Background WavePink WaveYellow Wave

35 WEST HILL MANAGEMENT COMPANY LIMITED (06216224)

35 WEST HILL MANAGEMENT COMPANY LIMITED (06216224) is an active UK company. incorporated on 17 April 2007. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 35 WEST HILL MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BOULTON, Michael John Joseph.

Company Number
06216224
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2007
Age
19 years
Address
107 Cleethorpe Road, Grimsby, DN31 3ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOULTON, Michael John Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 WEST HILL MANAGEMENT COMPANY LIMITED

35 WEST HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 35 WEST HILL MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06216224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 1 May 2027
For period ending 17 April 2027
Contact
Address

107 Cleethorpe Road Grimsby, DN31 3ER,

Previous Addresses

36 High Street Cleethorpes DN35 8JN England
From: 3 January 2018To: 12 April 2021
2 st Thomas Mews West Hill London SW18 1AX England
From: 5 May 2016To: 3 January 2018
4 West Hill London SW18 1AX
From: 7 April 2014To: 5 May 2016
2 St Thomas Mews 35 West Hill London SW18 1AX United Kingdom
From: 17 December 2012To: 7 April 2014
Park Farm House Lullington Somerset B11 2PF
From: 17 April 2007To: 17 December 2012
Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
May 16
Director Left
May 16
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BOULTON, Michael John Joseph

Active
Cleethorpe Road, GrimsbyDN31 3ER
Born June 1978
Director
Appointed 04 Jan 2021

DABELL, Katherine Sarah

Resigned
Park Farm House, FromeBA11 2PF
Secretary
Appointed 17 Apr 2007
Resigned 31 Mar 2012

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 17 Apr 2007
Resigned 17 Apr 2007

BOOKALLIL, Nicola Jane

Resigned
St Thomas Mews, LondonSW18 1AX
Born January 1981
Director
Appointed 14 Dec 2012
Resigned 03 Aug 2013

DABELL, Matthew Geoffrey James

Resigned
Park Farm House, FromeBA11 2PF
Born August 1963
Director
Appointed 17 Apr 2007
Resigned 14 Dec 2012

HOARE, Karen Sarah

Resigned
St Thomas Mews, LondonSW18 1AX
Born March 1961
Director
Appointed 14 Dec 2012
Resigned 05 May 2016

SCHIELE, Martin John

Resigned
West Hill, LondonSW18 1AX
Born August 1983
Director
Appointed 05 May 2016
Resigned 04 Jan 2021

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 17 Apr 2007
Resigned 17 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Joseph Boulton

Active
Cleethorpe Road, GrimsbyDN31 3ER
Born June 1978

Nature of Control

Significant influence or control
Notified 04 Jan 2021

Mr Martin John Schiele

Ceased
High Street, CleethorpesDN35 8JN
Born August 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 May 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Incorporation Company
17 April 2007
NEWINCIncorporation