Company Name2 West Road Management Limited
DirectorsPenelope Sian Dixon and Jane Elizabeth Bye
Company StatusActive
Company Number05361296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2005(19 years, 2 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 NameMiss Penelope Sian Dixon
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(14 years after company formation)
Appointment Duration5 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 St. Andrews Close
Shoeburyness
Southend-On-Sea
SS3 9DD
Director NameMs Jane Elizabeth Bye
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b St. Andrews Close
Shoeburyness
Southend-On-Sea
SS3 9DD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Bhikhu Chhotabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameMrs Monal Yogeshkumar Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Rayleigh
Essex
SS6 7BJ
Director NameMr Yogeshkumar Kanaiyalal Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Bhikhu Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameMr Daniel Walton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a St. Andrews Close
Shoeburyness
Southend-On-Sea
SS3 9DD

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£218
Cash£167
Current Liabilities£385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
20 December 2021Appointment of Ms Jane Bye as a director on 20 December 2021 (2 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
29 June 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Daniel Walton as a director on 5 October 2020 (1 page)
19 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 January 2020Registered office address changed from 10 Ridgeway Rayleigh Essex SS6 7BJ to 601 London Road Westcliff-on-Sea SS0 9PE on 13 January 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 April 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2019Termination of appointment of Yogeshkumar Kanaiyalal Patel as a director on 1 March 2018 (1 page)
10 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Monal Yogeshkumar Patel as a director on 1 March 2018 (1 page)
9 April 2019Termination of appointment of Bhikhu Chhotabhai Patel as a secretary on 1 March 2018 (1 page)
11 March 2019Appointment of Mr Daniel Walton as a director on 1 February 2019 (2 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Appointment of Miss Penelope Sian Dixon as a director on 22 February 2019 (2 pages)
6 April 2018Cessation of Yogeshkumar Kanaiyalal Patel as a person with significant control on 6 April 2018 (1 page)
6 April 2018Notification of a person with significant control statement (2 pages)
6 April 2018Cessation of Monal Yogeshkumar Patel as a person with significant control on 6 April 2018 (1 page)
6 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 October 2016Termination of appointment of Bhikhu Chhotabhai Patel as a director on 5 August 2016 (1 page)
3 October 2016Termination of appointment of Bhikhu Chhotabhai Patel as a director on 5 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 11 February 2016 no member list (5 pages)
18 April 2016Annual return made up to 11 February 2016 no member list (5 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 11 February 2015 no member list (5 pages)
13 February 2015Annual return made up to 11 February 2015 no member list (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 11 February 2014 no member list (5 pages)
25 April 2014Annual return made up to 11 February 2014 no member list (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 11 February 2013 no member list (5 pages)
25 March 2013Annual return made up to 11 February 2013 no member list (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 11 February 2012 no member list (5 pages)
30 April 2012Annual return made up to 11 February 2012 no member list (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 10 May 2011 (2 pages)
7 March 2011Annual return made up to 11 February 2011 no member list (5 pages)
7 March 2011Annual return made up to 11 February 2011 no member list (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
1 March 2010Director's details changed for Bhikhu Chhotabhai Patel on 11 February 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Bhikhu Chhotabhai Patel on 11 February 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 no member list (4 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2009Annual return made up to 11/02/09 (3 pages)
16 February 2009Annual return made up to 11/02/09 (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 February 2008Annual return made up to 11/02/08 (3 pages)
29 February 2008Annual return made up to 11/02/08 (3 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Annual return made up to 11/02/07 (2 pages)
23 February 2007Annual return made up to 11/02/07 (2 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Annual return made up to 11/02/06 (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Annual return made up to 11/02/06 (2 pages)
16 February 2006Registered office changed on 16/02/06 from: sovereign house miles gray road basildon essex SS14 3FR (1 page)
16 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 February 2006Registered office changed on 16/02/06 from: sovereign house miles gray road basildon essex SS14 3FR (1 page)
16 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (1 page)
25 February 2005Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page)
25 February 2005New secretary appointed;new director appointed (4 pages)
25 February 2005New secretary appointed;new director appointed (4 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page)
25 February 2005New director appointed (2 pages)
11 February 2005Incorporation (20 pages)
11 February 2005Incorporation (20 pages)