Company Name258 North Road West Limited
DirectorsGeorge Anthony Hill and Gawain Alexander Hill
Company StatusActive
Company Number05500176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2005(18 years, 8 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 NameMt George Anthony Hill
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Gawain Alexander Hill
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Secretary NameMr Gawain Alexander Hill
StatusCurrent
Appointed09 August 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMichael Evans
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleProffesional Footballer
Correspondence AddressMetropolitan House
Millfields
Plymouth
Devon
PL1 3FB
Secretary NamePhilip Lewis Gill
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMetropolitan House
Millfields
Plymouth
Devon
PL1 3FB
Director NamePaul Andrew Yeatman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 2
258 North Road West
Plymouth
Devon
PL1 5DG
Secretary NameCarla Pinhey
NationalityBritish
StatusResigned
Appointed05 September 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2013)
RoleLocal Government
Correspondence AddressFlat 3 258 North Road West
Plymouth
Devon
PL1 5DG
Director NameHannah Gittoes
Date of BirthApril 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2014)
RolePost Office
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 258 North Road West
Plymouth
Devon
PL1 5DG

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 7 months ago)
Next Accounts Due30 April 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 2 weeks ago)
Next Return Due19 July 2024 (4 months from now)

Filing History

22 July 2020Change of details for Mr George Alexander Hill as a person with significant control on 5 July 2020 (2 pages)
22 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 July 2020Change of details for Mt George Anthony Hill as a person with significant control on 5 July 2020 (2 pages)
14 July 2020Change of details for Mr Gawain Alexander Hill as a person with significant control on 5 July 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 September 2017Director's details changed for Mt George Anthony Hill on 29 August 2017 (2 pages)
15 September 2017Director's details changed for Mt George Anthony Hill on 29 August 2017 (2 pages)
14 September 2017Registered office address changed from 258 North Road West Plymouth PL1 5DG to 83 Cambridge Street Pimlico London SW1V 4PS on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mr Gawain Alexander Hill on 29 August 2017 (2 pages)
14 September 2017Registered office address changed from 258 North Road West Plymouth PL1 5DG to 83 Cambridge Street Pimlico London SW1V 4PS on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mr Gawain Alexander Hill on 29 August 2017 (2 pages)
21 August 2017Change of details for Mr Gawain Alexander Hill as a person with significant control on 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 August 2017Change of details for Mr Gawain Alexander Hill as a person with significant control on 31 March 2017 (2 pages)
21 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 31 July 2016 (4 pages)
19 December 2016Micro company accounts made up to 31 July 2016 (4 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 January 2016Micro company accounts made up to 31 July 2015 (4 pages)
3 January 2016Micro company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
10 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
10 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 May 2014Termination of appointment of Hannah Gittoes as a director (1 page)
4 May 2014Termination of appointment of Hannah Gittoes as a director (1 page)
9 August 2013Appointment of Mr Gawain Alexander Hill as a secretary (1 page)
9 August 2013Appointment of Mr Gawain Alexander Hill as a secretary (1 page)
31 July 2013Termination of appointment of Carla Pinhey as a secretary (1 page)
31 July 2013Termination of appointment of Carla Pinhey as a secretary (1 page)
15 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
15 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
15 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
20 October 2012Accounts for a dormant company made up to 31 July 2012 (9 pages)
20 October 2012Accounts for a dormant company made up to 31 July 2012 (9 pages)
25 July 2012Annual return made up to 5 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 5 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 5 July 2012 no member list (5 pages)
24 July 2012Registered office address changed from 258 North Road West Plymouth PL1 3FB on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 258 North Road West Plymouth PL1 3FB on 24 July 2012 (1 page)
13 June 2012Appointment of Mr Gawain Alexander Hill as a director (2 pages)
13 June 2012Appointment of Mr Gawain Alexander Hill as a director (2 pages)
12 June 2012Appointment of Mr George Anthony Hill as a director (2 pages)
12 June 2012Appointment of Mr George Anthony Hill as a director (2 pages)
11 June 2012Termination of appointment of Paul Yeatman as a director (1 page)
11 June 2012Termination of appointment of Paul Yeatman as a director (1 page)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (9 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (9 pages)
12 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
12 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
12 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
30 July 2010Director's details changed for Paul Andrew Yeatman on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
30 July 2010Director's details changed for Paul Andrew Yeatman on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
30 July 2010Director's details changed for Paul Andrew Yeatman on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
21 April 2010Appointment of Hannah Gittoes as a director (3 pages)
21 April 2010Appointment of Hannah Gittoes as a director (3 pages)
22 July 2009Annual return made up to 05/07/09 (2 pages)
22 July 2009Annual return made up to 05/07/09 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 July 2008Annual return made up to 05/07/08 (2 pages)
15 July 2008Annual return made up to 05/07/08 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 July 2007Annual return made up to 05/07/07 (2 pages)
19 July 2007Annual return made up to 05/07/07 (2 pages)
14 May 2007Annual return made up to 05/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 May 2007Annual return made up to 05/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: metropolitan house, millfields plymouth devon PL1 3FB (1 page)
28 July 2006Registered office changed on 28/07/06 from: metropolitan house, millfields plymouth devon PL1 3FB (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
5 July 2005Incorporation (13 pages)
5 July 2005Incorporation (13 pages)