37 WEST HILL ROAD LIMITED

Register to unlock more data on OkredoRegister

37 WEST HILL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03495537

Incorporation date

20/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon16/09/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon20/01/2025
Notification of Victoria Irene Banthorpe as a person with significant control on 2024-01-31
dot icon20/01/2025
Cessation of The Estate of Mr Raymond Kenneth Palmer as a person with significant control on 2024-01-31
dot icon10/09/2024
Micro company accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon31/05/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon14/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon18/01/2022
Notification of The Estate of Mr Raymond Kenneth Palmer as a person with significant control on 2021-09-22
dot icon18/01/2022
Appointment of Mrs Victoria Irene Banthorpe as a director on 2021-09-22
dot icon18/01/2022
Cessation of Raymond Kenneth Palmer as a person with significant control on 2021-09-22
dot icon18/01/2022
Termination of appointment of Raymond Kenneth Palmer as a director on 2021-09-22
dot icon01/03/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-01-31
dot icon24/03/2020
Change of details for Mr Raymond Kenneth Palmer as a person with significant control on 2020-03-01
dot icon24/03/2020
Director's details changed for Raymond Kenneth Palmer on 2020-03-01
dot icon24/03/2020
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-24
dot icon24/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon12/07/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon21/01/2019
Change of details for Mr Raymond Kenneth Palmer as a person with significant control on 2016-04-06
dot icon10/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/01/2017
Director's details changed for Raymond Kenneth Palmer on 2017-01-18
dot icon01/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Sally Jane Palmer as a secretary on 2014-06-10
dot icon11/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for Sally Jane Fraser on 2010-11-01
dot icon08/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon26/01/2010
Director's details changed for Raymond Kenneth Palmer on 2010-01-01
dot icon06/07/2009
Secretary's change of particulars / sally fraser / 21/01/2009
dot icon12/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/01/2009
Return made up to 20/01/09; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon31/01/2008
Return made up to 20/01/08; full list of members
dot icon26/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon11/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon26/01/2006
Return made up to 20/01/06; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon14/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon26/01/2004
Return made up to 20/01/04; full list of members
dot icon18/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon23/01/2003
Return made up to 20/01/03; full list of members
dot icon08/05/2002
Accounts for a dormant company made up to 2002-01-31
dot icon23/01/2002
Return made up to 20/01/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon17/08/2001
New secretary appointed
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Secretary resigned
dot icon17/01/2001
Return made up to 20/01/01; full list of members
dot icon10/08/2000
New director appointed
dot icon21/02/2000
Accounts for a dormant company made up to 2000-01-31
dot icon09/02/2000
Return made up to 20/01/00; full list of members
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Secretary's particulars changed
dot icon30/03/1999
Accounts for a dormant company made up to 1999-01-31
dot icon30/03/1999
Resolutions
dot icon25/02/1999
Return made up to 20/01/99; full list of members
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
New secretary appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon20/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banthorpe, Victoria Irene
Director
22/09/2021 - Present
2

Persons with Significant Control

3
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 37 WEST HILL ROAD LIMITED

37 WEST HILL ROAD LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 37 WEST HILL ROAD LIMITED?

toggle

37 WEST HILL ROAD LIMITED is currently Active. It was registered on 20/01/1998 .

Where is 37 WEST HILL ROAD LIMITED located?

toggle

37 WEST HILL ROAD LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does 37 WEST HILL ROAD LIMITED do?

toggle

37 WEST HILL ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does 37 WEST HILL ROAD LIMITED have?

toggle

37 WEST HILL ROAD LIMITED had 1 employees in 2023.

What is the latest filing for 37 WEST HILL ROAD LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.