Background WavePink WaveYellow Wave

WEST STREET MANAGEMENT SERVICES LIMITED (08353455)

WEST STREET MANAGEMENT SERVICES LIMITED (08353455) is an active UK company. incorporated on 9 January 2013. with registered office in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. WEST STREET MANAGEMENT SERVICES LIMITED has been registered for 13 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason.

Company Number
08353455
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STREET MANAGEMENT SERVICES LIMITED

WEST STREET MANAGEMENT SERVICES LIMITED is an active company incorporated on 9 January 2013 with the registered office located in Alderley Edge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. WEST STREET MANAGEMENT SERVICES LIMITED was registered 13 years ago.(SIC: 78300)

Status

active

Active since 13 years ago

Company No

08353455

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG
From: 18 September 2015To: 11 September 2024
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 9 January 2013To: 18 September 2015
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jul 13
Director Joined
Apr 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEAN, Sherry Dionne

Active
London Road, Alderley EdgeSK9 7JT
Secretary
Appointed 30 Mar 2016

DEAN, Christopher James

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974
Director
Appointed 09 Jan 2013

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968
Director
Appointed 09 Jan 2013

NOBLE, Stuart Jason

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 30 Mar 2016

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 09 Jan 2013
Resigned 30 Mar 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Jan 2013
Resigned 09 Jan 2013

Persons with significant control

2

West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Resolution
19 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
31 July 2013
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company
26 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 July 2013
AD03Change of Location of Company Records
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 April 2013
AA01Change of Accounting Reference Date
Resolution
10 April 2013
RESOLUTIONSResolutions
Resolution
10 April 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Incorporation Company
9 January 2013
NEWINCIncorporation