You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 West Street Management Co Ltd MILTON KEYNES


Founded in 2007, 8 West Street Management, classified under reg no. 06422855 is an active company. Currently registered at Artemis House 4A Bramley Road MK1 1PT, Milton Keynes the company has been in the business for seventeen years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

There is a single director in the company at the moment - Neil H., appointed on 9 April 2009. In addition, a secretary was appointed - Samantha K., appointed on 10 February 2019. As of 19 April 2024, there were 6 ex directors - Rebekah M., George F. and others listed below. There were no ex secretaries.

8 West Street Management Co Ltd Address / Contact

Office Address Artemis House 4A Bramley Road
Office Address2 Mount Farm
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422855
Date of Incorporation Fri, 9th Nov 2007
Industry Residents property management
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Samantha K.

Position: Secretary

Appointed: 10 February 2019

Neil H.

Position: Director

Appointed: 09 April 2009

Broadlands Estate Management Llp

Position: Corporate Secretary

Appointed: 16 January 2010

Resigned: 16 January 2010

Rebekah M.

Position: Director

Appointed: 16 January 2010

Resigned: 01 March 2013

George F.

Position: Director

Appointed: 24 April 2009

Resigned: 05 May 2011

Elizabeth L.

Position: Director

Appointed: 23 April 2009

Resigned: 16 January 2010

David M.

Position: Director

Appointed: 18 February 2009

Resigned: 23 April 2009

Christopher P.

Position: Director

Appointed: 20 November 2008

Resigned: 18 February 2009

Instant Companies Limited

Position: Corporate Director

Appointed: 09 November 2007

Resigned: 09 November 2007

Andrew G.

Position: Director

Appointed: 09 November 2007

Resigned: 27 April 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 09 November 2007

Resigned: 09 November 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 09 November 2007

Resigned: 09 November 2007

Touchstone Cps Ltd

Position: Corporate Secretary

Appointed: 09 November 2007

Resigned: 16 January 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Amanda H. The abovementioned PSC has significiant influence or control over this company,.

Amanda H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 3rd, July 2023
Free Download (2 pages)

Company search