8 WEST STREET MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

8 WEST STREET MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422855

Incorporation date

09/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon04/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon11/12/2025
Notification of a person with significant control statement
dot icon04/12/2025
Cessation of Amanda Joy Hope as a person with significant control on 2025-11-09
dot icon04/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/05/2019
Registered office address changed from Unit 8 the Enigma Centre Bilton Road Bletchley Milton Keynes MK1 1HW to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2019-05-07
dot icon04/03/2019
Director's details changed for Mr Neil Gregory Hollingworth on 2019-03-04
dot icon21/02/2019
Appointment of Miss Samantha Knight as a secretary on 2019-02-10
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon20/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon13/11/2015
Annual return made up to 2015-11-09 no member list
dot icon21/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-09 no member list
dot icon03/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-11-09 no member list
dot icon10/02/2014
Registered office address changed from Unit 8 the Enigma Centre Bilton Road Bletchley Milton Keynes MK1 1HW England on 2014-02-10
dot icon10/02/2014
Registered office address changed from 39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ England on 2014-02-10
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/06/2013
Registered office address changed from C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom on 2013-06-03
dot icon01/03/2013
Termination of appointment of Broadlands Estate Management Llp as a secretary
dot icon01/03/2013
Termination of appointment of Rebekah Martin as a director
dot icon07/12/2012
Annual return made up to 2012-11-09 no member list
dot icon12/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-09 no member list
dot icon20/09/2011
Termination of appointment of George Findlay as a director
dot icon11/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/06/2011
Registered office address changed from C/O Broadlands Estate Management Llp Suite 141 Milton Keynes Bus. Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 2011-06-21
dot icon21/06/2011
Secretary's details changed for Broadlands Estate Management Llp on 2011-03-01
dot icon11/01/2011
Annual return made up to 2010-11-09 no member list
dot icon11/01/2011
Termination of appointment of Broadlands Estate Management Llp as a secretary
dot icon01/12/2010
Annual return made up to 2009-11-09 no member list
dot icon01/12/2010
Termination of appointment of Elizabeth Letts as a director
dot icon01/12/2010
Registered office address changed from Castle House Dawson Road, Mount Farm Milton Keynes MK1 1QY on 2010-12-01
dot icon01/12/2010
Appointment of Broadlands Estate Management Llp as a secretary
dot icon01/12/2010
Termination of appointment of Touchstone Cps Ltd as a secretary
dot icon01/12/2010
Appointment of Mrs Rebekah Martin as a director
dot icon20/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon18/06/2010
Appointment of Broadlands Estate Management Llp as a secretary
dot icon17/06/2010
Termination of appointment of Elizabeth Letts as a director
dot icon17/06/2010
Termination of appointment of Touchstone Cps Ltd as a secretary
dot icon16/11/2009
Secretary's details changed for Touchstone Cps Ltd on 2009-10-01
dot icon16/11/2009
Director's details changed for George Findlay on 2009-10-01
dot icon16/11/2009
Director's details changed for Elizabeth Anne Letts on 2009-10-01
dot icon16/11/2009
Director's details changed for Neil Gregory Hollingworth on 2009-10-01
dot icon08/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/05/2009
Appointment terminated director andrew green
dot icon05/05/2009
Appointment terminated director david matika
dot icon05/05/2009
Director appointed elizabeth anne letts
dot icon29/04/2009
Director appointed neil hollingworth
dot icon29/04/2009
Director appointed george findlay
dot icon05/03/2009
Director appointed david francis matika
dot icon23/02/2009
Appointment terminated director christopher phillips
dot icon15/01/2009
Annual return made up to 09/11/08
dot icon09/01/2009
Director appointed christopher phillips
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Director resigned
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
New director appointed
dot icon09/11/2007
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
30/11/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Christopher
Director
20/11/2008 - 18/02/2009
38
Martin, Rebekah
Director
16/01/2010 - 01/03/2013
18
BROADLANDS ESTATE MANAGEMENT LLP
Corporate Secretary
16/01/2010 - 16/01/2010
46
BROADLANDS ESTATE MANAGEMENT LLP
Corporate Secretary
16/01/2010 - 01/03/2013
46
TOUCHSTONE CPS LTD
Corporate Secretary
09/11/2007 - 16/01/2010
4

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 8 WEST STREET MANAGEMENT CO LTD

8 WEST STREET MANAGEMENT CO LTD is an(a) Active company incorporated on 09/11/2007 with the registered office located at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT. 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 8 WEST STREET MANAGEMENT CO LTD?

toggle

8 WEST STREET MANAGEMENT CO LTD is currently Active. It was registered on 09/11/2007 .

Where is 8 WEST STREET MANAGEMENT CO LTD located?

toggle

8 WEST STREET MANAGEMENT CO LTD is registered at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT.

What does 8 WEST STREET MANAGEMENT CO LTD do?

toggle

8 WEST STREET MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 WEST STREET MANAGEMENT CO LTD?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-11-09 with no updates.