Background WavePink WaveYellow Wave

WESTHILL KETTERING MANAGEMENT LIMITED (09175966)

WESTHILL KETTERING MANAGEMENT LIMITED (09175966) is an active UK company. incorporated on 14 August 2014. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTHILL KETTERING MANAGEMENT LIMITED has been registered for 11 years. Current directors include JACOB, Gareth Russell, MACLEOD, James Alexander Kenneth.

Company Number
09175966
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2014
Age
11 years
Address
C/O Ground Solutions Uk Limited A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell, MACLEOD, James Alexander Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTHILL KETTERING MANAGEMENT LIMITED

WESTHILL KETTERING MANAGEMENT LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTHILL KETTERING MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09175966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WEST HILL KETTERING MANAGEMENT COMPANY LIMITED
From: 14 August 2014To: 10 November 2016
Contact
Address

C/O Ground Solutions Uk Limited A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

C/O Buccleuch Estate Office Weekley Kettering Northamptonshire NN16 9UP
From: 8 May 2019To: 28 November 2019
Broughton Grange Business Centre Headlands Kettering Northants NN15 6XA England
From: 15 May 2017To: 8 May 2019
16 Brooklands Court Kettering Venture Park Kettering NN15 6FD England
From: 17 November 2016To: 15 May 2017
Buccleuch Property Estate Office Weekley Kettering Northamptonshire NN16 9UP
From: 14 August 2014To: 17 November 2016
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Owner Exit
Dec 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 22
Director Joined
Jan 23
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 28 Nov 2019

JACOB, Gareth Russell

Active
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born September 1966
Director
Appointed 06 Jan 2023

MACLEOD, James Alexander Kenneth

Active
Silvermills Court, EdinburghEH3 5DG
Born April 1975
Director
Appointed 14 Aug 2014

MACLEOD, James Alexander Kenneth

Resigned
27 Silvermills Court, EdinburghEH3 5DG
Secretary
Appointed 01 May 2019
Resigned 28 Nov 2019

MACLEOD, James Alexander Kenneth

Resigned
Silvermills Court, EdinburghEH3 5DG
Secretary
Appointed 14 Aug 2014
Resigned 08 Nov 2016

DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED

Resigned
Headlands, KetteringNN15 6XA
Corporate secretary
Appointed 08 Nov 2016
Resigned 01 Mar 2019

BROWNE, Daniel Harry Rate

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1972
Director
Appointed 14 Aug 2014
Resigned 14 Feb 2020

LAIDLOW, Mark Edward

Resigned
A5 Optimum Business Park, SwadlincoteDE11 0WT
Born May 1977
Director
Appointed 14 Feb 2020
Resigned 25 Nov 2022

Persons with significant control

3

0 Active
3 Ceased
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2017
Ceased 30 Jan 2024
Blythe Valley Business Park, SolihullB90 8AU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024
Weatherhouse, SelkirkTD7 5ES

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
24 October 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Resolution
10 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation