2 WEST ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 WEST ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361296

Incorporation date

11/02/2005

Size

Dormant

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2005)
dot icon10/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon20/02/2024
Director's details changed for Miss Penelope Sian Dixon on 2024-01-01
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon20/12/2021
Appointment of Ms Jane Bye as a director on 2021-12-20
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/04/2021
Termination of appointment of Daniel Walton as a director on 2020-10-05
dot icon19/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon13/01/2020
Registered office address changed from 10 Ridgeway Rayleigh Essex SS6 7BJ to 601 London Road Westcliff-on-Sea SS0 9PE on 2020-01-13
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2019
Termination of appointment of Yogeshkumar Kanaiyalal Patel as a director on 2018-03-01
dot icon09/04/2019
Termination of appointment of Bhikhu Chhotabhai Patel as a secretary on 2018-03-01
dot icon09/04/2019
Termination of appointment of Monal Yogeshkumar Patel as a director on 2018-03-01
dot icon11/03/2019
Appointment of Mr Daniel Walton as a director on 2019-02-01
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Appointment of Miss Penelope Sian Dixon as a director on 2019-02-22
dot icon06/04/2018
Notification of a person with significant control statement
dot icon06/04/2018
Cessation of Yogeshkumar Kanaiyalal Patel as a person with significant control on 2018-04-06
dot icon06/04/2018
Cessation of Monal Yogeshkumar Patel as a person with significant control on 2018-04-06
dot icon06/04/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon03/10/2016
Termination of appointment of Bhikhu Chhotabhai Patel as a director on 2016-08-05
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-02-11 no member list
dot icon27/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-11 no member list
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-02-11 no member list
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-11 no member list
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-02-11 no member list
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 2011-05-10
dot icon07/03/2011
Annual return made up to 2011-02-11 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-11 no member list
dot icon01/03/2010
Director's details changed for Bhikhu Chhotabhai Patel on 2010-02-11
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Annual return made up to 11/02/09
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Annual return made up to 11/02/08
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/02/2007
Annual return made up to 11/02/07
dot icon23/02/2007
Director's particulars changed
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 11/02/06
dot icon09/03/2006
Director's particulars changed
dot icon09/03/2006
Director's particulars changed
dot icon16/02/2006
Registered office changed on 16/02/06 from: sovereign house miles gray road basildon essex SS14 3FR
dot icon16/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon25/02/2005
Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT
dot icon25/02/2005
New secretary appointed;new director appointed
dot icon25/02/2005
Secretary resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon11/02/2005
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
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
7.00
-
2022
0
1.19K
-
0.00
7.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bhikhu Chhotabhai
Director
11/02/2005 - 05/08/2016
47
Bye, Jane
Director
20/12/2021 - Present
1
Thomas, Howard
Nominee Secretary
10/02/2005 - 10/02/2005
3157
Tester, William Andrew Joseph
Nominee Director
10/02/2005 - 10/02/2005
5139
Dixon, Penelope Sian
Director
22/02/2019 - Present
-

Persons with Significant Control

2
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 2 WEST ROAD MANAGEMENT LIMITED

2 WEST ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/02/2005 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There are currently 2 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 2 WEST ROAD MANAGEMENT LIMITED?

toggle

2 WEST ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/02/2005 .

Where is 2 WEST ROAD MANAGEMENT LIMITED located?

toggle

2 WEST ROAD MANAGEMENT LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does 2 WEST ROAD MANAGEMENT LIMITED do?

toggle

2 WEST ROAD MANAGEMENT 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 2 WEST ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-11 with no updates.