Franco | Director | 57 West Hill Road Wandsworth SW18 1LE London | British | 48861320002 |
What are the latest statements on persons with significant control for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 15, 2017 | 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