Background WavePink WaveYellow Wave

8 WEST STREET MANAGEMENT CO LTD (06422855)

8 WEST STREET MANAGEMENT CO LTD (06422855) is an active UK company. incorporated on 9 November 2007. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 WEST STREET MANAGEMENT CO LTD has been registered for 18 years. Current directors include HOLLINGWORTH, Neil Gregory.

Company Number
06422855
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2007
Age
18 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLINGWORTH, Neil Gregory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 WEST STREET MANAGEMENT CO LTD

8 WEST STREET MANAGEMENT CO LTD is an active company incorporated on 9 November 2007 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 WEST STREET MANAGEMENT CO LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06422855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 9 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Unit 8 the Enigma Centre Bilton Road Bletchley Milton Keynes MK1 1HW
From: 10 February 2014To: 7 May 2019
Unit 8 the Enigma Centre Bilton Road Bletchley Milton Keynes MK1 1HW England
From: 10 February 2014To: 10 February 2014
39 Aylesbury Street Bletchley Milton Keynes MK2 2BQ England
From: 3 June 2013To: 10 February 2014
C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom
From: 21 June 2011To: 3 June 2013
C/O Broadlands Estate Management Llp Suite 141 Milton Keynes Bus. Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
From: 1 December 2010To: 21 June 2011
Castle House Dawson Road, Mount Farm Milton Keynes MK1 1QY
From: 9 November 2007To: 1 December 2010
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Feb 13
Owner Exit
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KNIGHT, Samantha

Active
West Hill, Aspley GuiseMK17 8DP
Secretary
Appointed 10 Feb 2019

HOLLINGWORTH, Neil Gregory

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965
Director
Appointed 09 Apr 2009

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
London House, Milton KeynesMK11 1SY
Corporate secretary
Appointed 16 Jan 2010
Resigned 01 Mar 2013

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Corporate secretary
Appointed 16 Jan 2010
Resigned 16 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 09 Nov 2007
Resigned 09 Nov 2007

TOUCHSTONE CPS LTD

Resigned
Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 09 Nov 2007
Resigned 16 Jan 2010

FINDLAY, George

Resigned
School Lane, BuckinghamMK18 1WE
Born October 1938
Director
Appointed 24 Apr 2009
Resigned 05 May 2011

GREEN, Andrew John

Resigned
5 Cross Tree Road, Milton KeynesMK19 6BX
Born October 1956
Director
Appointed 09 Nov 2007
Resigned 27 Apr 2009

LETTS, Elizabeth Anne

Resigned
11 Balsam Close, Milton KeynesMK7 7NB
Born October 1961
Director
Appointed 23 Apr 2009
Resigned 16 Jan 2010

MARTIN, Rebekah

Resigned
Swinfens Yard, Stony StratfordMK11 1SY
Born September 1970
Director
Appointed 16 Jan 2010
Resigned 01 Mar 2013

MATIKA, David Francis

Resigned
Dibdin House, LondonW9 1QF
Born August 1977
Director
Appointed 18 Feb 2009
Resigned 23 Apr 2009

PHILLIPS, Christopher

Resigned
3 Campbell Close, RushdenNN10 0YZ
Born May 1970
Director
Appointed 20 Nov 2008
Resigned 18 Feb 2009

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 09 Nov 2007
Resigned 09 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 09 Nov 2007
Resigned 09 Nov 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs Amanda Joy Hope

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Incorporation Company
9 November 2007
NEWINCIncorporation