Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 148 WEST HILL MANAGEMENT COMPANY LIMITED
Company Information for

148 WEST HILL MANAGEMENT COMPANY LIMITED

58 ADAM AVENUE, GREAT SUTTON, CHESHIRE, CH66 4LH,
Company Registration Number
02763793
Private Limited Company
Active

Company Overview

About 148 West Hill Management Company Ltd
148 WEST HILL MANAGEMENT COMPANY LIMITED was founded on 1992-11-11 and has its registered office in Great Sutton. The organisation's status is listed as "Active". 148 West Hill Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
148 WEST HILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
58 ADAM AVENUE
GREAT SUTTON
CHESHIRE
CH66 4LH
Other companies in HA5
 
Filing Information
Company Number 02763793
Company ID Number 02763793
Date formed 1992-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 23:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 148 WEST HILL MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is CURTIS-MACKENZIE & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 148 WEST HILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALLEN CURTIS MACKENZIE
Company Secretary 2008-10-30
LAURA MARION AMOS
Director 1999-12-23
GARY GORDON HAINES
Director 1993-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL TROWELL
Director 2009-09-21 2018-02-28
ALVARO SANCLEMENTE
Director 2009-09-21 2013-11-22
ALASTAIR JAMES ARCHIBALD
Director 2006-09-20 2009-09-29
DAVID GEOFFREY THOMPSON
Director 1996-12-04 2008-11-28
SCOTTS
Company Secretary 1999-02-10 2008-10-30
JULIET DIANE PURSER
Director 2000-12-13 2007-11-07
SARAH ELIZABETH TOBIN
Director 1999-12-22 2003-07-11
NICOLA JANE SCOTT
Director 1997-10-20 2002-10-22
ANNABEL JANE HAMILTON LAMONT
Director 1999-03-30 1999-10-01
ROBIN ALWYN BAKER
Director 1992-12-11 1999-08-09
GARY GORDON HAINES
Company Secretary 1995-05-10 1999-02-09
CHARLES RICHARD BREALEY
Director 1995-04-21 1998-10-12
PETER CURRAN
Director 1994-04-29 1997-10-20
PAUL ROBERT GERRARD
Director 1992-11-25 1997-02-05
DAVID THOMPSON
Director 1992-12-01 1996-12-04
CHANTAL FREDERIKA BUTLER
Company Secretary 1992-11-11 1995-03-17
CHANTAL FREDERIKA BUTLER
Director 1992-11-11 1995-03-17
ADAM JONATHAN SMITH
Director 1992-11-11 1994-04-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-11 1992-11-11
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-11 1992-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06DIRECTOR APPOINTED MR BEAUREGARD GABRIEL ANDRE BECQUART
2023-11-23CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE CHRISTINE COLLINS
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY ELIZABETH LOUISE DIMMER
2021-08-06AP01DIRECTOR APPOINTED MR SANJEEV SASIDHARAN NAIR
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2020-12-03AP01DIRECTOR APPOINTED MS BRYONY ELIZABETH LOUISE DIMMER
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GORDON HAINES
2018-11-19PSC09Withdrawal of a person with significant control statement on 2018-11-19
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-07-10AP01DIRECTOR APPOINTED MS CHANTELLE CHRISTINE COLLINS
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL TROWELL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-31AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 6 Frobisher Close Pinner Middlesex HA5 1NN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL TROWELL / 01/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARION AMOS / 01/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GORDON HAINES / 01/11/2015
2015-09-21AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-13AR0111/11/14 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO SANCLEMENTE
2014-01-02AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-14AR0111/11/13 ANNUAL RETURN FULL LIST
2013-01-09AR0111/11/12 ANNUAL RETURN FULL LIST
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALLEN CURTIS MACKENZIE / 11/11/2012
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O SCOTTS BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS UNITED KINGDOM
2012-12-19AA24/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0111/11/11 FULL LIST
2011-06-27AA24/03/11 TOTAL EXEMPTION SMALL
2010-12-03AR0111/11/10 FULL LIST
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM SCOTTS 4A DISRAELI ROAD LONDON SW15 2DS
2010-06-22AA24/03/10 TOTAL EXEMPTION SMALL
2009-12-09AR0111/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARION AMOS / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GORDON HAINES / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL TROWELL / 07/12/2009
2009-10-29AP01DIRECTOR APPOINTED PAUL MICHAEL TROWELL
2009-10-27AP01DIRECTOR APPOINTED DR ALVARO SANCLEMENTE
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ARCHIBALD
2009-09-01AA24/03/09 TOTAL EXEMPTION SMALL
2008-12-05288aSECRETARY APPOINTED ROBERT ALLEN CURTIS MACKENZIE
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMPSON
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY SCOTTS
2008-11-27363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-13AA24/03/08 TOTAL EXEMPTION SMALL
2008-01-15288bDIRECTOR RESIGNED
2008-01-15363(288)DIRECTOR RESIGNED
2008-01-15363sRETURN MADE UP TO 11/11/07; CHANGE OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-31288aNEW DIRECTOR APPOINTED
2005-11-25363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-11-17363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-11-22363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-07-20288bDIRECTOR RESIGNED
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-11-04363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-11-04363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2000-12-27288aNEW DIRECTOR APPOINTED
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-11-16363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-10363(288)DIRECTOR RESIGNED
1999-12-10363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-11-09288bDIRECTOR RESIGNED
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-04-09288aNEW DIRECTOR APPOINTED
1999-02-15288aNEW SECRETARY APPOINTED
1999-02-15288bSECRETARY RESIGNED
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 2 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LS
1999-02-15363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15363(288)DIRECTOR RESIGNED
1998-01-15363sRETURN MADE UP TO 11/11/97; CHANGE OF MEMBERS
1997-03-26225ACC. REF. DATE SHORTENED FROM 05/04/97 TO 24/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 148 WEST HILL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 148 WEST HILL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
148 WEST HILL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 148 WEST HILL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 148 WEST HILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 148 WEST HILL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 148 WEST HILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 148 WEST HILL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 148 WEST HILL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 148 WEST HILL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 148 WEST HILL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 148 WEST HILL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3