Background WavePink WaveYellow Wave

3 WEST STREET MANAGEMENT CO LTD (06590489)

3 WEST STREET MANAGEMENT CO LTD (06590489) is an active UK company. incorporated on 12 May 2008. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 WEST STREET MANAGEMENT CO LTD has been registered for 17 years. Current directors include SMITH, Neville Gary.

Company Number
06590489
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2008
Age
17 years
Address
103 Regent House 13-15 George Street, Aylesbury, HP20 2HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Neville Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 WEST STREET MANAGEMENT CO LTD

3 WEST STREET MANAGEMENT CO LTD is an active company incorporated on 12 May 2008 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 WEST STREET MANAGEMENT CO LTD was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06590489

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 12 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

103 Regent House 13-15 George Street Aylesbury, HP20 2HU,

Previous Addresses

Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY England
From: 29 June 2023To: 24 March 2025
4 Joplin Court Crownhill Milton Keynes MK8 0JP
From: 16 June 2014To: 29 June 2023
C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY
From: 6 June 2011To: 16 June 2014
Suite 141 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom
From: 17 August 2010To: 6 June 2011
Castle House Dawson Road Mount Farm Milton Keynes MK1 1QY
From: 12 May 2008To: 17 August 2010
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
May 24
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOSTER KEMP COMPANY SERVICES LTD

Active
13-15 George Street, AylesburyHP20 2HU
Corporate secretary
Appointed 01 Jan 2025

SMITH, Neville Gary

Active
13-15 George Street, AylesburyHP20 2HU
Born March 1964
Director
Appointed 05 Nov 2020

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Joplin Court, Milton KeynesMK8 0JP
Corporate secretary
Appointed 01 Jun 2010
Resigned 01 Jan 2025

TOUCHSTONE CPS LTD

Resigned
Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 12 May 2008
Resigned 24 Mar 2010

ABBOTT, William John

Resigned
13-15 George Street, AylesburyHP20 2HU
Born March 1954
Director
Appointed 06 Oct 2020
Resigned 23 Mar 2026

GREEN, Andrew John

Resigned
5 Cross Tree Road, Milton KeynesMK19 6BX
Born October 1956
Director
Appointed 12 May 2008
Resigned 25 Mar 2010

SMITH, Neville Gary

Resigned
Joplin Court, Milton KeynesMK8 0JP
Born March 1964
Director
Appointed 06 Oct 2020
Resigned 06 Oct 2020

WILSON, David Fredrick Herbert

Resigned
Howard Way, Newport PagnellMK16 9PY
Born December 1940
Director
Appointed 01 Jun 2010
Resigned 20 May 2024

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Foxhunter Drive, Milton KeynesMK14 6GD
Corporate director
Appointed 25 Mar 2010
Resigned 01 Jun 2010

Persons with significant control

1

Mr David Frederick Herbert Wilson

Active
13-15 George Street, AylesburyHP20 2HU
Born December 1940

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 August 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
20 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Incorporation Company
12 May 2008
NEWINCIncorporation