WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.

WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.

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

    Company NameWEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03089144
    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 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 AddressNo

    What are the latest accounts for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Andrew Gustard as a director on Aug 12, 2024

    1 pagesTM01

    Confirmation statement made on Mar 10, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr James Robert Kennedy Skinner as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Mr James Andrew Gustard as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Cameron Fraser George Munro Holt as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Henry Felix Vardigans as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Annalise Russell-Bruton as a director on Sep 19, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 08, 2023 with updates

    4 pagesCS01

    Appointment of Am Surveying & Block Management as a secretary on Mar 02, 2023

    2 pagesAP04

    Termination of appointment of Prime Management (Ps) Limited as a secretary on Mar 02, 2023

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Neil Cormac Landowski as a director on Oct 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Appointment of Cameron Holt as a director on Dec 16, 2021

    2 pagesAP01

    Appointment of Henry Felix Vardigans as a director on Dec 13, 2021

    2 pagesAP01

    Appointment of Annalise Russell-Bruton as a director on Dec 08, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Who are the officers of WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AM SURVEYING & BLOCK MANAGEMENT
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Secretary
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Identification TypeUK Limited Company
    Registration Number06458260
    236517370001
    ARGIERI, Robert
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    EnglandAustralian180660620001
    SKINNER, James Robert Kennedy
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    AustraliaBritish125362820001
    CLEAVER, Paul Anthony
    2 Denmark Road
    Wimbledon
    SW19 4PG London
    Secretary
    2 Denmark Road
    Wimbledon
    SW19 4PG London
    British76353770002
    LANDOWSKI, Neil
    57b West Hill Road
    Wandsworth
    SW18 1LE London
    Secretary
    57b West Hill Road
    Wandsworth
    SW18 1LE London
    British125362770001
    MASSART, Penny Jayne
    59 West Hill Road
    SW18 1LE London
    Secretary
    59 West Hill Road
    SW18 1LE London
    British44519960001
    PHILO, Richard
    6 Talbot Road
    W2 5LH London
    Secretary
    6 Talbot Road
    W2 5LH London
    British35353750003
    PRIME MANAGEMENT (PS) LIMITED
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House 29-31
    England
    Secretary
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House 29-31
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    URANG LIMITED
    196 New Kings Road
    SW6 4NF London
    Secretary
    196 New Kings Road
    SW6 4NF London
    102615020001
    ABBOTT, John Walter
    59a West Hill Road
    SW18 1LE London
    Director
    59a West Hill Road
    SW18 1LE London
    British44519630001
    BARNES, Helen
    59a West Hill Road
    SW18 1LE London
    Director
    59a West Hill Road
    SW18 1LE London
    British74553200001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    BUSHELL, Stephen Hallowes
    The Old School House
    Baughurst Road
    RG26 5LP Baughurst Tadley
    Hampshire
    Director
    The Old School House
    Baughurst Road
    RG26 5LP Baughurst Tadley
    Hampshire
    United KingdomBritish139656740002
    CASEY, Mary Gavin
    Rue Jean Stas 14
    Brussels 1060
    B1060 Brussels
    Belgium
    Director
    Rue Jean Stas 14
    Brussels 1060
    B1060 Brussels
    Belgium
    British44613670001
    DOLLIE, Shamrunesa Vanessa
    57b West Hill Road
    SW18 1LE London
    Director
    57b West Hill Road
    SW18 1LE London
    British67707970001
    EMMANUEL, Jane Anne Megan
    Garden Flat 61 West Hill Road
    SW18 1LE London
    Director
    Garden Flat 61 West Hill Road
    SW18 1LE London
    British54226170002
    GLASGOW, Magdalene
    The Garden Flat
    61 West Hill Road
    SW18 1LE London
    Director
    The Garden Flat
    61 West Hill Road
    SW18 1LE London
    British125362630001
    GOOCH, Simon
    61 West Hill Road
    Wandsworth
    SW18 1LE London
    Director
    61 West Hill Road
    Wandsworth
    SW18 1LE London
    British99074740001
    GUSTARD, James Andrew
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritish120668120002
    HOLT, Cameron Fraser George Munro
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritish290870620001
    IRWIN, Sophie Georgetta Kate
    57a West Hill Road
    SW18 1LE London
    Director
    57a West Hill Road
    SW18 1LE London
    British44519520001
    LANDOWSKI, Neil Cormac
    West Hill Road
    SW18 1LE Wandsworth
    57b
    London
    England
    Director
    West Hill Road
    SW18 1LE Wandsworth
    57b
    London
    England
    EnglandBritish153555770001
    MERYON, Penelope Jane
    235 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    235 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    British79571800001
    MERYON, Thomas Charles
    57c West Hill Road
    SW18 1LE London
    Director
    57c West Hill Road
    SW18 1LE London
    British44519930001
    MOODY, Richard David Kenneth
    57a West Hill Road
    SW18 1LE London
    Director
    57a West Hill Road
    SW18 1LE London
    Irish65734480002
    O'HARA, Joanne
    57 B West Hill Road
    Wandsworth
    SW18 1LE London
    Director
    57 B West Hill Road
    Wandsworth
    SW18 1LE London
    British54225890001
    O'HARA, Sean Leslie
    57b West Hill Road
    SW18 1LE London
    Director
    57b West Hill Road
    SW18 1LE London
    British53450100001
    PERRY, Annelise
    Garden Flat
    61 West Hill Road
    SW18 1LE London
    Director
    Garden Flat
    61 West Hill Road
    SW18 1LE London
    British68717590001
    RUSSELL-BRUTON, Annalise
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritish290779830001
    SHOCK, Penny Jayne
    59 West Hill Road
    SW18 1LE London
    Director
    59 West Hill Road
    SW18 1LE London
    British44519960002
    SKINNER, James Robert Kennedy
    57 West Hill Road
    Wandsworth
    SW18 1LE London
    Director
    57 West Hill Road
    Wandsworth
    SW18 1LE London
    AustraliaBritish125362820001
    SOUTHERN, James
    Darlington Road
    DH1 4PH Durham
    Oaklea
    Co. Durham
    England
    Director
    Darlington Road
    DH1 4PH Durham
    Oaklea
    Co. Durham
    England
    United KingdomBritish180851600001
    TABERNER, Richard John
    57b West Hill Road
    Wandsworth
    SW18 1LE London
    Director
    57b West Hill Road
    Wandsworth
    SW18 1LE London
    British39482770004
    TARTAGLIA, Carlo Franco
    57 West Hill Road
    Wandsworth
    SW18 1LE London
    Director
    57 West Hill Road
    Wandsworth
    SW18 1LE London
    British48861320002

    What are the latest statements on persons with significant control for WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2017The 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