95 WEST HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

95 WEST HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08962105

Incorporation date

27/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon09/03/2026
Director's details changed for Ms Samantha Christina D'lacey on 2026-03-09
dot icon09/03/2026
Director's details changed for Vaia Vakouli on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Francesco Dellisanti on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Second filing of Confirmation Statement dated 2024-07-13
dot icon15/07/2025
Second filing of Confirmation Statement dated 2023-07-13
dot icon15/07/2025
Second filing of Confirmation Statement dated 2022-07-29
dot icon15/07/2025
Statement of capital following an allotment of shares on 2022-08-05
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2024
13/07/24 Statement of Capital gbp 14
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon07/12/2022
Appointment of Vaia Vakouli as a director on 2022-11-22
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon24/03/2021
Director's details changed for Mr Francesco Dellisanti on 2021-03-24
dot icon24/03/2021
Registered office address changed from C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2021-03-24
dot icon24/03/2021
Director's details changed for Ms Samantha Christina D'lacey on 2021-03-24
dot icon24/03/2021
Appointment of Prime Management (Ps) Limited as a secretary on 2021-03-24
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon17/11/2017
Appointment of Dr Francesco Dellisanti as a director on 2017-11-15
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/04/2017
Termination of appointment of Lucinda Patricia Scattergood as a director on 2017-04-06
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2016
Registered office address changed from C/O Kfh House, 5 Compton Road London SW19 7QA England to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 2016-01-14
dot icon14/01/2016
Director's details changed for Miss Lucinda Patricia Richardson on 2016-01-06
dot icon14/01/2016
Termination of appointment of Henry Carl Olof Brown as a director on 2015-01-06
dot icon14/01/2016
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 2016-01-14
dot icon12/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/08/2015
Registered office address changed from 5 Compton Road London SW19 7QA England to Kfh House 5 Compton Road London SW19 7QA on 2015-08-11
dot icon04/08/2015
Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 2015-08-04
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon27/03/2014
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
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.98K
-
0.00
-
-
2022
0
1.98K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellisanti, Francesco
Director
15/11/2017 - Present
1
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
24/03/2021 - Present
746
D'lacey, Samantha Christina
Director
27/03/2014 - Present
2
Vakouli, Vaia
Director
22/11/2022 - Present
-

Persons with Significant Control

1
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 95 WEST HILL MANAGEMENT LIMITED

95 WEST HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/2014 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. 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 95 WEST HILL MANAGEMENT LIMITED?

toggle

95 WEST HILL MANAGEMENT LIMITED is currently Active. It was registered on 27/03/2014 .

Where is 95 WEST HILL MANAGEMENT LIMITED located?

toggle

95 WEST HILL MANAGEMENT LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 95 WEST HILL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 95 WEST HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Ms Samantha Christina D'lacey on 2026-03-09.