121 WEST HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

121 WEST HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08775638

Incorporation date

14/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon30/12/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-12-30
dot icon30/12/2025
Director's details changed for Miss Monika Lassova on 2025-12-30
dot icon30/12/2025
Registered office address changed from One Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr David Anthony Smith on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr Alexander James Mark Smith on 2025-12-30
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr David Anthony Smith on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Alexander James Mark Smith on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Monika Lassova on 2025-06-30
dot icon28/11/2024
Termination of appointment of Ian Fernandes as a director on 2023-12-01
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon26/01/2023
Termination of appointment of Annalisa Maria Cutting Collard as a director on 2023-01-24
dot icon22/12/2022
Appointment of Mr Ian Fernandes as a director on 2022-10-18
dot icon16/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/02/2022
Appointment of Miss Monika Lassova as a director on 2021-11-26
dot icon01/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon28/04/2021
Termination of appointment of Payam Davoodi as a director on 2021-04-28
dot icon21/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon26/02/2020
Appointment of Mr Alexander James Mark Smith as a director on 2020-01-31
dot icon23/12/2019
Appointment of Mr David Anthony Smith as a director on 2019-12-19
dot icon21/11/2019
Appointment of Payam Davoodi as a director on 2019-11-17
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon13/11/2019
Termination of appointment of David Alexander Birn as a director on 2019-11-12
dot icon13/11/2019
Appointment of Ms Annalisa Maria Cutting Collard as a director on 2019-11-12
dot icon06/11/2019
Termination of appointment of Christopher Wai Keong Lam as a director on 2019-10-23
dot icon30/10/2019
Termination of appointment of Sharnjit Sandhu as a director on 2019-10-30
dot icon25/07/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon07/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon07/06/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-07
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/04/2015
Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2015-04-01
dot icon01/04/2015
Appointment of Urban Owners Limited as a secretary on 2015-04-01
dot icon30/03/2015
Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 2015-03-30
dot icon27/03/2015
Appointment of Ms Sharnjit Sandhu as a director on 2015-03-26
dot icon27/03/2015
Appointment of Mr David Alexander Birn as a director on 2015-03-26
dot icon27/03/2015
Appointment of Mr Christopher Wai Keong Lam as a director on 2015-03-26
dot icon27/03/2015
Termination of appointment of Derek William Stephen as a director on 2015-03-26
dot icon27/03/2015
Termination of appointment of Anne Stephen as a secretary on 2015-03-26
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/12/2013
Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 2013-12-18
dot icon14/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
URBAN OWNERS LIMITED
Corporate Secretary
01/04/2015 - 02/03/2018
354
Smith, David Anthony
Director
19/12/2019 - Present
4
Lassova, Monika
Director
26/11/2021 - Present
-
Smith, Alexander James Mark
Director
31/01/2020 - Present
3
Stephen, Anne
Secretary
14/11/2013 - 26/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121 WEST HILL MANAGEMENT COMPANY LIMITED

121 WEST HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2013 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121 WEST HILL MANAGEMENT COMPANY LIMITED?

toggle

121 WEST HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2013 .

Where is 121 WEST HILL MANAGEMENT COMPANY LIMITED located?

toggle

121 WEST HILL MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 121 WEST HILL MANAGEMENT COMPANY LIMITED do?

toggle

121 WEST HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121 WEST HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Secretary's details changed for Warwick Estates Property Management Ltd on 2025-12-30.