Company Name51 Westwood Hill Freehold Limited
DirectorsJanet McNally and Paula Delicia Nels
Company StatusActive
Company Number06965130
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2009(14 years, 9 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 NameMs Janet McNally
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMiss Paula Delicia Nels
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleFacilities Officer
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed18 February 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameGuy William Edward Weir
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCivil Servant
Correspondence AddressThe Oast Sharpes Place
Bough Beech
Edenbridge
Kent
TN8 7AS
Secretary NameMiss Paula Delicia Nels
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleFacilities Officer
Country of ResidenceUnited Kingdom
Correspondence Address51d Westwood Hill
Sydenham
London
SE26 6NS
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,470
Net Worth£28,140
Cash£30,006
Current Liabilities£2,450

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
20 October 2015Total exemption full accounts made up to 31 July 2015 (9 pages)
27 July 2015Annual return made up to 17 July 2015 no member list (4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
24 October 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 17 July 2013 no member list (4 pages)
2 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
3 September 2012Annual return made up to 17 July 2012 no member list (4 pages)
20 January 2012Accounts for a dormant company made up to 31 July 2011 (10 pages)
25 July 2011Director's details changed for Paula Delicia Nels on 17 July 2011 (2 pages)
25 July 2011Director's details changed for Janet Mcnally on 17 July 2011 (2 pages)
25 July 2011Termination of appointment of Guy Weir as a director (1 page)
25 July 2011Termination of appointment of Paula Nels as a secretary (1 page)
25 July 2011Annual return made up to 17 July 2011 no member list (4 pages)
25 July 2011Registered office address changed from 51D Westwood Hill Sydenham London SE26 6NS on 25 July 2011 (1 page)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 March 2011Appointment of Jennings & Barrett as a secretary (3 pages)
26 July 2010Annual return made up to 17 July 2010 (15 pages)
7 November 2009Termination of appointment of Jpcors Limited as a secretary (1 page)
7 November 2009Termination of appointment of John O'donnell as a director (1 page)
19 August 2009Director appointed guy william edward weir (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 51 westwood hill london SE26 6NS (1 page)
19 August 2009Director appointed janet mcnally (2 pages)
18 August 2009Director and secretary appointed paula delicia nels (2 pages)
17 July 2009Incorporation (19 pages)