Company Name121 West Hill Management Company Limited
Company StatusActive
Company Number08775638
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 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 Annalisa Maria Cutting Collard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr David Anthony Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Alexander James Mark Smith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMiss Monika Lassova
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySlovenian
StatusCurrent
Appointed26 November 2021(8 years after company formation)
Appointment Duration2 years, 4 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameAnne Stephen
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Director NameMr David Alexander Birn
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 121 West Hill
London
SW15 3HY
Director NameMr Christopher Wai Keong Lam
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2019)
RoleAudit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 121 West Hill
London
SW15 3HY
Director NameMiss Sharnjit Sandhu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 121 West Hill
London
SW15 3HY
Director NamePayam Davoodi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2019(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2021)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2018)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £0.9Annalisa Collard & Francesca Collard
90.00%
Ordinary A
1 at £0.9Chris Lam
90.00%
Ordinary A
1 at £0.9Daniel Litchfield
90.00%
Ordinary A
1 at £0.9David Birn
90.00%
Ordinary A
1 at £0.9David Smith
90.00%
Ordinary A
1 at £0.9Neha Gupta
90.00%
Ordinary A
1 at £0.9Nick Wright
90.00%
Ordinary A
1 at £0.9Payam Davoodi
90.00%
Ordinary A
1 at £0.9Richard Castillo
90.00%
Ordinary A
1 at £0.9Sharnjit Sandhu
90.00%
Ordinary A
1 at £0.9William Mcmullan
90.00%
Ordinary A

Financials

Year2014
Net Worth£11
Current Liabilities£1

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 16 November 2023 with updates (7 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
26 January 2023Termination of appointment of Annalisa Maria Cutting Collard as a director on 24 January 2023 (1 page)
22 December 2022Appointment of Mr Ian Fernandes as a director on 18 October 2022 (2 pages)
16 December 2022Confirmation statement made on 16 November 2022 with updates (7 pages)
19 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 February 2022Appointment of Miss Monika Lassova as a director on 26 November 2021 (2 pages)
1 December 2021Confirmation statement made on 16 November 2021 with updates (7 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 April 2021Termination of appointment of Payam Davoodi as a director on 28 April 2021 (1 page)
21 December 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 February 2020Appointment of Mr Alexander James Mark Smith as a director on 31 January 2020 (2 pages)
23 December 2019Appointment of Mr David Anthony Smith as a director on 19 December 2019 (2 pages)
21 November 2019Appointment of Payam Davoodi as a director on 17 November 2019 (2 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
13 November 2019Termination of appointment of David Alexander Birn as a director on 12 November 2019 (1 page)
13 November 2019Appointment of Ms Annalisa Maria Cutting Collard as a director on 12 November 2019 (2 pages)
6 November 2019Termination of appointment of Christopher Wai Keong Lam as a director on 23 October 2019 (1 page)
30 October 2019Termination of appointment of Sharnjit Sandhu as a director on 30 October 2019 (1 page)
25 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 16 November 2018 with updates (7 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 June 2018Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 (1 page)
7 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
7 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (7 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (7 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (7 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(8 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(8 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 April 2015Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 (1 page)
1 April 2015Appointment of Urban Owners Limited as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Urban Owners Limited as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Urban Owners Limited as a secretary on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 (1 page)
30 March 2015Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 30 March 2015 (1 page)
27 March 2015Appointment of Mr Christopher Wai Keong Lam as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr David Alexander Birn as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr Christopher Wai Keong Lam as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Ms Sharnjit Sandhu as a director on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Derek William Stephen as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mr David Alexander Birn as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Ms Sharnjit Sandhu as a director on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Derek William Stephen as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Anne Stephen as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Anne Stephen as a secretary on 26 March 2015 (1 page)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 18 December 2013 (2 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(26 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(26 pages)