Company NameWest Wickham Management Limited
Company StatusActive
Company Number04925259
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Teague
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Isabel Grazyna Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr David Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Amanda Braithwaite
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Symon Lewis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(19 years, 10 months after company formation)
Appointment Duration8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Suheyla Douce
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2023(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleHealth Professional
Country of ResidenceNorthern Ireland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Edward Michael Wisniewski-Smith
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(20 years after company formation)
Appointment Duration5 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMs Alison Susan Mulford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Bryanston Street
London
W1H 7AA
Director NameMr Phillip Trevor Wallis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Secretary NameMs Alison Susan Mulford
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Bryanston Street
London
W1H 7AA
Director NameMr Stephen Cummings
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2012)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressWickham Hall 94-98 High Street
West Wickham
Kent
BR4 0NF
Director NameMr Derek Livesey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
St Mary's Trinity Hill
Axminster
Devon
EX13 5SL
Secretary NameDerek Kenneth Sayers
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2006)
RoleCompany Director
Correspondence Address11 Colburn Avenue
Caterham
Surrey
CR3 6HW
Secretary NameFiona Mary Ferguson
NationalityBritish
StatusResigned
Appointed27 November 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressApartment 6
94-98 High Street
West Wickham
Kent
BR4 0NF
Director NameFiona Mary Montes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressApartment 6
94-98 High Street
West Wickham
Kent
BR4 0NF
Secretary NameMr Stephen Cummings
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWickham Hall 94-98 High Street
West Wickham
Kent
BR4 0NF
Director NameMr David Michael King
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameMr David Michael King
StatusResigned
Appointed24 April 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Glen Shipston
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(9 years, 2 months after company formation)
Appointment Duration11 years (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX

Contact

Telephone020 87771767
Telephone regionLondon

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5,135
Cash£27,403
Current Liabilities£22,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

4 September 2023Appointment of Mr Symon Lewis as a director on 23 August 2023 (2 pages)
4 September 2023Appointment of Mr David Smith as a director on 23 August 2023 (2 pages)
4 September 2023Appointment of Mr Paul Teague as a director on 23 August 2023 (2 pages)
4 September 2023Appointment of Mrs Suheyla Douce as a director on 27 August 2023 (2 pages)
4 September 2023Appointment of Mrs Amanda Braithwaite as a director on 23 August 2023 (2 pages)
4 September 2023Appointment of Mrs Isabel Grazyna Smith as a director on 23 August 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Director's details changed for Mr Glen Shipston on 30 September 2020 (2 pages)
4 February 2021Confirmation statement made on 8 October 2020 with updates (4 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
(4 pages)
10 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Termination of appointment of David Michael King as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of David Michael King as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of David Michael King as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of David Michael King as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of David Michael King as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of David Michael King as a secretary on 3 October 2014 (1 page)
24 April 2014Termination of appointment of Fiona Montes as a director (3 pages)
24 April 2014Termination of appointment of Fiona Montes as a director (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(6 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(6 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(6 pages)
18 December 2012Appointment of Mr Glen Shipston as a director (2 pages)
18 December 2012Appointment of Mr Glen Shipston as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Director's details changed for Fiona Mary Ferguson on 8 October 2012 (2 pages)
13 November 2012Director's details changed for Fiona Mary Ferguson on 8 October 2012 (2 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Fiona Mary Ferguson on 8 October 2012 (2 pages)
13 November 2012Registered office address changed from 94-98 High Street West Wickham Kent BR4 0NF on 13 November 2012 (1 page)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from 94-98 High Street West Wickham Kent BR4 0NF on 13 November 2012 (1 page)
24 April 2012Appointment of Mr David Michael King as a secretary (1 page)
24 April 2012Appointment of Mr David Michael King as a secretary (1 page)
24 April 2012Termination of appointment of Stephen Cummings as a director (1 page)
24 April 2012Termination of appointment of Stephen Cummings as a director (1 page)
24 April 2012Appointment of Mr David Michael King as a director (2 pages)
24 April 2012Appointment of Mr David Michael King as a secretary (1 page)
24 April 2012Appointment of Mr David Michael King as a director (2 pages)
24 April 2012Appointment of Mr David Michael King as a secretary (1 page)
23 April 2012Termination of appointment of Stephen Cummings as a secretary (1 page)
23 April 2012Termination of appointment of Stephen Cummings as a secretary (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Fiona Mary Ferguson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr. Stephen Cummings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Fiona Mary Ferguson on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Fiona Mary Ferguson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr. Stephen Cummings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr. Stephen Cummings on 1 October 2009 (2 pages)
27 July 2009Director appointed fiona mary ferguson (2 pages)
27 July 2009Secretary appointed stephen cummings (2 pages)
27 July 2009Secretary appointed stephen cummings (2 pages)
27 July 2009Appointment terminated secretary fiona ferguson (1 page)
27 July 2009Appointment terminated secretary fiona ferguson (1 page)
27 July 2009Director appointed fiona mary ferguson (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 08/10/08; full list of members (6 pages)
3 November 2008Return made up to 08/10/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 08/10/07; change of members (6 pages)
6 November 2007Return made up to 08/10/07; change of members (6 pages)
15 October 2007Accounting reference date shortened from 07/04/07 to 31/03/07 (1 page)
15 October 2007Accounting reference date shortened from 07/04/07 to 31/03/07 (1 page)
15 January 2007Accounts for a dormant company made up to 7 April 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 7 April 2006 (1 page)
15 January 2007Return made up to 08/10/06; full list of members (8 pages)
15 January 2007Return made up to 08/10/06; full list of members (8 pages)
15 January 2007Accounts for a dormant company made up to 7 April 2006 (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 11 colburn avenue caterham surrey CR3 6HW (1 page)
4 December 2006Registered office changed on 04/12/06 from: 11 colburn avenue caterham surrey CR3 6HW (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page)
2 October 2006Registered office changed on 02/10/06 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
20 December 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2005Accounts for a dormant company made up to 7 April 2005 (3 pages)
4 October 2005Accounts for a dormant company made up to 7 April 2005 (3 pages)
4 October 2005Accounts for a dormant company made up to 7 April 2005 (3 pages)
15 August 2005Registered office changed on 15/08/05 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page)
15 August 2005Registered office changed on 15/08/05 from: 12TH floor marble arch tower bryanston street london W1H 7AA (1 page)
26 July 2005Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page)
26 July 2005Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page)
23 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2004Accounting reference date extended from 31/10/04 to 07/04/05 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 07/04/05 (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2003Incorporation (14 pages)
8 October 2003Incorporation (14 pages)