Company NameWestern Heights (Management Company) Limited
DirectorsIrene Yip and James Alexander Rhodes
Company StatusActive
Company Number05025809
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 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 NameIrene Yip
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 Western Heights
12 Western Road
Sutton
Surrey
SM1 2UA
Director NameMr James Alexander Rhodes
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(19 years, 9 months after company formation)
Appointment Duration6 months
RoleSenior Treasury Consultant
Country of ResidenceEngland
Correspondence Address9 Western Heights 12 Western Road
Sutton
SM1 2UA
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed14 July 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameChristopher Allen Posgate
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleManaging Director
Correspondence AddressSteepwood View
Marringdean Road
Billingshurst
West Sussex
RH14 9EH
Director NameMr Simon Richard Seymour
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Osborne Road
Farnborough
Hampshire
GU14 6AP
Secretary NameMs Louise Ann Whitney
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stoughton Avenue
Cheam
Surrey
SM3 8PH
Director NameMs Louise Ann Whitney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 year after company formation)
Appointment Duration2 months (resigned 31 March 2005)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address17 Stoughton Avenue
Cheam
Surrey
SM3 8PH
Director NameMichael Anthony Kyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleHM Diplomatic Service
Country of ResidenceUnited Kingdom
Correspondence Address102 Dora Road
Wimbledon Park
London
SW19 7HJ
Director NameSusan Caroline Willer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2008)
RoleFreelancer
Correspondence Address116 Oaks Avenue
Worcester Park
Surrey
KT4 8XF
Director NameKenneth Bovingdon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Bushey Road
Sutton
Surrey
SM1 1QR
Secretary NamePatricia Rose Maynard
NationalityBritish
StatusResigned
Appointed07 August 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 2010)
RoleBook Keeper
Correspondence Address23 Copperfields
Fetcham
Surrey
KT22 9PA
Director NameMr Gurmit Singh Kapoor
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2010(6 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2011)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address35 High Street
Carshalton
Surrey
SM5 3BB
Secretary NameMr William Wood
StatusResigned
Appointed02 November 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address35 High Street
Carshalton
Surrey
SM5 3BB
Director NameMiss Izabela Paulina Muniak
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed23 March 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 2018)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed31 March 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2008)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameWildheart Llp (Corporation)
StatusResigned
Appointed20 May 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2015)
Correspondence Address1st Floor 9 Cheam Road
Epsom
Surrey
KT17 1SP

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Conor White
11.11%
Ordinary
1 at £1Gurmit Singh Kapoor & Izabela Paulina Muniak
11.11%
Ordinary
1 at £1L.a. Dulley
11.11%
Ordinary
1 at £1Mr Jimmy Yip
11.11%
Ordinary
1 at £1Mr Mark Kingman Hon & Ms Amy Sui Hon
11.11%
Ordinary
1 at £1Mr Thasfin S. Shafique
11.11%
Ordinary
1 at £1Ms Catherine Josephine Bovingdon & Mr Kenneth Bovingdon
11.11%
Ordinary
1 at £1Ms Kelly Harris
11.11%
Ordinary
1 at £1Ms Wendy Suzzane Kyle & Mr Michael Anthony Kyle
11.11%
Ordinary

Financials

Year2014
Net Worth£5,066
Cash£7,630
Current Liabilities£2,564

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

23 October 2023Appointment of Mr James Alexander Rhodes as a director on 23 October 2023 (2 pages)
26 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 March 2022Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022 (1 page)
2 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
23 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
11 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
15 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Izabela Paulina Muniak as a director on 16 January 2018 (1 page)
17 January 2018Termination of appointment of Izabela Paulina Muniak as a director on 16 January 2018 (1 page)
8 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
22 September 2017Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2016Termination of appointment of Kenneth Bovingdon as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Kenneth Bovingdon as a director on 29 March 2016 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9
(7 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9
(7 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
2 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
2 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
2 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 February 2015Registered office address changed from 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 9 February 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(7 pages)
9 February 2015Registered office address changed from 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 9 February 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9
(7 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 (1 page)
30 May 2014Termination of appointment of William Wood as a secretary (1 page)
30 May 2014Termination of appointment of William Wood as a secretary (1 page)
21 May 2014Appointment of Wildheart Llp as a secretary (2 pages)
21 May 2014Appointment of Wildheart Llp as a secretary (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
1 February 2012Termination of appointment of Michael Kyle as a director (1 page)
1 February 2012Termination of appointment of Michael Kyle as a director (1 page)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Appointment of Miss Izabela Paulina Muniak as a director (2 pages)
4 May 2011Appointment of Miss Izabela Paulina Muniak as a director (2 pages)
1 April 2011Termination of appointment of Gurmit Kapoor as a director (1 page)
1 April 2011Termination of appointment of Gurmit Kapoor as a director (1 page)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Michael Anthony Kyle on 31 October 2009 (2 pages)
14 February 2011Director's details changed for Michael Anthony Kyle on 31 October 2009 (2 pages)
14 February 2011Director's details changed for Irene Yip on 31 October 2009 (2 pages)
14 February 2011Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Kenneth Bovingdon on 31 October 2009 (2 pages)
14 February 2011Director's details changed for Kenneth Bovingdon on 31 October 2009 (2 pages)
14 February 2011Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Irene Yip on 31 October 2009 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Appointment of Mr William Wood as a secretary (1 page)
17 November 2010Appointment of Mr William Wood as a secretary (1 page)
17 November 2010Termination of appointment of Patricia Maynard as a secretary (1 page)
17 November 2010Termination of appointment of Patricia Maynard as a secretary (1 page)
30 April 2010Appointment of Mr Gurmit Singh Kapoor as a director (2 pages)
30 April 2010Appointment of Mr Gurmit Singh Kapoor as a director (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 March 2009Return made up to 26/01/09; no change of members (7 pages)
4 March 2009Return made up to 26/01/09; no change of members (7 pages)
20 February 2009Secretary appointed patriciap rose maynard logged form (1 page)
20 February 2009Director appointed irene yip logged form (1 page)
20 February 2009Director appointed kenneth bovingdon logged form (1 page)
20 February 2009Registered office changed on 20/02/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
20 February 2009Secretary appointed patriciap rose maynard logged form (1 page)
20 February 2009Director appointed kenneth bovingdon logged form (1 page)
20 February 2009Director appointed irene yip logged form (1 page)
20 February 2009Registered office changed on 20/02/2009 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
19 August 2008Secretary appointed patricia rose maynard (2 pages)
19 August 2008Secretary appointed patricia rose maynard (2 pages)
29 July 2008Appointment terminated secretary jj homes (properties) limtied (1 page)
29 July 2008Appointment terminated secretary jj homes (properties) limtied (1 page)
10 June 2008Appointment terminated director susan willer (1 page)
10 June 2008Director appointed kenneth bovingdon (1 page)
10 June 2008Director appointed kenneth bovingdon (1 page)
10 June 2008Appointment terminated director susan willer (1 page)
10 June 2008Director appointed irene yip (1 page)
10 June 2008Director appointed irene yip (1 page)
29 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 April 2007Return made up to 26/01/07; full list of members (11 pages)
12 April 2007Return made up to 26/01/07; full list of members (11 pages)
7 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
7 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
6 February 2006Return made up to 26/01/06; full list of members (10 pages)
6 February 2006Return made up to 26/01/06; full list of members (10 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
9 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
2 March 2005Return made up to 26/01/05; full list of members (7 pages)
2 March 2005Return made up to 26/01/05; full list of members (7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
29 December 2004Secretary's particulars changed (1 page)
29 December 2004Secretary's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 133 church hill road cheam surrey SM3 8NE (1 page)
12 October 2004Registered office changed on 12/10/04 from: 133 church hill road cheam surrey SM3 8NE (1 page)
26 January 2004Incorporation (15 pages)
26 January 2004Incorporation (15 pages)