Background WavePink WaveYellow Wave

WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED (05025809)

WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED (05025809) is an active UK company. incorporated on 26 January 2004. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED has been registered for 22 years. Current directors include RHODES, James Alexander, YIP, Irene.

Company Number
05025809
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RHODES, James Alexander, YIP, Irene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED

WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 26 January 2004 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05025809

LTD Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Octagon House 20 Hook Road Epsom, KT19 8TR,

Previous Addresses

2 High Street Ewell Epsom KT17 1SJ England
From: 22 September 2017To: 1 April 2023
1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP
From: 9 February 2015To: 22 September 2017
1St Floor, Cheam Rd Cheam Road Epsom Surrey KT17 1SP England
From: 4 September 2014To: 9 February 2015
35 High Street Carshalton Surrey SM5 3BB
From: 26 January 2004To: 4 September 2014
Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Mar 16
Director Left
Jan 18
Director Joined
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
High Street, EpsomKT17 1SJ
Corporate secretary
Appointed 14 Jul 2015

RHODES, James Alexander

Active
12 Western Road, SuttonSM1 2UA
Born July 1996
Director
Appointed 23 Oct 2023

YIP, Irene

Active
Western Heights, SuttonSM1 2UA
Born December 1977
Director
Appointed 04 Jun 2008

MAYNARD, Patricia Rose

Resigned
23 Copperfields, FetchamKT22 9PA
Secretary
Appointed 07 Aug 2008
Resigned 02 Nov 2010

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 26 Jan 2004
Resigned 31 Mar 2005

WOOD, William

Resigned
High Street, CarshaltonSM5 3BB
Secretary
Appointed 02 Nov 2010
Resigned 30 May 2014

J J HOMES (PROPERTIES) LIMITED

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 31 Mar 2005
Resigned 24 Jul 2008

WILDHEART LLP

Resigned
9 Cheam Road, EpsomKT17 1SP
Corporate secretary
Appointed 20 May 2014
Resigned 14 Jul 2015

BOVINGDON, Kenneth

Resigned
Bushey Road, SuttonSM1 1QR
Born May 1942
Director
Appointed 04 Jun 2008
Resigned 29 Mar 2016

KAPOOR, Gurmit Singh

Resigned
High Street, CarshaltonSM5 3BB
Born April 1978
Director
Appointed 28 Apr 2010
Resigned 23 Mar 2011

KYLE, Michael Anthony

Resigned
102 Dora Road, LondonSW19 7HJ
Born July 1948
Director
Appointed 21 Mar 2005
Resigned 31 Mar 2011

MUNIAK, Izabela Paulina

Resigned
High Street, EpsomKT17 1SJ
Born April 1981
Director
Appointed 23 Mar 2011
Resigned 16 Jan 2018

POSGATE, Christopher Allen

Resigned
Steepwood View, BillingshurstRH14 9EH
Born March 1957
Director
Appointed 26 Jan 2004
Resigned 25 Apr 2005

SEYMOUR, Simon Richard

Resigned
55 Osborne Road, FarnboroughGU14 6AP
Born July 1969
Director
Appointed 26 Jan 2004
Resigned 29 Oct 2004

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Born March 1966
Director
Appointed 26 Jan 2005
Resigned 31 Mar 2005

WILLER, Susan Caroline

Resigned
116 Oaks Avenue, Worcester ParkKT4 8XF
Born April 1967
Director
Appointed 05 Apr 2006
Resigned 04 Jun 2008
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
2 June 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
225Change of Accounting Reference Date
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288cChange of Particulars
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Incorporation Company
26 January 2004
NEWINCIncorporation