Background WavePink WaveYellow Wave

WEST HEATH VILLAS MANAGEMENT LTD (13180061)

WEST HEATH VILLAS MANAGEMENT LTD (13180061) is an active UK company. incorporated on 4 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEST HEATH VILLAS MANAGEMENT LTD has been registered for 5 years. Current directors include DODI, Abraham Aharon, FRESHWATER, Benzion Schalom Eliezer.

Company Number
13180061
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DODI, Abraham Aharon, FRESHWATER, Benzion Schalom Eliezer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HEATH VILLAS MANAGEMENT LTD

WEST HEATH VILLAS MANAGEMENT LTD is an active company incorporated on 4 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEST HEATH VILLAS MANAGEMENT LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13180061

LTD Company

Age

5 Years

Incorporated 4 February 2021

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 22
Director Left
May 23
Director Joined
May 23
Owner Exit
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALE, Martin David Eldridge

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Secretary
Appointed 04 Feb 2021

DODI, Abraham Aharon

Active
Edgware Road, LondonW2 1TH
Born November 1963
Director
Appointed 26 Apr 2023

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 04 Feb 2021

DALLALI, Saman, Mr.

Resigned
Edgware Road, LondonW2 1TH
Born August 1984
Director
Appointed 22 Mar 2022
Resigned 26 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
65 St Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021
Ceased 22 Aug 2023
158-162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Incorporation Company
4 February 2021
NEWINCIncorporation