UKBizDB.co.uk

7 WESTWAY MANAGEMENT COMPANY LTD

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

This company is commonly known as 7 Westway Management Company Ltd. The company was founded 13 years ago and was given the registration number 07316350. The firm's registered office is in LONDON. You can find them at 7 Westway, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 WESTWAY MANAGEMENT COMPANY LTD
Company Number:07316350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Westway, London, England, W12 0PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Westway, East Acton, United Kingdom, W12 0PT

Director30 November 2010Active
7, Westway, London, England, W12 0PT

Director15 December 2019Active
Highways, Cokes Lane, Chalfont St Giles, United Kingdom, HP8 4TA

Director15 July 2010Active
7a, Westway, East Acton, W12 0PT

Director22 February 2011Active
Leithvale, 17 Gaviots Way, Gerrards Cross, United Kingdom, SL9 7LZ

Director15 July 2010Active
2, Nailzee Close, Gerrards Cross, United Kingdom, SL9 7LZ

Director15 July 2010Active

People with Significant Control

Mr Hetan Patel
Notified on:15 December 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:7, Westway, London, England, W12 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bluecoat Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, Hill Rise, Gerrards Cross, England, SL9 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Falguni Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:7a, Westway, London, England, W12 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-15Officers

Appoint person director company with name date.

Download
2019-11-20Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.