Background WavePink WaveYellow Wave

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED (10573400)

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED (10573400) is an active UK company. incorporated on 19 January 2017. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST STREET VILLAS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DE FERRARIIS, Lucia, STEPNEY, David Anthony.

Company Number
10573400
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2017
Age
9 years
Address
Finsbury House, Chipping Norton, OX7 5LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE FERRARIIS, Lucia, STEPNEY, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST STREET VILLAS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10573400

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (4 months ago)
Submitted on 22 January 2026 (4 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Finsbury House New Street Chipping Norton, OX7 5LL,

Previous Addresses

2 Albion Yard Chipping Norton Oxfordshire OX7 5BJ England
From: 14 October 2023To: 9 November 2023
3 Albion Yard Chipping Norton OX7 5BJ England
From: 2 August 2023To: 14 October 2023
12a West Street Chipping Norton OX7 5AA England
From: 4 June 2019To: 2 August 2023
Trafalgar House South, Trafalgar Street Winchester SO23 9DH United Kingdom
From: 18 April 2019To: 4 June 2019
Innovations House 19 Staple Gardens Winchester SO23 8SR United Kingdom
From: 19 January 2017To: 18 April 2019
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
New Owner
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Mar 24
Owner Exit
May 24
Director Left
May 24
Director Joined
Jun 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Feb 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Apr 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
16
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FINNEY, Ian Samuel

Active
New Street, Chipping NortonOX7 5LL
Secretary
Appointed 03 Jan 2026

DE FERRARIIS, Lucia

Active
New Street, Chipping NortonOX7 5LL
Born July 1962
Director
Appointed 29 Aug 2023

STEPNEY, David Anthony

Active
Albion Street, Chipping NortonOX7 5BJ
Born September 1951
Director
Appointed 08 Mar 2024

COLEY, Gary Lee

Resigned
West Street, Chipping NortonOX7 5AA
Born May 1957
Director
Appointed 29 Aug 2023
Resigned 07 May 2024

COLEY, Louise Marie

Resigned
New Street, Chipping NortonOX7 5LL
Born February 1990
Director
Appointed 05 Jun 2024
Resigned 26 Mar 2025

EKINS, Nicholas Kethro

Resigned
19 Staple Gardens, WinchesterSO23 8SR
Born March 1969
Director
Appointed 19 Jan 2017
Resigned 17 Jun 2019

FINNEY, Ian Samuel

Resigned
Chipping NortonOX7 5AA
Born October 1951
Director
Appointed 01 Jan 2024
Resigned 10 Feb 2025

FINNEY, Ian Samuel

Resigned
West Street, Chipping NortonOX7 5AA
Born October 1951
Director
Appointed 30 May 2019
Resigned 30 Jul 2023

JEFFERSON, Allan George

Resigned
New Street, Chipping NortonOX7 5LL
Born November 1977
Director
Appointed 29 Aug 2023
Resigned 01 Mar 2025

ROCKETT, Jason

Resigned
19 Staple Gardens, WinchesterSO23 8SR
Born September 1969
Director
Appointed 19 Jan 2017
Resigned 30 May 2019

STEPNEY, David Anthony

Resigned
Albion Yard, Chipping NortonOX7 5BJ
Born September 1951
Director
Appointed 30 May 2019
Resigned 11 Oct 2023

Persons with significant control

9

2 Active
7 Ceased

Miss Louise Marie Coley

Ceased
New Street, Chipping NortonOX7 5LL
Born February 1990

Nature of Control

Significant influence or control
Notified 02 Jul 2024
Ceased 26 Mar 2025

Mr Ian Samuel Finney

Ceased
West Street, Chipping NortonOX7 5AA
Born October 1951

Nature of Control

Significant influence or control
Notified 02 Jul 2024
Ceased 10 Feb 2025

Mr David Anthony Stepney

Active
Albion Yard, Chipping NortonOX7 5BJ
Born September 1951

Nature of Control

Significant influence or control
Notified 02 Jul 2024

Mr Allan George Jefferson

Ceased
New Street, Chipping NortonOX7 5LL
Born November 1977

Nature of Control

Significant influence or control
Notified 29 Aug 2023
Ceased 01 Mar 2025

Mr Gary Lee Coley

Ceased
West Street, Chipping NortonOX7 5AA
Born May 1957

Nature of Control

Significant influence or control
Notified 29 Aug 2023
Ceased 03 May 2024

Ms Lucia De Ferrariis

Active
New Street, Chipping NortonOX7 5LL
Born July 1962

Nature of Control

Significant influence or control
Notified 29 Aug 2023

Mr David Anthony Stepney

Ceased
Albion Yard, Chipping NortonOX7 5BJ
Born September 1951

Nature of Control

Significant influence or control
Notified 30 May 2019
Ceased 11 Oct 2023

Mr Ian Samuel Finney

Ceased
West Street, Chipping NortonOX7 5AA
Born October 1951

Nature of Control

Significant influence or control
Notified 30 May 2019
Ceased 30 Jul 2023
19 Staple Gardens, Winchester

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Jan 2017
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Incorporation Company
19 January 2017
NEWINCIncorporation