Company NameWestview Freehold Management Limited
DirectorKevin John Leggatt
Company StatusActive
Company Number08066002
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 10 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 Kevin John Leggatt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed13 November 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameMr Peter Allinson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleBroadcast Designer
Country of ResidenceEngland
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameMr Elliot Gary Moore
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameMr Louis Marcel Nadal
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameMs Tanzila Rooida Sattar
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleImmigration Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Secretary NameMr Roger Neil Harris
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameMiss Catherine Deborah Bateman
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodstock Road
Coulsdon
Surrey
CR5 3HY
Director NameMr Mario Abreu
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed17 May 2017(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2019)
RoleTiler
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameMrs Jessica Villarreal
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2022)
RolePublishing Executive Assistant
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Elliot Gary Moore
25.00%
Ordinary
1 at £1Louis Marcel Nadal
25.00%
Ordinary
1 at £1Peter Allinson
25.00%
Ordinary
1 at £1Tanzila Rooida Sattar
25.00%
Ordinary

Financials

Year2014
Net Worth£4,112
Cash£5,510
Current Liabilities£2,407

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

3 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
6 February 2020Appointment of Mrs Jessica Villarreal as a director on 1 February 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Termination of appointment of Mario Abreu as a director on 12 September 2019 (1 page)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Director's details changed for Miss Catherine Deborah Macdonagh on 9 October 2018 (2 pages)
13 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 January 2018Appointment of In Block Management Ltd as a secretary on 13 November 2017 (2 pages)
22 January 2018Registered office address changed from Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY United Kingdom to 2nd Floor 22 South Street Epsom KT18 7PF on 22 January 2018 (1 page)
22 January 2018Appointment of In Block Management Ltd as a secretary on 13 November 2017 (2 pages)
22 January 2018Registered office address changed from Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY United Kingdom to 2nd Floor 22 South Street Epsom KT18 7PF on 22 January 2018 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to Westview 18 Woodstock Road Coulsdon Surrey CR5 3HY on 7 November 2017 (1 page)
19 October 2017Termination of appointment of Roger Neil Harris as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Roger Neil Harris as a secretary on 19 October 2017 (1 page)
18 May 2017Appointment of Mr Mario Abreu as a director on 17 May 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2017Appointment of Mr Mario Abreu as a director on 17 May 2017 (2 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(7 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(7 pages)
6 April 2016Termination of appointment of Peter Allinson as a director on 6 April 2016 (1 page)
6 April 2016Appointment of Miss Catherine Deborah Macdonagh as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Miss Catherine Deborah Macdonagh as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of Peter Allinson as a director on 6 April 2016 (1 page)
5 April 2016Termination of appointment of Elliot Gary Moore as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Elliot Gary Moore as a director on 5 April 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
25 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 April 2013 (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)