Background WavePink WaveYellow Wave

THE WEST WORKS (SOUTHALL) ENERGY MANAGEMENT COMPANY LIMITED (11079207)

THE WEST WORKS (SOUTHALL) ENERGY MANAGEMENT COMPANY LIMITED (11079207) is an active UK company. incorporated on 23 November 2017. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WEST WORKS (SOUTHALL) ENERGY MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BURKE, Owen Richard, HOLMEAR, James Robert George, MEHTA, Anmol and 1 others.

Company Number
11079207
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2017
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURKE, Owen Richard, HOLMEAR, James Robert George, MEHTA, Anmol, IV TWO (GP) LLP
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST WORKS (SOUTHALL) ENERGY MANAGEMENT COMPANY LIMITED

THE WEST WORKS (SOUTHALL) ENERGY MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2017 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WEST WORKS (SOUTHALL) ENERGY MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11079207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB England
From: 29 September 2021To: 2 August 2023
Redrow House St Davids Park Flintshire CH5 3RX United Kingdom
From: 23 November 2017To: 29 September 2021
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BURKE, Owen Richard

Active
3rd Floor Press Centre, LondonE15 2GW
Born September 1976
Director
Appointed 13 Aug 2025

HOLMEAR, James Robert George

Active
St. Davids Park, DeesideCH5 3RX
Born December 1985
Director
Appointed 24 Sept 2024

MEHTA, Anmol

Active
St. Davids Park, DeesideCH5 3RX
Born March 1991
Director
Appointed 31 May 2024

IV TWO (GP) LLP

Active
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 21 May 2021

COPE, Graham Anthony

Resigned
St David's Park, EwloeCH5 3RX
Secretary
Appointed 23 Nov 2017
Resigned 01 Dec 2021

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 09 Jul 2021
Resigned 07 Dec 2023

BOWRON, Neil Finlay

Resigned
St Davids Park, FlintshireCH5 3RX
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 03 Jul 2024

BURNE, David James

Resigned
St David's Park, EwloeCH5 3RX
Born December 1978
Director
Appointed 23 Nov 2017
Resigned 28 May 2019

COOPER, Sarah

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1978
Director
Appointed 10 Oct 2023
Resigned 31 May 2024

ELSON, Mark Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1965
Director
Appointed 06 Aug 2020
Resigned 10 Oct 2023

ELSON, Mark Robert

Resigned
St David's Park, EwloeCH5 3RX
Born April 1965
Director
Appointed 23 Nov 2017
Resigned 03 Aug 2018

HALFHIDE, Simon Charles Nelson

Resigned
St David's Park, EwloeCH5 3RX
Born April 1967
Director
Appointed 23 Nov 2017
Resigned 30 Sept 2019

HOLMEAR, James Robert

Resigned
St Davids Park, FlintshireCH5 3RX
Born December 1985
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

KENNEALLY, William Martin

Resigned
St David's Park, FlintshireCH5 3RX
Born January 1973
Director
Appointed 23 Nov 2017
Resigned 03 Aug 2018

MULDOWNEY, Paul Andrew

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1966
Director
Appointed 30 Sept 2019
Resigned 17 Jul 2025

OATES, Matthew Alan

Resigned
St Davids Park, FlintshireCH5 3RX
Born June 1974
Director
Appointed 06 Aug 2020
Resigned 06 Apr 2021

OATES, Matthew Alan

Resigned
St David's Park, FlintshireCH5 3RX
Born June 1974
Director
Appointed 23 Nov 2017
Resigned 03 Aug 2018

PARKER, Mark Alexander

Resigned
St Davids Park, FlintshireCH5 3RX
Born May 1963
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

PARKINS, Mark

Resigned
St Davids Park, FlintshireCH5 3RX
Born November 1959
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2019

ROBINSON, Neil

Resigned
St David's Park, FlintshireCH5 3RX
Born May 1962
Director
Appointed 23 Nov 2017
Resigned 14 Dec 2023

ROONEY, Shane

Resigned
Third Floor Press Centre, LondonE15 2GW
Born April 1965
Director
Appointed 13 Aug 2025
Resigned 21 Nov 2025

ROSSETTI, Ricardo

Resigned
St Davids Park, FlintshireCH5 3RX
Born August 1981
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 06 Apr 2021
Resigned 03 Sept 2025

TAFFOU, Bryant

Resigned
St Davids Park, FlintshireCH5 3RX
Born February 1987
Director
Appointed 03 Aug 2018
Resigned 06 Aug 2020

TAYLOR, Simon

Resigned
St Davids Park, FlintshireCH5 3RX
Born August 1980
Director
Appointed 03 Aug 2018
Resigned 28 May 2019

WATTS, Adrian

Resigned
St David's Park, FlintshireCH5 3RX
Born March 1970
Director
Appointed 23 Nov 2017
Resigned 30 Sept 2019

Persons with significant control

1

Redrow Homes Limited

Active
St David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 December 2025
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
21 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Notice Restriction On Company Articles
28 August 2019
CC01CC01
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Resolution
25 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Incorporation Company
23 November 2017
NEWINCIncorporation