UKBizDB.co.uk

2 WEST ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 West Road Management Limited. The company was founded 19 years ago and was given the registration number 05361296. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 601 London Road, , Westcliff-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:2 WEST ROAD MANAGEMENT LIMITED
Company Number:05361296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:601 London Road, Westcliff-on-sea, England, SS0 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, St. Andrews Close, Shoeburyness, Southend-On-Sea, England, SS3 9DD

Director20 December 2021Active
2, St. Andrews Close, Shoeburyness, Southend-On-Sea, England, SS3 9DD

Director22 February 2019Active
293 Benfleet Road, Benfleet, SS7 1PR

Secretary11 February 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 February 2005Active
293 Benfleet Road, Benfleet, SS7 1PR

Director11 February 2005Active
10 Ridgeway, Rayleigh, SS6 7BJ

Director11 February 2005Active
10 Ridgeway, Rayleigh, SS6 7BJ

Director11 February 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 February 2005Active
1a, St. Andrews Close, Shoeburyness, Southend-On-Sea, England, SS3 9DD

Director01 February 2019Active

People with Significant Control

Mr Yogeshkumar Kanaiyalal Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:10, Ridgeway, Rayleigh, SS6 7BJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Monal Yogeshkumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:10, Ridgeway, Rayleigh, SS6 7BJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.