WEST END LANE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

WEST END LANE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823131

Incorporation date

10/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon25/09/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon23/09/2024
Micro company accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon10/04/2024
Termination of appointment of Teresa Thurston as a director on 2024-04-09
dot icon05/03/2024
Appointment of Mr Michael Brown as a director on 2024-02-29
dot icon04/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon12/05/2023
Termination of appointment of Louise Jeanette Burgess as a director on 2023-05-05
dot icon12/10/2022
Director's details changed for Miss Louise Jeanette Burgess on 2022-10-12
dot icon17/08/2022
Appointment of Amber Company Secretaries Limited as a secretary on 2022-03-01
dot icon17/08/2022
Director's details changed for Mrs Teresa Thurston on 2022-08-17
dot icon17/08/2022
Director's details changed for Miss Tracy Priestman on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr John Roderick Holmes on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr John Roderick Holmes on 2022-08-17
dot icon17/08/2022
Director's details changed for Miss Lesley Sylvia Dixon on 2022-08-17
dot icon17/08/2022
Registered office address changed from PO Box PO Box 279 C/O Amber Management Ltd Ware SG12 9WG United Kingdom to 2 Tower Centre Hoddesdon EN11 8UR on 2022-08-17
dot icon17/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/05/2022
Registered office address changed from Marlborough House Wigmore Lane Luton Beds LU2 9EX England to PO Box PO Box 279 C/O Amber Management Ltd Ware SG12 9WG on 2022-05-24
dot icon24/05/2022
Termination of appointment of Firstport Secretarial Limited as a secretary on 2022-05-22
dot icon20/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/11/2021
Appointment of Miss Tracy Priestman as a director on 2021-11-22
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon06/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/09/2019
Termination of appointment of Barry Peter Hamilton-Wilks as a director on 2019-09-13
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon05/07/2019
Termination of appointment of Arthur Reavey as a director on 2019-07-05
dot icon04/07/2019
Micro company accounts made up to 2018-03-31
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Director's details changed for Miss Lesley Sylvia Dixon on 2019-03-06
dot icon01/03/2019
Appointment of Mr Arthur Reavey as a director on 2019-03-01
dot icon18/02/2019
Appointment of Mr John Roderick Holmes as a director on 2019-02-18
dot icon18/02/2019
Appointment of Miss Lesley Sylvia Dixon as a director on 2019-02-18
dot icon18/02/2019
Appointment of Mrs Teresa Thurston as a director on 2019-02-18
dot icon18/02/2019
Appointment of Miss Louise Jeanette Burgess as a director on 2019-02-18
dot icon31/01/2019
Termination of appointment of David Anthony Skelly as a director on 2019-01-31
dot icon04/12/2018
Termination of appointment of Teresa Thurston as a director on 2018-11-28
dot icon11/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon18/06/2018
Termination of appointment of Mary Elizabeth Adlam as a director on 2018-02-28
dot icon07/04/2018
Termination of appointment of John Hugh Ballentine as a director on 2018-03-10
dot icon09/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-10-01
dot icon15/11/2017
Termination of appointment of Peter Sims as a director on 2017-10-26
dot icon04/10/2017
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Marlborough House Wigmore Lane Luton Beds LU2 9EX on 2017-10-04
dot icon04/10/2017
Termination of appointment of Gem Estate Management Limited as a secretary on 2017-09-30
dot icon15/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon05/04/2017
Appointment of Mrs Teresa Thurston as a director on 2017-04-03
dot icon19/12/2016
Appointment of Mr Barry Peter Hamilton-Wilks as a director on 2016-11-30
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon02/11/2015
Termination of appointment of Caroline Margaret Pearson as a director on 2015-11-02
dot icon02/11/2015
Termination of appointment of Kevin Wrycraft as a director on 2015-11-02
dot icon02/11/2015
Termination of appointment of Howard Peregring Barnett as a director on 2015-11-02
dot icon08/10/2015
Appointment of Mary Elizabeth Adlam as a director on 2015-06-24
dot icon06/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/08/2014
Appointment of David Anthony Skelly as a director on 2014-06-09
dot icon09/07/2014
Appointment of John Hugh Ballentine as a director
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon06/06/2013
Appointment of Kevin Wrycraft as a director
dot icon30/05/2013
Appointment of Peter Sims as a director
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for Greenhart Estate Management Limited on 2011-06-02
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/08/2010
Secretary's details changed for Greenhart Estate Management Limited on 2010-07-30
dot icon02/06/2010
Termination of appointment of John Holmes as a director
dot icon14/04/2010
Appointment of Caroline Margaret Pearson as a director
dot icon15/03/2010
Appointment of Howard Peregring Barnett as a director
dot icon01/02/2010
Termination of appointment of John Richards as a director
dot icon01/02/2010
Termination of appointment of David Phillips as a director
dot icon13/10/2009
Termination of appointment of John Charman as a director
dot icon07/08/2009
Return made up to 30/07/09; full list of members
dot icon07/08/2009
Appointment terminated
dot icon07/08/2009
Secretary's change of particulars / greenhart estate management LIMITED / 01/06/2009
dot icon06/08/2009
Appointment terminated director greenhart estate management LIMITED
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from gem 10 works road letchworth hertfordshire SG6 1LB
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 30/07/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 30/07/07; full list of members
dot icon28/12/2006
New director appointed
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 30/07/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 30/07/05; full list of members
dot icon18/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 30/07/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon19/12/2003
New director appointed
dot icon12/12/2003
Director resigned
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon01/09/2003
Return made up to 30/07/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 30/07/02; full list of members
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 10/08/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
Return made up to 10/08/00; full list of members
dot icon07/09/2000
Registered office changed on 07/09/00 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
dot icon07/09/2000
New secretary appointed
dot icon26/01/2000
Ad 04/01/00--------- £ si 65@1=65 £ ic 2/67
dot icon02/11/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon29/09/1999
Secretary resigned
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon22/09/1999
Certificate of change of name
dot icon20/09/1999
Recon 31/08/99
dot icon20/09/1999
£ nc 100/1000 31/08/99
dot icon20/09/1999
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon20/09/1999
Director resigned
dot icon10/08/1999
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
30/07/2026
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
-
164.00
-
0.00
0.00
-
2022
-
164.00
-
0.00
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Lesley Sylvia
Director
18/02/2019 - Present
-
Holmes, John Roderick
Director
18/02/2019 - Present
1
Priestman, Tracy
Director
22/11/2021 - Present
-
Thurston, Teresa
Director
18/02/2019 - 09/04/2024
-
Brown, Michael
Director
29/02/2024 - 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 WEST END LANE RESIDENTS COMPANY LIMITED

WEST END LANE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at 2 Tower Centre, Hoddesdon EN11 8UR. 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 WEST END LANE RESIDENTS COMPANY LIMITED?

toggle

WEST END LANE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/08/1999 .

Where is WEST END LANE RESIDENTS COMPANY LIMITED located?

toggle

WEST END LANE RESIDENTS COMPANY LIMITED is registered at 2 Tower Centre, Hoddesdon EN11 8UR.

What does WEST END LANE RESIDENTS COMPANY LIMITED do?

toggle

WEST END LANE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WEST END LANE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2025-03-31.