182 WEST HILL COMMONHOLD LIMITED

Register to unlock more data on OkredoRegister

182 WEST HILL COMMONHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05857969

Incorporation date

26/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Stephen Pritchard, 85 Disraeli Road, London SW15 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Compulsory strike-off action has been discontinued
dot icon14/07/2021
Confirmation statement made on 2021-03-23 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2021
Appointment of Ms Eleni Kotzampasaki as a director on 2021-07-01
dot icon23/11/2020
Termination of appointment of Helen Maria Ratsey as a secretary on 2020-11-20
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon27/03/2020
Registered office address changed from C/O Stephen Pritchard 85 Disraeli Road London London United Kingdom to Stephen Pritchard 85 Disraeli Road London SW15 2DY on 2020-03-27
dot icon27/03/2020
Notification of a person with significant control statement
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/08/2019
Cessation of Stephen Maurice Pritchard as a person with significant control on 2019-08-01
dot icon03/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon20/05/2019
Confirmation statement made on 2019-03-23 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Appointment of Mrs Scynthia Larsen as a director on 2018-09-01
dot icon11/09/2018
Appointment of Miss Holly Annie Patricia Warde as a director on 2018-09-01
dot icon11/09/2018
Appointment of Miss Catherine Louise Barr as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Arpi Kaskanian as a director on 2018-09-01
dot icon10/09/2018
Appointment of Miss Helen Maria Ratsey as a secretary on 2018-09-01
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon14/06/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon14/06/2018
Termination of appointment of Nicholas John Chartres Wakefield as a secretary on 2017-02-07
dot icon14/06/2018
Termination of appointment of Nicholas John Chartres Wakefield as a director on 2017-02-07
dot icon14/06/2018
Termination of appointment of Jean Helena Pedley as a director on 2015-10-11
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon26/05/2016
Registered office address changed from 93 Disraeli Road Putney London London SW15 2DY to C/O Stephen Pritchard 85 Disraeli Road London London on 2016-05-26
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Yi Duan as a director on 2013-12-05
dot icon10/11/2014
Appointment of Mrs Jean Helena Pedley as a director on 2013-12-06
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/06/2013
Appointment of Miss Arpi Kaskanian as a director
dot icon11/06/2013
Appointment of Ms Yi Duan as a director
dot icon11/06/2013
Termination of appointment of Ruth Scott as a director
dot icon11/06/2013
Termination of appointment of Daniel Machen as a director
dot icon01/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon24/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Stephen Maurice Pritchard on 2011-03-23
dot icon28/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Ruth Emily Scott on 2010-04-22
dot icon28/05/2010
Director's details changed for Nicholas John Chartres Wakefield on 2010-04-22
dot icon28/05/2010
Director's details changed for Daniel Machen on 2010-04-22
dot icon18/09/2009
Registered office changed on 18/09/2009 from 182 west hill london SW15 3SH
dot icon18/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2007-06-30
dot icon22/07/2008
Return made up to 26/06/08; full list of members
dot icon11/01/2008
Return made up to 26/06/07; full list of members
dot icon18/12/2007
First Gazette notice for compulsory strike-off
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Registered office changed on 24/05/07 from: 21 queen street leeds west yorkshire LS1 2TW
dot icon24/05/2007
Ad 03/05/07--------- £ si 3@1=3 £ ic 1/4
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
New secretary appointed;new director appointed
dot icon24/05/2007
New director appointed
dot icon15/05/2007
Certificate of change of name
dot icon26/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotzampasaki, Eleni
Director
01/07/2021 - Present
-
Wakefield, Nicholas John Chartres
Director
03/05/2007 - 07/02/2017
-
Mr Stephen Maurice Pritchard
Director
03/05/2007 - Present
3
Ratsey, Helen Maria
Secretary
01/09/2018 - 20/11/2020
-
Larsen, Scynthia
Director
01/09/2018 - Present
-

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 182 WEST HILL COMMONHOLD LIMITED

182 WEST HILL COMMONHOLD LIMITED is an(a) Active company incorporated on 26/06/2006 with the registered office located at Stephen Pritchard, 85 Disraeli Road, London SW15 2DY. 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 182 WEST HILL COMMONHOLD LIMITED?

toggle

182 WEST HILL COMMONHOLD LIMITED is currently Active. It was registered on 26/06/2006 .

Where is 182 WEST HILL COMMONHOLD LIMITED located?

toggle

182 WEST HILL COMMONHOLD LIMITED is registered at Stephen Pritchard, 85 Disraeli Road, London SW15 2DY.

What does 182 WEST HILL COMMONHOLD LIMITED do?

toggle

182 WEST HILL COMMONHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 182 WEST HILL COMMONHOLD LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.