23 HIGHGATE WESTHILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

23 HIGHGATE WESTHILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697878

Incorporation date

04/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon18/02/2026
Termination of appointment of Rickard Kelly Eriksson as a director on 2026-02-01
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-09-29
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-09-29
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon07/05/2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-07
dot icon22/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-06
dot icon27/06/2022
Accounts for a small company made up to 2021-09-30
dot icon22/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-22
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon08/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-08
dot icon21/09/2020
Accounts for a small company made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon18/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-02-04 with updates
dot icon10/08/2017
Notification of Rst Investments Limited as a person with significant control on 2017-07-14
dot icon10/08/2017
Cessation of Rst Residential Investments Limited as a person with significant control on 2017-07-14
dot icon04/07/2017
Accounts for a small company made up to 2016-09-30
dot icon30/05/2017
Director's details changed for Mr Rickard Kelly Eriksson on 2017-05-30
dot icon30/05/2017
Appointment of Mrs Mette Blackmore as a secretary on 2017-05-30
dot icon30/05/2017
Appointment of Mrs Christina Anna Massos as a secretary on 2017-05-30
dot icon30/05/2017
Termination of appointment of Rickard Kelly Eriksson as a secretary on 2017-05-30
dot icon08/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon08/03/2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon08/03/2017
Director's details changed for Mr Rickard Kelly Eriksson on 2017-02-15
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon08/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon08/03/2016
Secretary's details changed for Mr Rickard Kelly Eriksson on 2015-10-05
dot icon08/03/2016
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
dot icon08/03/2016
Director's details changed for Mr Rickard Kelly Eriksson on 2015-10-05
dot icon08/03/2016
Director's details changed for Mrs Melanie Jayne Omirou on 2015-10-05
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/03/2015
Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
dot icon04/03/2015
Director's details changed for Mrs Melanie Jayne Omirou on 2014-04-16
dot icon04/03/2015
Register inspection address has been changed to 24-25 Edison Road London N8 8AE
dot icon05/11/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2014-11-05
dot icon09/04/2014
Full accounts made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/08/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon22/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon22/11/2011
Compulsory strike-off action has been discontinued
dot icon21/11/2011
Full accounts made up to 2010-09-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon25/05/2011
Compulsory strike-off action has been discontinued
dot icon24/05/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon24/05/2011
Director's details changed for Mr Rickard Kelly Eriksson on 2011-02-04
dot icon23/05/2011
Secretary's details changed for Mr Rickard Kelly Eriksson on 2011-02-04
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon07/05/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/04/2010
Appointment of Melanie Jayne Omirov as a director
dot icon19/03/2010
Termination of appointment of Romy Summerskill as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon25/08/2009
Appointment terminated director kyla campbell
dot icon16/06/2009
Full accounts made up to 2008-03-31
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon11/02/2009
Appointment terminated secretary kyla campbell
dot icon11/02/2009
Director and secretary appointed rickard kelly eriksson
dot icon29/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2008
Appointment terminated secretary bridget mullarkey
dot icon19/12/2008
Secretary appointed kyla clare campbell
dot icon13/02/2008
Return made up to 04/02/08; full list of members
dot icon30/05/2007
New director appointed
dot icon23/02/2007
Return made up to 04/02/07; full list of members
dot icon30/11/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: 280 grays inn road london WC1X 8EB
dot icon14/02/2006
New director appointed
dot icon04/02/2006
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
29/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12K
-
0.00
929.00
-
2022
0
2.12K
-
0.00
551.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
04/02/2006 - 04/02/2006
1308
Blackmore, Mette
Secretary
30/05/2017 - Present
-
Massos, Christina Anna
Secretary
30/05/2017 - Present
-
LUCIENE JAMES LIMITED
Nominee Director
04/02/2006 - 04/02/2006
1104
Eriksson, Rickard Kelly
Director
30/12/2008 - 01/02/2026
40

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 23 HIGHGATE WESTHILL MANAGEMENT LIMITED

23 HIGHGATE WESTHILL MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/2006 with the registered office located at 29 York Street, London W1H 1EZ. There are currently 3 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 23 HIGHGATE WESTHILL MANAGEMENT LIMITED?

toggle

23 HIGHGATE WESTHILL MANAGEMENT LIMITED is currently Active. It was registered on 04/02/2006 .

Where is 23 HIGHGATE WESTHILL MANAGEMENT LIMITED located?

toggle

23 HIGHGATE WESTHILL MANAGEMENT LIMITED is registered at 29 York Street, London W1H 1EZ.

What does 23 HIGHGATE WESTHILL MANAGEMENT LIMITED do?

toggle

23 HIGHGATE WESTHILL MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 23 HIGHGATE WESTHILL MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Rickard Kelly Eriksson as a director on 2026-02-01.