Warning: file_put_contents(c/4d259daf2104ec060a65c2da402220db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
35 West Hill Management Company Limited, DN35 8JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

35 WEST HILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 35 West Hill Management Company Limited. The company was founded 17 years ago and was given the registration number 06216224. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:35 WEST HILL MANAGEMENT COMPANY LIMITED
Company Number:06216224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2007
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:36 High Street, Cleethorpes, England, DN35 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director04 January 2021Active
Park Farm House, Lullington, Frome, BA11 2PF

Secretary17 April 2007Active
82 St John Street, London, EC1M 4JN

Corporate Secretary17 April 2007Active
2, St Thomas Mews, 35 West Hill, London, England, SW18 1AX

Director14 December 2012Active
Park Farm House, Lullington, Frome, BA11 2PF

Director17 April 2007Active
4, St Thomas Mews, West Hill, London, England, SW18 1AX

Director14 December 2012Active
2 St Thomas Mews, West Hill, London, England, SW18 1AX

Director05 May 2016Active
82 St John Street, London, EC1M 4JN

Corporate Director17 April 2007Active

People with Significant Control

Mr Michael John Joseph Boulton
Notified on:04 January 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER
Nature of control:
  • Significant influence or control
Mr Martin John Schiele
Notified on:05 May 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:36, High Street, Cleethorpes, England, DN35 8JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Address

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

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Annual return

Annual return company with made up date no member list.

Download
2016-05-05Address

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

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.