148 WEST HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

148 WEST HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763793

Incorporation date

11/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

58 Adam Avenue, Great Sutton, Cheshire CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1992)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-03-24
dot icon27/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon14/08/2024
Micro company accounts made up to 2024-03-24
dot icon06/03/2024
Appointment of Mr Beauregard Gabriel Andre Becquart as a director on 2024-03-03
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-03-24
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon09/08/2022
Micro company accounts made up to 2022-03-24
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon18/11/2021
Termination of appointment of Chantelle Christine Collins as a director on 2021-06-30
dot icon12/11/2021
Termination of appointment of Bryony Elizabeth Louise Dimmer as a director on 2021-11-12
dot icon06/08/2021
Appointment of Mr Sanjeev Sasidharan Nair as a director on 2021-08-06
dot icon20/07/2021
Micro company accounts made up to 2021-03-24
dot icon03/12/2020
Appointment of Ms Bryony Elizabeth Louise Dimmer as a director on 2020-12-03
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-24
dot icon22/11/2019
Micro company accounts made up to 2019-03-24
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon19/11/2018
Notification of Gary Gordon Haines as a person with significant control on 2018-11-11
dot icon19/11/2018
Withdrawal of a person with significant control statement on 2018-11-19
dot icon22/10/2018
Micro company accounts made up to 2018-03-24
dot icon10/07/2018
Appointment of Ms Chantelle Christine Collins as a director on 2018-06-12
dot icon21/05/2018
Termination of appointment of Paul Michael Trowell as a director on 2018-02-28
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-24
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon25/08/2016
Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 2016-08-25
dot icon23/08/2016
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 2016-08-23
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Paul Michael Trowell on 2015-11-01
dot icon12/11/2015
Director's details changed for Gary Gordon Haines on 2015-11-01
dot icon12/11/2015
Director's details changed for Laura Marion Amos on 2015-11-01
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-24
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon13/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Alvaro Sanclemente as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-24
dot icon14/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon08/01/2013
Secretary's details changed for Robert Allen Curtis Mackenzie on 2012-11-11
dot icon08/01/2013
Registered office address changed from C/O Scotts Bentley House 4a Disraeli Road Putney London SW15 2DS United Kingdom on 2013-01-08
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon13/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-24
dot icon03/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon03/12/2010
Registered office address changed from Scotts 4a Disraeli Road London SW15 2DS on 2010-12-03
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-24
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon08/12/2009
Director's details changed for Laura Marion Amos on 2009-12-07
dot icon08/12/2009
Director's details changed for Gary Gordon Haines on 2009-12-07
dot icon08/12/2009
Director's details changed for Paul Michael Trowell on 2009-12-07
dot icon29/10/2009
Appointment of Paul Michael Trowell as a director
dot icon27/10/2009
Appointment of Dr Alvaro Sanclemente as a director
dot icon15/10/2009
Termination of appointment of Alastair Archibald as a director
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-24
dot icon05/12/2008
Secretary appointed robert allen curtis mackenzie
dot icon05/12/2008
Appointment terminated director david thompson
dot icon05/12/2008
Appointment terminated secretary scotts
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-24
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Return made up to 11/11/07; change of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-24
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon22/12/2006
Return made up to 11/11/06; full list of members
dot icon31/10/2006
New director appointed
dot icon25/11/2005
Return made up to 11/11/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-24
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-24
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-24
dot icon22/11/2003
Return made up to 11/11/03; full list of members
dot icon20/07/2003
Director resigned
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-24
dot icon04/11/2002
Return made up to 11/11/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-24
dot icon04/11/2001
Return made up to 11/11/01; full list of members
dot icon27/12/2000
New director appointed
dot icon28/11/2000
Accounts for a small company made up to 2000-03-24
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon07/01/2000
New director appointed
dot icon30/12/1999
New director appointed
dot icon10/12/1999
Return made up to 11/11/99; full list of members
dot icon09/11/1999
Director resigned
dot icon12/10/1999
Accounts for a small company made up to 1999-03-24
dot icon09/04/1999
New director appointed
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
Registered office changed on 15/02/99 from: 2 replingham road southfields london SW18 5LS
dot icon15/02/1999
Return made up to 11/11/98; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-03-24
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
Return made up to 11/11/97; change of members
dot icon15/01/1998
New director appointed
dot icon26/03/1997
Accounting reference date shortened from 05/04/97 to 24/03/97
dot icon13/02/1997
New director appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-04-05
dot icon11/12/1996
Return made up to 11/11/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-04-05
dot icon29/12/1995
Return made up to 11/11/95; change of members
dot icon12/12/1995
New secretary appointed
dot icon12/06/1995
New director appointed
dot icon22/03/1995
Secretary resigned;director resigned
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Return made up to 11/11/94; change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-04-05
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Return made up to 11/11/93; full list of members
dot icon20/04/1993
Ad 05/04/93--------- £ si 6@1=6 £ ic 2/8
dot icon16/03/1993
Accounting reference date notified as 05/04
dot icon14/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.16K
-
0.00
-
-
2022
0
5.16K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/11/1992 - 10/11/1992
38039
Curran, Peter
Director
28/04/1994 - 19/10/1997
28
Gerrard, Paul Robert
Director
24/11/1992 - 04/02/1997
2
WATERLOW NOMINEES LIMITED
Nominee Director
10/11/1992 - 10/11/1992
36021
Sanclemente, Alvaro, Dr
Director
20/09/2009 - 21/11/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 148 WEST HILL MANAGEMENT COMPANY LIMITED

148 WEST HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/1992 with the registered office located at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH. There are currently 5 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 148 WEST HILL MANAGEMENT COMPANY LIMITED?

toggle

148 WEST HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/1992 .

Where is 148 WEST HILL MANAGEMENT COMPANY LIMITED located?

toggle

148 WEST HILL MANAGEMENT COMPANY LIMITED is registered at 58 Adam Avenue, Great Sutton, Cheshire CH66 4LH.

What does 148 WEST HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 148 WEST HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.