Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 47 WEST HILL STREET LIMITED
Company Information for

47 WEST HILL STREET LIMITED

1 DUKE'S PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
03606218
Private Limited Company
Active

Company Overview

About 47 West Hill Street Ltd
47 WEST HILL STREET LIMITED was founded on 1998-07-29 and has its registered office in Brighton. The organisation's status is listed as "Active". 47 West Hill Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
47 WEST HILL STREET LIMITED
 
Legal Registered Office
1 DUKE'S PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN1
 
Filing Information
Company Number 03606218
Company ID Number 03606218
Date formed 1998-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 22/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 02:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 47 WEST HILL STREET 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 47 WEST HILL STREET LIMITED

Current Directors
Officer Role Date Appointed
PETER AUGUSTE
Company Secretary 2012-02-26
GRAHAM THOMAS ELMS
Director 1998-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK GLEASURE
Director 2000-11-22 2016-08-16
DAVID ELLIS WILMSHURST
Company Secretary 1998-07-30 2012-01-21
PAUL MICHAEL SCOTCHER
Director 2006-11-23 2011-06-20
DAVID ELLIS WILMSHURST
Director 1998-07-30 2008-04-07
DAVID LESTER MARSHALL
Director 1998-07-30 2000-11-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-07-29 1998-07-30
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-07-29 1998-07-30

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
2023-09-22Previous accounting period shortened from 23/12/22 TO 22/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-12-20PSC08Notification of a person with significant control statement
2020-12-20PSC09Withdrawal of a person with significant control statement on 2020-12-20
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-09-23AA01Previous accounting period shortened from 24/12/17 TO 23/12/17
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 4976
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2017-09-18AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-05LATEST SOC05/08/17 STATEMENT OF CAPITAL;GBP 4976
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2016-09-20AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK GLEASURE
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 4976
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-24AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 4976
2015-07-30AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK GLEASURE / 30/07/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS ELMS / 30/07/2015
2014-09-23AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4976
2014-09-22AR0129/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 4976
2013-09-11AR0129/07/13 ANNUAL RETURN FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM C/O Mr Peter Auguste 1 Dukes Passage Brighton East Sussex BN1 1BS United Kingdom
2012-08-20AR0129/07/12 ANNUAL RETURN FULL LIST
2012-08-20AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/12 FROM C/O Mr D Wilmshurst Flat 23 Carmel House Westbourne Street Hove East Sussex BN3 5PE United Kingdom
2012-02-26AP03Appointment of Peter Auguste as company secretary
2012-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WILMSHURST
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM 47 West Hill Street Brighton East Sussex BN1 3RS United Kingdom
2011-08-09AR0129/07/11 ANNUAL RETURN FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTCHER
2011-07-01RES01ALTER ARTICLES 20/06/2011
2011-06-29MEM/ARTSARTICLES OF ASSOCIATION
2011-03-07AA24/12/10 TOTAL EXEMPTION FULL
2010-07-30AR0129/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SCOTCHER / 29/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS ELMS / 29/07/2010
2010-06-21AA24/12/09 TOTAL EXEMPTION FULL
2009-09-22AA24/12/08 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-10-17AA24/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 47 WEST HILL STREET BRIGHTON EAST SUSSEX BN1 3RS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILMSHURST
2008-02-06363sRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS; AMEND
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-06363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-08-07363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-09-26225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 24/12/05
2005-08-05363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-11363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-06363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-08-01363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-20363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1998-08-28225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-1988(2)AD 12/08/98--------- £ SI 1@1=1 £ IC 1/2
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288bSECRETARY RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 47 WEST HILL STREET 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 47 WEST HILL STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
47 WEST HILL STREET 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

Creditors
Creditors Due Within One Year 2011-12-25 £ 386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24

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 47 WEST HILL STREET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-25 £ 4,976
Current Assets 2011-12-25 £ 63
Fixed Assets 2011-12-25 £ 4,962
Shareholder Funds 2011-12-25 £ 4,639
Tangible Fixed Assets 2011-12-25 £ 4,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 47 WEST HILL STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 47 WEST HILL STREET LIMITED
Trademarks
We have not found any records of 47 WEST HILL STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 47 WEST HILL STREET 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 47 WEST HILL STREET 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 47 WEST HILL STREET 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 47 WEST HILL STREET 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 47 WEST HILL STREET 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1