UKBizDB.co.uk

WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as West Heath Lodge Residents Association Limited. The company was founded 64 years ago and was given the registration number 00660675. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED
Company Number:00660675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Redington Road, Hampstead, London, NW3 7QY

Director19 August 1992Active
Flat 4 West Heath Lodge, Branch Hill, London, United Kingdom, NW3 7LU

Director15 June 2015Active
Flat 6, West Heath Lodge, Branch Hill, Hampstead, London, England, NW3 7LU

Director11 May 2011Active
Flat 3, West Heath Lodge, Branch Hill, Hampstead, London, United Kingdom, NW3 7LU

Director14 May 2007Active
14, Amherst Avenue, London, England, W13 8NQ

Director01 June 2007Active
Flat 8 West Heath Lodge, Branch Hill, London, NW3 7LU

Director14 December 2005Active
45, Caddington Road, London, England, NW2 1RP

Director01 September 2023Active
134 Park Road, Chiswick, London, W4 3HP

Secretary01 June 2007Active
1 Heathside Road, Moor Park, Northwood, HA6 2EE

Secretary22 February 2000Active
18 Eton Villas, Hampstead, London, NW3 4SG

Secretary-Active
5 Campden Street, London, W8 7EP

Director14 May 2007Active
Flat 4 West Heath Lodge, London, NW3 7LU

Director-Active
74 Constable Road, Ipswich, IP4 2UZ

Director10 January 2007Active
27 Hillway, London, N6 6QB

Director10 August 1992Active
Flat 5 West Heath Lodge, London, NW3 7LU

Director-Active
14 Heathcote Road, Twickenham, TW1 1RX

Director-Active
Flat 1 West Heath Lodge, London, NW3 7LU

Director-Active
134 Park Road, Chiswick, London, W4 3HP

Director26 April 2004Active
Flat 8 West Heath Lodge, London, NW3 7LU

Director-Active
Flat 6 West Heath Lodge, London, NW3 7LU

Director-Active
11 Frognal Lane, London, NW3 6AU

Director14 April 2005Active
Flat 1 West Heath Lodge, Branch Hill, London, NW3 7LU

Director23 March 1995Active
Flat 3 West Heath Lodge, London, NW3 7LU

Director-Active
18a Hartsbourne Avenue, Bushey Heath, WO2 1JL

Director-Active
1 Heathside Road, Moor Park, Northwood, HA6 2EE

Director09 May 1997Active
Flat 7 West Heath Lodge, London, 10/11/1899, NW3

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Change person director company with change date.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-07-15Address

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

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type full.

Download
2015-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.