Background WavePink WaveYellow Wave

WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. (03089144)

WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. (03089144) is an active UK company. incorporated on 9 August 1995. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. has been registered for 30 years. Current directors include ARGIERI, Robert, SKINNER, James Robert Kennedy.

Company Number
03089144
Status
active
Type
ltd
Incorporated
9 August 1995
Age
30 years
Address
Penelope House Westerhill Road, Maidstone, ME17 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARGIERI, Robert, SKINNER, James Robert Kennedy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD.

WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. is an active company incorporated on 9 August 1995 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03089144

LTD Company

Age

30 Years

Incorporated 9 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Penelope House Westerhill Road Coxheath Maidstone, ME17 4DH,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 2 March 2023To: 11 March 2025
Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England
From: 21 October 2020To: 2 March 2023
61a West Hill Road Wandsworth London SW18 1LE
From: 19 March 2013To: 21 October 2020
29 Woodside Road Kingston upon Thames London KT2 5AT England
From: 19 March 2013To: 19 March 2013
61a West Hill Road Wandsworth London SW18 1LE England
From: 10 June 2010To: 19 March 2013
C/O Helen Barnes 57 - 61 West Hill Road London SW18 1LE United Kingdom
From: 6 February 2010To: 10 June 2010
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 9 August 1995To: 6 February 2010
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Apr 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 15
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Sept 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AM SURVEYING & BLOCK MANAGEMENT

Active
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 02 Mar 2023

ARGIERI, Robert

Active
Westerhill Road, MaidstoneME17 4DH
Born July 1967
Director
Appointed 27 Jul 2013

SKINNER, James Robert Kennedy

Active
Westerhill Road, MaidstoneME17 4DH
Born December 1976
Director
Appointed 14 Dec 2023

CLEAVER, Paul Anthony

Resigned
2 Denmark Road, LondonSW19 4PG
Secretary
Appointed 01 Jan 2002
Resigned 01 Jul 2005

LANDOWSKI, Neil

Resigned
57b West Hill Road, LondonSW18 1LE
Secretary
Appointed 09 Sept 2007
Resigned 27 Jul 2013

MASSART, Penny Jayne

Resigned
59 West Hill Road, LondonSW18 1LE
Secretary
Appointed 09 Aug 1995
Resigned 30 Sept 1995

PHILO, Richard

Resigned
6 Talbot Road, LondonW2 5LH
Secretary
Appointed 30 Sept 1995
Resigned 31 Dec 2001

PRIME MANAGEMENT (PS) LIMITED

Resigned
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 21 Oct 2020
Resigned 02 Mar 2023

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 09 Aug 1995
Resigned 09 Aug 1995

URANG LIMITED

Resigned
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Jul 2005
Resigned 01 Oct 2009

ABBOTT, John Walter

Resigned
59a West Hill Road, LondonSW18 1LE
Born October 1935
Director
Appointed 09 Aug 1995
Resigned 21 Jun 1999

BARNES, Helen

Resigned
59a West Hill Road, LondonSW18 1LE
Born October 1974
Director
Appointed 19 Feb 2001
Resigned 27 Jul 2013

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 09 Aug 1995
Resigned 09 Aug 1995

BUSHELL, Stephen Hallowes

Resigned
The Old School House, Baughurst TadleyRG26 5LP
Born July 1970
Director
Appointed 10 Jul 2001
Resigned 01 Jul 2005

CASEY, Mary Gavin

Resigned
Rue Jean Stas 14, BrusselsB1060
Born November 1958
Director
Appointed 27 Aug 1995
Resigned 20 Dec 1996

DOLLIE, Shamrunesa Vanessa

Resigned
57b West Hill Road, LondonSW18 1LE
Born November 1973
Director
Appointed 22 Dec 1999
Resigned 14 Jun 2001

EMMANUEL, Jane Anne Megan

Resigned
Garden Flat 61 West Hill Road, LondonSW18 1LE
Born May 1956
Director
Appointed 02 Aug 1997
Resigned 09 Dec 1999

GLASGOW, Magdalene

Resigned
The Garden Flat, LondonSW18 1LE
Born November 1947
Director
Appointed 09 Sept 2007
Resigned 27 Jul 2013

GOOCH, Simon

Resigned
61 West Hill Road, LondonSW18 1LE
Born March 1968
Director
Appointed 01 Jan 2002
Resigned 01 Jul 2005

GUSTARD, James Andrew

Resigned
New Road, AylesfordME20 6AD
Born September 1976
Director
Appointed 13 Dec 2023
Resigned 12 Aug 2024

HOLT, Cameron Fraser George Munro

Resigned
New Road, AylesfordME20 6AD
Born August 1985
Director
Appointed 16 Dec 2021
Resigned 01 Dec 2023

IRWIN, Sophie Georgetta Kate

Resigned
57a West Hill Road, LondonSW18 1LE
Born May 1968
Director
Appointed 09 Aug 1995
Resigned 29 Jul 1999

LANDOWSKI, Neil Cormac

Resigned
West Hill Road, WandsworthSW18 1LE
Born September 1963
Director
Appointed 27 Jul 2013
Resigned 11 Oct 2022

MERYON, Penelope Jane

Resigned
235 Streetsbrook Road, SolihullB91 1HE
Born June 1949
Director
Appointed 17 Dec 2001
Resigned 09 Jan 2002

MERYON, Thomas Charles

Resigned
57c West Hill Road, LondonSW18 1LE
Born June 1974
Director
Appointed 09 Aug 1995
Resigned 21 Jan 2000

MOODY, Richard David Kenneth

Resigned
57a West Hill Road, LondonSW18 1LE
Born December 1968
Director
Appointed 19 Aug 1999
Resigned 01 Nov 2003

O'HARA, Joanne

Resigned
57 B West Hill Road, LondonSW18 1LE
Born August 1964
Director
Appointed 02 Aug 1997
Resigned 28 Sept 1998

O'HARA, Sean Leslie

Resigned
57b West Hill Road, LondonSW18 1LE
Born March 1969
Director
Appointed 02 Aug 1997
Resigned 28 Sept 1998

PERRY, Annelise

Resigned
Garden Flat, LondonSW18 1LE
Born September 1969
Director
Appointed 14 Feb 2000
Resigned 25 May 2001

RUSSELL-BRUTON, Annalise

Resigned
New Road, AylesfordME20 6AD
Born July 1988
Director
Appointed 08 Dec 2021
Resigned 19 Sept 2023

SHOCK, Penny Jayne

Resigned
59 West Hill Road, LondonSW18 1LE
Born February 1961
Director
Appointed 22 Oct 1995
Resigned 01 Jul 2005

SKINNER, James Robert Kennedy

Resigned
57 West Hill Road, LondonSW18 1LE
Born December 1976
Director
Appointed 09 Sept 2007
Resigned 27 Mar 2012

SOUTHERN, James

Resigned
Darlington Road, DurhamDH1 4PH
Born March 1978
Director
Appointed 27 Jul 2013
Resigned 03 Feb 2015

TABERNER, Richard John

Resigned
57b West Hill Road, LondonSW18 1LE
Born May 1967
Director
Appointed 22 Dec 1999
Resigned 14 Jun 2001

TARTAGLIA, Carlo Franco

Resigned
57 West Hill Road, LondonSW18 1LE
Born August 1971
Director
Appointed 09 Sept 1998
Resigned 15 Feb 2002
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Secretary Company With Name
17 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Resolution
14 August 2013
RESOLUTIONSResolutions
Change Constitution Enactment
14 August 2013
CC05CC05
Statement Of Companys Objects
14 August 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
190190
Legacy
13 May 2009
353353
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
9 July 2007
AAMDAAMD
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
9 January 2004
288cChange of Particulars
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Resolution
21 August 1997
RESOLUTIONSResolutions
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
26 October 1996
88(2)R88(2)R
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
287Change of Registered Office
Legacy
1 November 1995
288288
Legacy
6 October 1995
224224
Legacy
6 October 1995
288288
Legacy
6 October 1995
287Change of Registered Office
Legacy
14 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Incorporation Company
9 August 1995
NEWINCIncorporation