Company Name95 West Hill Management Limited
DirectorsSamantha Christina D'Lacey and Francesco Dellisanti
Company StatusActive
Company Number08962105
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years 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 Samantha Christina D'Lacey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Francesco Dellisanti
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed24 March 2021(6 years, 12 months after company formation)
Appointment Duration3 years
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Henry Carl Olof Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kfh House, 5 Compton Road
London
SW19 7QA
Director NameMiss Lucinda Patricia Scattergood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kinleighs Folkard And Hayward Kfh House
5 Compton Road
London
SW19 7QA

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.1Caroline Blincoe
10.00%
Ordinary
1 at £0.1Christopher Wright
10.00%
Ordinary
1 at £0.1Henry Brown
10.00%
Ordinary
1 at £0.1Katie Dye
10.00%
Ordinary
1 at £0.1Katie Judd
10.00%
Ordinary
1 at £0.1Kevan Taylor
10.00%
Ordinary
1 at £0.1Lucinda Patricia Richardson
10.00%
Ordinary
1 at £0.1Pamela Lesley Smith
10.00%
Ordinary
1 at £0.1Rajnish Jobanputra
10.00%
Ordinary
1 at £0.1Samantha D'lacey
10.00%
Ordinary

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 Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
7 December 2022Appointment of Vaia Vakouli as a director on 22 November 2022 (2 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 August 2022Confirmation statement made on 29 July 2022 with updates (6 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
24 March 2021Registered office address changed from C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 24 March 2021 (1 page)
24 March 2021Appointment of Prime Management (Ps) Limited as a secretary on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Francesco Dellisanti on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Ms Samantha Christina D'lacey on 24 March 2021 (2 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 November 2017Appointment of Dr Francesco Dellisanti as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Dr Francesco Dellisanti as a director on 15 November 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Termination of appointment of Lucinda Patricia Scattergood as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Lucinda Patricia Scattergood as a director on 6 April 2017 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Kfh House, 5 Compton Road London SW19 7QA England to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Henry Carl Olof Brown as a director on 6 January 2015 (1 page)
14 January 2016Termination of appointment of Henry Carl Olof Brown as a director on 6 January 2015 (1 page)
14 January 2016Registered office address changed from C/O Kfh House, 5 Compton Road London SW19 7QA England to C/O Kinleighs Folkard and Hayward Kfh House 5 Compton Road London SW19 7QA on 14 January 2016 (1 page)
14 January 2016Director's details changed for Miss Lucinda Patricia Richardson on 6 January 2016 (2 pages)
14 January 2016Director's details changed for Miss Lucinda Patricia Richardson on 6 January 2016 (2 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Registered office address changed from 5 Compton Road London SW19 7QA England to Kfh House 5 Compton Road London SW19 7QA on 11 August 2015 (1 page)
11 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Registered office address changed from 5 Compton Road London SW19 7QA England to Kfh House 5 Compton Road London SW19 7QA on 11 August 2015 (1 page)
4 August 2015Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 4 August 2015 (1 page)
4 August 2015Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 4 August 2015 (1 page)
4 August 2015Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 5 Compton Road London SW19 7QA on 4 August 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(19 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(19 pages)