About

Registered Number: 05025809
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 High Street, Ewell, Epsom, KT17 1SJ,

 

Western Heights (Management Company) Ltd was founded on 26 January 2004 with its registered office in Epsom, it's status at Companies House is "Active". Yip, Irene, Wood, William, Bovingdon, Kenneth, Kapoor, Gurmit Singh, Kyle, Michael Anthony, Muniak, Izabela Paulina, Willer, Susan Caroline are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YIP, Irene 04 June 2008 - 1
BOVINGDON, Kenneth 04 June 2008 29 March 2016 1
KAPOOR, Gurmit Singh 28 April 2010 23 March 2011 1
KYLE, Michael Anthony 21 March 2005 31 March 2011 1
MUNIAK, Izabela Paulina 23 March 2011 16 January 2018 1
WILLER, Susan Caroline 05 April 2006 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WOOD, William 02 November 2010 30 May 2014 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 08 November 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 November 2015
AP04 - Appointment of corporate secretary 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
CH04 - Change of particulars for corporate secretary 02 June 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 04 September 2014
TM02 - Termination of appointment of secretary 30 May 2014
AP04 - Appointment of corporate secretary 21 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 16 February 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 01 February 2011
AP03 - Appointment of secretary 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
225 - Change of Accounting Reference Date 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.