121 West Hill Management Company Limited HARLOW


121 West Hill Management Company started in year 2013 as Private Limited Company with registration number 08775638. The 121 West Hill Management Company company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The firm has 3 directors, namely Monika L., Alexander S. and David S.. Of them, David S. has been with the company the longest, being appointed on 19 December 2019 and Monika L. has been with the company for the least time - from 26 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anne S. who worked with the the firm until 26 March 2015.

121 West Hill Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08775638
Date of Incorporation Thu, 14th Nov 2013
Industry Residents property management
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (318 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Monika L.

Position: Director

Appointed: 26 November 2021

Alexander S.

Position: Director

Appointed: 31 January 2020

David S.

Position: Director

Appointed: 19 December 2019

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Ian F.

Position: Director

Appointed: 18 October 2022

Resigned: 01 December 2023

Payam D.

Position: Director

Appointed: 17 November 2019

Resigned: 28 April 2021

Annalisa C.

Position: Director

Appointed: 12 November 2019

Resigned: 24 January 2023

Urban Owners Limited

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 02 March 2018

Christopher L.

Position: Director

Appointed: 26 March 2015

Resigned: 23 October 2019

Sharnjit S.

Position: Director

Appointed: 26 March 2015

Resigned: 30 October 2019

David B.

Position: Director

Appointed: 26 March 2015

Resigned: 12 November 2019

Anne S.

Position: Secretary

Appointed: 14 November 2013

Resigned: 26 March 2015

Derek S.

Position: Director

Appointed: 14 November 2013

Resigned: 26 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth111111       
Balance Sheet
Current Assets11111111111111101010
Net Assets Liabilities  1111111111111111
Debtors111111       
Intangible Fixed Assets11        
Net Assets Liabilities Including Pension Asset Liability111111       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital111111       
Shareholder Funds111111       
Other
Creditors  11111   
Fixed Assets1111111111
Net Current Assets Liabilities10101010101010101010
Total Assets Less Current Liabilities11111111111111111111
Called Up Share Capital Not Paid Not Expressed As Current Asset11         
Creditors Due Within One Year111       
Intangible Fixed Assets Cost Or Valuation11        
Number Shares Allotted111111       
Par Value Share111       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions1         
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 30th June 2025 director's details were changed
filed on: 30th, June 2025
Free Download (2 pages)

Company search

Advertisements