Company NameWest Hill Management Limited
DirectorsBrenda Barnard and Lesley Monk
Company StatusActive
Company Number01553307
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 2 months 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 NameMiss Brenda Barnard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(11 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Holm Oak Close
London
SW15 2UN
Secretary NameMiss Brenda Barnard
NationalityBritish
StatusCurrent
Appointed17 March 2000(18 years, 12 months after company formation)
Appointment Duration24 years, 2 months
RoleAirline Manager
Country of ResidenceEngland
Correspondence Address1 Holm Oak Close
London
SW15 2UN
Director NameLesley Monk
Date of BirthJune 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(23 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Holm Oak Close
London
SW15 2UN
Director NameDenise Lesley Delahunty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1993)
RoleMarket Research Interviewer
Correspondence Address9 Holm Oak Close
Putney
London
SW15 2UN
Director NameMrs Janet Marion Knott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1995)
RoleTelephonist
Correspondence Address21 Holm Oak Close
Putney
London
SW15 2UN
Director NameLesley Monk
Date of BirthJune 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1993)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Holm Oak Close
London
SW15 2UN
Secretary NameMrs Sheila Ruth Johnson
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address8 Holm Oak Close
Westhill Putney
London
SW15 2UN
Director NameIan Carl Erasmus
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1995)
RoleD
Correspondence Address4 Holm Oak Close
West Hill
London
SW15 2UN
Director NameMs Angela Robbins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 March 2000)
RoleSolicitor
Correspondence Address27 Holm Oak Close, West Hill
Putney
London
SW15 2UN
Secretary NameMs Angela Robbins
NationalityBritish
StatusResigned
Appointed15 March 1993(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 March 2000)
RoleSolicitor
Correspondence Address27 Holm Oak Close, West Hill
Putney
London
SW15 2UN
Director NameGail Erasmus
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 October 1997)
RoleCompany Director
Correspondence Address4 Holm Oak Close
London
SW15 2UN
Director NameMs Debbie Emmanuel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(18 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2013)
RoleTrade Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Holm Oak Close
London
SW15 2UN
Director NameMr Amir Afrashteh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2006(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2011)
RoleSenior Treasury Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Holm Oak Close
London
SW15 2UN

Contact

Telephone020 88748355
Telephone regionLondon

Location

Registered Address1 Holm Oak Close
London
SW15 2UN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

-OTHER
31.03%
-
1 at £1Brynley Leverton & Gary Leverton & Marcelle Leverton
3.45%
Ordinary
1 at £1Charlotte Veryan & Michael Borello
3.45%
Ordinary
1 at £1Darron O'brien
3.45%
Ordinary
1 at £1Edward Nevens & L. Buttler
3.45%
Ordinary
1 at £1Elizabeth Keenan & Rachel Keenan
3.45%
Ordinary
1 at £1J. Mcgavin & D. Mcgavin
3.45%
Ordinary
1 at £1M. Villiers
3.45%
Ordinary
1 at £1Mr J. Berioz
3.45%
Ordinary
1 at £1Mr J. Shehan
3.45%
Ordinary
1 at £1Mr M.a. Falase
3.45%
Ordinary
1 at £1Mr Shaikh
3.45%
Ordinary
1 at £1Mr Wadsworth
3.45%
Ordinary
1 at £1Mrs A.n. Beesley
3.45%
Ordinary
1 at £1Ms D. Emanuel
3.45%
Ordinary
1 at £1Ms L. Monk
3.45%
Ordinary
1 at £1Ms R. Sobolewska
3.45%
Ordinary
1 at £1Peng Zhang
3.45%
Ordinary
1 at £1Rhonwen Scott & Hilton Scott
3.45%
Ordinary
1 at £1S. Johnson & C. Johnson
3.45%
Ordinary
1 at £1Verity Fry
3.45%
Ordinary

Financials

Year2014
Net Worth£35,155
Cash£30,400
Current Liabilities£625

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (3 months, 1 week ago)
Next Return Due22 February 2025 (9 months, 1 week from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
15 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 February 2022Confirmation statement made on 8 February 2022 with updates (6 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
20 February 2020Confirmation statement made on 8 February 2020 with updates (6 pages)
21 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (6 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
8 May 2017Termination of appointment of Lesley Monk as a director on 1 March 2017 (1 page)
8 May 2017Termination of appointment of Lesley Monk as a director on 1 March 2017 (1 page)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 29
(8 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 29
(8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 29
(8 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 29
(8 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 29
(8 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 29
(8 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 29
(8 pages)
20 February 2014Termination of appointment of Debbie Emmanuel as a director (1 page)
20 February 2014Termination of appointment of Debbie Emmanuel as a director (1 page)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 29
(8 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
26 February 2011Termination of appointment of Amir Afrashteh as a director (1 page)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
26 February 2011Termination of appointment of Amir Afrashteh as a director (1 page)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 February 2010Director's details changed for Debbie Emmanuel on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Lesley Monk on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (18 pages)
25 February 2010Director's details changed for Amir Afrashteh on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Amir Afrashteh on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (18 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (18 pages)
25 February 2010Director's details changed for Debbie Emmanuel on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Lesley Monk on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Amir Afrashteh on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Brenda Barnard on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Lesley Monk on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Brenda Barnard on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Debbie Emmanuel on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Brenda Barnard on 8 February 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 08/02/09; full list of members (13 pages)
7 April 2009Return made up to 08/02/09; full list of members (13 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 08/02/08; full list of members (9 pages)
21 February 2008Return made up to 08/02/08; full list of members (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 08/02/07; full list of members (8 pages)
7 March 2007Return made up to 08/02/07; full list of members (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 February 2006Return made up to 08/02/06; full list of members (8 pages)
17 February 2006Return made up to 08/02/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
8 March 2005Return made up to 08/02/05; full list of members (8 pages)
8 March 2005Return made up to 08/02/05; full list of members (8 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 March 2004Return made up to 08/02/04; full list of members (9 pages)
10 March 2004Return made up to 08/02/04; full list of members (9 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 08/02/03; change of members (7 pages)
7 March 2003Return made up to 08/02/03; change of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2002Return made up to 08/02/02; full list of members (7 pages)
4 March 2002Return made up to 08/02/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 February 2001Return made up to 08/02/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Return made up to 08/02/01; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 27 holm oak close west hill putney london SW15 2UN (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 27 holm oak close west hill putney london SW15 2UN (1 page)
13 March 2000Return made up to 08/02/00; change of members (7 pages)
13 March 2000Return made up to 08/02/00; change of members (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
19 April 1999Return made up to 08/02/99; full list of members (6 pages)
19 April 1999Return made up to 08/02/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 March 1998 (8 pages)
4 November 1998Full accounts made up to 31 March 1998 (8 pages)
17 March 1998Full accounts made up to 31 March 1997 (8 pages)
17 March 1998Full accounts made up to 31 March 1997 (8 pages)
11 March 1997Return made up to 08/02/97; no change of members (6 pages)
11 March 1997Return made up to 08/02/97; no change of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 4 holm oak close west hill putney london SW15 2UN (1 page)
11 September 1995Registered office changed on 11/09/95 from: 4 holm oak close west hill putney london SW15 2UN (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
26 May 1995Return made up to 08/02/95; full list of members (6 pages)
26 May 1995Return made up to 08/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 March 1981Certificate of incorporation (1 page)
26 March 1981Certificate of incorporation (1 page)