Company NameWest Hill Court Management Co. Limited
DirectorsMalcolm Glover and David Bogush
Company StatusActive
Company Number01168216
CategoryPrivate Limited Company
Incorporation Date26 April 1974(50 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMalcolm Glover
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(33 years, 11 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Court 34 Highgate West Hill
London
N6 6NJ
Director NameDavid Bogush
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(39 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Court 34 Highgate West Hill
London
N6 6NJ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed01 July 2015(41 years, 2 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameArnold Gruber
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Court
34 Highgate West Hill
London
N6 6NS
Director NameArnold Gruber
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Court
34 Highgate West Hill
London
N6 6NS
Director NameLeslie Wise
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address4 Hill Court
London
N6 6NJ
Secretary NameJohn Rubin
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address8 Haywood Road
Thames Ditton
Surrey
KT7 0BE
Director NameJohn Rubin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 1996)
RoleSurveyor
Correspondence Address8 Haywood Road
Thames Ditton
Surrey
KT7 0BE
Director NameMr Anastassis Margaronis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed09 October 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 April 2001)
RoleMarine Insurance Manager
Correspondence AddressFlat 8 Hill Court
34 Highgate West Hill
London
N6 6NJ
Director NameHarry Bloch
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(19 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ
Secretary NameJohn Monckton Rubin
NationalityBritish
StatusResigned
Appointed25 February 1997(22 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address77a High Street
Esher
Surrey
KT10 9QA
Director NameHon Oliver Rothschild
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(29 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Court
Highgate West Hill
London
N6 6NJ
Secretary NameSara Burden
NationalityBritish
StatusResigned
Appointed17 July 2006(32 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2007)
RoleProperty Manager
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Director NameMr John Andrew Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(33 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hill Court
34 Highgate West Hill Highgate
London
N6 6NU
Director NameMr Brian Leslie Rubins
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(39 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Director NameMr Paul Hulme
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(42 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2019)
RoleRetired Ceo
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 April 2007(32 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 December 2007)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed10 December 2008(34 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 June 2015)
Correspondence Address272 Streatfield Road
Kenton
Harrow
HA3 9BY

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £600D. Bogush & L. Bogush
12.50%
Ordinary
1 at £600F. Blane
12.50%
Ordinary
1 at £600Ghorudehi Limited
12.50%
Ordinary
1 at £600Mr B. Rubins & Mrs B. Rubins
12.50%
Ordinary
1 at £600Mr Malcolm Glover & Ms M. Glover
12.50%
Ordinary
1 at £600Mrs C. Jackson & Mr J.a. Jackson
12.50%
Ordinary
1 at £600P. Hulme
12.50%
Ordinary
1 at £600S. Gale & V. Gale
12.50%
Ordinary

Financials

Year2014
Net Worth£24,033
Cash£30,494
Current Liabilities£16,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

5 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
10 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 March 2021Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Termination of appointment of Paul Hulme as a director on 13 September 2019 (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 November 2016Appointment of Mr Paul Hulme as a director on 1 July 2016 (2 pages)
29 November 2016Appointment of Mr Paul Hulme as a director on 1 July 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Termination of appointment of John Andrew Jackson as a director on 10 June 2016 (1 page)
24 June 2016Termination of appointment of John Andrew Jackson as a director on 10 June 2016 (1 page)
14 March 2016Appointment of Trent Park Properties as a secretary on 1 July 2015 (2 pages)
14 March 2016Appointment of Trent Park Properties as a secretary on 1 July 2015 (2 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,800
(6 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,800
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Termination of appointment of Brian Leslie Rubins as a director on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Playfield Properties Limited as a secretary on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Brian Leslie Rubins as a director on 8 June 2015 (1 page)
23 June 2015Registered office address changed from 272 Streatfield Road Kewton Harrow Mdx HA3 9BY to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Brian Leslie Rubins as a director on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Playfield Properties Limited as a secretary on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Playfield Properties Limited as a secretary on 8 June 2015 (1 page)
23 June 2015Registered office address changed from 272 Streatfield Road Kewton Harrow Mdx HA3 9BY to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 23 June 2015 (1 page)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,800
(8 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,800
(8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Director's details changed for Malcolm Glover on 1 January 2013 (2 pages)
16 January 2014Director's details changed for Malcolm Glover on 1 January 2013 (2 pages)
16 January 2014Secretary's details changed for Playfield Mangement on 1 January 2013 (1 page)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,800
(8 pages)
16 January 2014Secretary's details changed for Playfield Mangement on 1 January 2013 (1 page)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,800
(8 pages)
16 January 2014Secretary's details changed for Playfield Mangement on 1 January 2013 (1 page)
19 November 2013Appointment of Brian Leslie Rubins as a director (3 pages)
19 November 2013Appointment of Brian Leslie Rubins as a director (3 pages)
15 November 2013Appointment of David Bogush as a director (3 pages)
15 November 2013Appointment of David Bogush as a director (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 12 January 2013 (14 pages)
16 January 2013Annual return made up to 12 January 2013 (14 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (14 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 12 January 2011 (14 pages)
19 January 2011Annual return made up to 12 January 2011 (14 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (15 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 31/12/08; no change of members (6 pages)
2 April 2009Return made up to 31/12/08; no change of members (6 pages)
31 March 2009Secretary appointed playfield mangement (1 page)
31 March 2009Secretary appointed playfield mangement (1 page)
13 March 2009Registered office changed on 13/03/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
13 March 2009Registered office changed on 13/03/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
25 February 2009Appointment terminated director oliver rothschild (1 page)
25 February 2009Appointment terminated director oliver rothschild (1 page)
23 December 2008Appointment terminate, secretary jj homes properties LTD logged form (1 page)
23 December 2008Appointment terminate, secretary jj homes properties LTD logged form (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Director appointed malcolm glover (1 page)
8 April 2008Director appointed malcolm glover (1 page)
29 February 2008Appointment terminated secretary jj homes properties LIMITED (1 page)
29 February 2008Appointment terminated secretary jj homes properties LIMITED (1 page)
17 December 2007Full accounts made up to 31 December 2006 (11 pages)
17 December 2007Full accounts made up to 31 December 2006 (11 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(9 pages)
8 June 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(9 pages)
8 June 2007Secretary resigned (1 page)
23 November 2006Full accounts made up to 31 December 2005 (10 pages)
23 November 2006Full accounts made up to 31 December 2005 (10 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
15 February 2006Return made up to 29/12/05; full list of members (9 pages)
15 February 2006Return made up to 29/12/05; full list of members (9 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
9 July 2005Full accounts made up to 31 December 2004 (10 pages)
9 July 2005Full accounts made up to 31 December 2004 (10 pages)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
17 January 2004Return made up to 29/12/03; full list of members (9 pages)
17 January 2004Return made up to 29/12/03; full list of members (9 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
20 August 2003Full accounts made up to 31 December 2002 (10 pages)
20 August 2003Full accounts made up to 31 December 2002 (10 pages)
16 January 2003Return made up to 29/12/02; full list of members (8 pages)
16 January 2003Return made up to 29/12/02; full list of members (8 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 March 2002Return made up to 29/12/01; full list of members (8 pages)
25 March 2002Return made up to 29/12/01; full list of members (8 pages)
12 July 2001Full accounts made up to 31 December 2000 (10 pages)
12 July 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(9 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(9 pages)
5 September 2000Full accounts made up to 31 December 1999 (10 pages)
5 September 2000Full accounts made up to 31 December 1999 (10 pages)
16 February 2000Return made up to 29/12/99; full list of members (9 pages)
16 February 2000Return made up to 29/12/99; full list of members (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Full accounts made up to 31 December 1998 (10 pages)
24 January 1999Return made up to 29/12/98; no change of members (5 pages)
24 January 1999Return made up to 29/12/98; no change of members (5 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 January 1998Return made up to 29/12/97; no change of members (5 pages)
28 January 1998Return made up to 29/12/97; no change of members (5 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
5 March 1997Return made up to 29/12/96; full list of members (8 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Return made up to 29/12/96; full list of members (8 pages)
5 March 1997New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
23 June 1996Full accounts made up to 31 December 1995 (12 pages)
23 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 October 1981Annual return made up to 12/11/80 (7 pages)
8 October 1981Annual return made up to 12/11/80 (7 pages)
6 October 1979Annual return made up to 31/12/78 (7 pages)
6 October 1979Annual return made up to 31/12/78 (7 pages)
5 October 1979Annual return made up to 31/12/76 (8 pages)
5 October 1979Annual return made up to 31/12/76 (8 pages)
13 May 1976Annual return made up to 09/11/75 (4 pages)
13 May 1976Annual return made up to 09/11/75 (4 pages)
26 April 1974Incorporation (12 pages)
26 April 1974Certificate of incorporation (1 page)
26 April 1974Certificate of incorporation (1 page)
26 April 1974Incorporation (12 pages)