UKBizDB.co.uk

49-53 WEST HILL ROAD LIMITED

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

This company is commonly known as 49-53 West Hill Road Limited. The company was founded 20 years ago and was given the registration number 04789779. The firm's registered office is in HASTINGS. You can find them at Unit 26, Haywood Way, Hastings, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:49-53 WEST HILL ROAD LIMITED
Company Number:04789779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 26, Haywood Way, Hastings, England, TN35 4PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26 North Ridge Park, Haywood Way, Hastings, England, TN35 4PP

Corporate Secretary22 March 2022Active
2, 49 West Hill Road, St Leonards, TN38 0NA

Director05 November 2008Active
Unit 26, Haywood Way, Hastings, England, TN35 4PP

Director10 December 2012Active
Flat 4, 53 West Hill Road, St.Leonards On Sea, TN38 0NF

Director06 June 2003Active
153, Priory Road, Hastings, England, TN34 3JD

Secretary29 March 2014Active
24 Boscobel Road, St. Leonards On Sea, TN38 0LX

Secretary06 June 2003Active
Flat 4, 53 West Hill Road, St.Leonards On Sea, TN38 0NF

Secretary04 February 2005Active
20, Wellington Square, Hastings, United Kingdom, TN34 1PB

Corporate Secretary01 September 2008Active
184 Queens Road, Queens Road, Hastings, England, TN34 1RG

Corporate Secretary12 November 2016Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 June 2003Active
Flat 2, 51 West Hill Road, St Leonards On Sea, TN38 0NF

Director04 February 2005Active
Flat 1, 51, West Hill Road, St Leonards On Sea, TN38 0NF

Director13 November 2010Active
Flat 1, 49 West Hill Road, St Leonards Onsea, TN38 0NA

Director22 April 2006Active
C/O Fpe Management, 184 Queens Road, Hastings, England, TN34 1RG

Director10 October 2015Active
Flat 5, 18 Wandsworth Common, North Side, London, SW18 2SL

Director01 November 2008Active
Flat 1, 53 West Hill Road, St Leonards On Sea, TN38 0NF

Director22 April 2006Active
188 Harold Road, Hastings, TN35 5NG

Director04 February 2005Active
Flat 6, 22 Montague Street, London, WC1B 5BH

Director01 November 2008Active
24 Boscobel Road, St. Leonards On Sea, TN38 0LX

Director06 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 June 2003Active

People with Significant Control

Miss Deborah Jane Reeds
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Flat 1, 51 West Hill Road, St. Leonards-On-Sea, England, TN38 0NF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint corporate secretary company with name date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-12-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-06-15Address

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

Download
2016-11-19Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-11-16Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.