WEST STREET VILLAS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10573400

Incorporation date

19/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Finsbury House, New Street, Chipping Norton, Oxfordshire OX7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2023)
dot icon10/03/2026
Appointment of Mr Ian Samuel Finney as a secretary on 2026-01-03
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Cessation of Louise Marie Coley as a person with significant control on 2025-03-26
dot icon08/05/2025
Cessation of Allan George Jefferson as a person with significant control on 2025-03-01
dot icon15/04/2025
Termination of appointment of Louise Marie Coley as a director on 2025-03-26
dot icon14/02/2025
Termination of appointment of Ian Samuel Finney as a director on 2025-02-10
dot icon06/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon07/11/2024
Director's details changed for Miss Louise Marie Coley on 2024-11-01
dot icon07/11/2024
Director's details changed for Ms Lucia De Ferrariis on 2024-11-01
dot icon07/11/2024
Director's details changed for Mr Allan George Jefferson on 2024-11-01
dot icon07/11/2024
Change of details for Miss Louise Marie Coley as a person with significant control on 2024-11-01
dot icon07/11/2024
Change of details for Ms Lucia De Ferrariis as a person with significant control on 2024-11-01
dot icon07/11/2024
Change of details for Mr Allan George Jefferson as a person with significant control on 2024-11-01
dot icon02/07/2024
Notification of Ian Samuel Finney as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of David Anthony Stepney as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Louise Marie Coley as a person with significant control on 2024-07-02
dot icon05/06/2024
Appointment of Miss Louise Marie Coley as a director on 2024-06-05
dot icon20/05/2024
Termination of appointment of Gary Lee Coley as a director on 2024-05-07
dot icon12/05/2024
Cessation of Gary Lee Coley as a person with significant control on 2024-05-03
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Appointment of Mr David Anthony Stepney as a director on 2024-03-08
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon10/01/2024
Appointment of Mr Ian Samuel Finney as a director on 2024-01-01
dot icon09/11/2023
Registered office address changed from 2 Albion Yard Chipping Norton Oxfordshire OX7 5BJ England to Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 2023-11-09
dot icon14/10/2023
Registered office address changed from 3 Albion Yard Chipping Norton OX7 5BJ England to 2 Albion Yard Chipping Norton Oxfordshire OX7 5BJ on 2023-10-14
dot icon11/10/2023
Termination of appointment of David Anthony Stepney as a director on 2023-10-11
dot icon11/10/2023
Cessation of David Anthony Stepney as a person with significant control on 2023-10-11
dot icon11/09/2023
Director's details changed for Ms Lucia De Ferrariis on 2023-09-11
dot icon11/09/2023
Change of details for Ms Lucia De Ferrariis as a person with significant control on 2023-09-11
dot icon08/09/2023
Notification of Gary Lee Coley as a person with significant control on 2023-08-29
dot icon08/09/2023
Notification of Allan George Jefferson as a person with significant control on 2023-08-29
dot icon08/09/2023
Notification of Lucia De Ferrariis as a person with significant control on 2023-08-29
dot icon07/09/2023
Appointment of Mr Gary Lee Coley as a director on 2023-08-29
dot icon07/09/2023
Appointment of Ms Lucia De Ferrariis as a director on 2023-08-29
dot icon06/09/2023
Appointment of Mr Allan George Jefferson as a director on 2023-08-29
dot icon02/08/2023
Cessation of Ian Samuel Finney as a person with significant control on 2023-07-30
dot icon02/08/2023
Termination of appointment of Ian Samuel Finney as a director on 2023-07-30
dot icon02/08/2023
Registered office address changed from 12a West Street Chipping Norton OX7 5AA England to 3 Albion Yard Chipping Norton OX7 5BJ on 2023-08-02
dot icon25/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-18 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,646.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65K
-
0.00
-
-
2022
0
4.22K
-
0.00
-
-
2023
0
6.32K
-
0.00
6.65K
-
2023
0
6.32K
-
0.00
6.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.32K £Ascended49.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finney, Ian Samuel
Director
01/01/2024 - 10/02/2025
5
Finney, Ian Samuel
Director
30/05/2019 - 30/07/2023
5
Rockett, Jason
Director
19/01/2017 - 30/05/2019
57
Jefferson, Allan George
Director
29/08/2023 - Present
-
Coley, Gary Lee
Director
29/08/2023 - 07/05/2024
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST STREET VILLAS MANAGEMENT COMPANY LIMITED

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/01/2017 with the registered office located at Finsbury House, New Street, Chipping Norton, Oxfordshire OX7 5LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WEST STREET VILLAS MANAGEMENT COMPANY LIMITED?

toggle

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/01/2017 .

Where is WEST STREET VILLAS MANAGEMENT COMPANY LIMITED located?

toggle

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED is registered at Finsbury House, New Street, Chipping Norton, Oxfordshire OX7 5LL.

What does WEST STREET VILLAS MANAGEMENT COMPANY LIMITED do?

toggle

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WEST STREET VILLAS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Ian Samuel Finney as a secretary on 2026-01-03.