33 WEST HILL MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

33 WEST HILL MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05105221

Incorporation date

19/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite Lu.231 The Light Bulb, 1 Filament Walk, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon20/04/2026
Director's details changed for Mr Howard Leigh Adon Hornus on 2026-04-17
dot icon17/04/2026
Registered office address changed from 33B West Hill London SW18 1RB England to Suite Lu.231 the Light Bulb, 1 Filament Walk London SW18 4GQ on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Conor Thomas Ferncombe on 2026-04-17
dot icon17/04/2026
Secretary's details changed for Daniyal Deane on 2026-04-17
dot icon17/04/2026
Change of details for Mr Conor Thomas Ferncombe as a person with significant control on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Daniyal Deane on 2026-04-17
dot icon17/04/2026
Change of details for Mr Daniyal Deane as a person with significant control on 2026-04-17
dot icon16/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon21/01/2026
Appointment of Mr Howard Leigh Adon Hornus as a director on 2026-01-20
dot icon21/01/2026
Termination of appointment of Max Sebastian Charles Dobson Browne as a director on 2026-01-20
dot icon21/01/2026
Cessation of Max Sebastian Charles Dobson Browne as a person with significant control on 2026-01-20
dot icon20/11/2025
Accounts for a dormant company made up to 2025-04-18
dot icon05/11/2025
Notification of Conor Thaoms Ferncombe as a person with significant control on 2025-11-04
dot icon30/10/2025
Termination of appointment of Seth David Reid as a director on 2025-10-30
dot icon30/10/2025
Appointment of Mr Conor Thomas Ferncombe as a director on 2025-10-30
dot icon18/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-04-18
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-04-18
dot icon10/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-04-18
dot icon26/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-18
dot icon03/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-04-18
dot icon13/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-04-18
dot icon21/10/2019
Registered office address changed from Flat 1 33 West Hill London SW18 1RB England to 33B West Hill London SW18 1RB on 2019-10-21
dot icon13/10/2019
Secretary's details changed for Daniyal Deane on 2019-10-13
dot icon16/04/2019
Registered office address changed from 33B West Hill London SW18 1RB to Flat 1 33 West Hill London SW18 1RB on 2019-04-16
dot icon13/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-18
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-18
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-04-18
dot icon21/04/2016
Annual return made up to 2016-04-19 no member list
dot icon09/01/2016
Total exemption full accounts made up to 2015-04-18
dot icon04/05/2015
Annual return made up to 2015-04-19 no member list
dot icon16/01/2015
Total exemption full accounts made up to 2014-04-18
dot icon29/04/2014
Annual return made up to 2014-04-19 no member list
dot icon30/12/2013
Appointment of Mr Max Sebastian Charles Dobson Browne as a director
dot icon13/12/2013
Total exemption full accounts made up to 2013-04-18
dot icon25/04/2013
Annual return made up to 2013-04-19 no member list
dot icon24/04/2013
Termination of appointment of James Laing as a director
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-18
dot icon25/04/2012
Annual return made up to 2012-04-19 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-04-18
dot icon26/04/2011
Annual return made up to 2011-04-19 no member list
dot icon18/04/2011
Appointment of Mr Seth David Reid as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-18
dot icon10/05/2010
Annual return made up to 2010-04-19 no member list
dot icon10/05/2010
Director's details changed for James Nicholas Laing on 2010-04-19
dot icon10/05/2010
Director's details changed for Daniyal Deane on 2010-04-19
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-18
dot icon08/12/2009
Termination of appointment of Simon Carter as a director
dot icon30/10/2009
Termination of appointment of James Laing as a secretary
dot icon30/10/2009
Registered office address changed from 33a West Hill London Greater London SW18 1RB on 2009-10-30
dot icon30/10/2009
Appointment of Daniyal Deane as a secretary
dot icon09/10/2009
Annual return made up to 2009-04-19
dot icon09/10/2009
Annual return made up to 2008-04-19
dot icon09/10/2009
Annual return made up to 2007-04-19
dot icon09/10/2009
Total exemption full accounts made up to 2008-04-18
dot icon09/10/2009
Total exemption full accounts made up to 2007-04-18
dot icon09/10/2009
Total exemption full accounts made up to 2006-04-18
dot icon08/10/2009
Restoration by order of the court
dot icon19/02/2008
Final Gazette dissolved via compulsory strike-off
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon19/04/2007
New director appointed
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon10/10/2006
New secretary appointed
dot icon15/05/2006
Annual return made up to 19/04/06
dot icon16/03/2006
New director appointed
dot icon21/02/2006
Total exemption full accounts made up to 2005-04-18
dot icon21/02/2006
Accounting reference date shortened from 30/04/05 to 18/04/05
dot icon09/02/2006
Director resigned
dot icon23/05/2005
Annual return made up to 19/04/05
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
18/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
18/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
18/04/2025
dot iconNext account date
18/04/2026
dot iconNext due on
18/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deane, Daniyal
Director
23/01/2006 - Present
-
Laing, James Nicholas
Director
19/04/2004 - 19/04/2013
2
Hornus, Howard Leigh Adon
Director
20/01/2026 - Present
6
Dobson Browne, Max Sebastian Charles
Director
20/03/2013 - 20/01/2026
3
Mr Conor Thomas Ferncombe
Director
30/10/2025 - Present
5

Persons with Significant Control

4
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 33 WEST HILL MANAGEMENT CO. LIMITED

33 WEST HILL MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at Suite Lu.231 The Light Bulb, 1 Filament Walk, London SW18 4GQ. 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 33 WEST HILL MANAGEMENT CO. LIMITED?

toggle

33 WEST HILL MANAGEMENT CO. LIMITED is currently Active. It was registered on 19/04/2004 .

Where is 33 WEST HILL MANAGEMENT CO. LIMITED located?

toggle

33 WEST HILL MANAGEMENT CO. LIMITED is registered at Suite Lu.231 The Light Bulb, 1 Filament Walk, London SW18 4GQ.

What does 33 WEST HILL MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for 33 WEST HILL MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Howard Leigh Adon Hornus on 2026-04-17.