West Street Freehold Limited SITTINGBOURNE


West Street Freehold started in year 2006 as Private Limited Company with registration number 05792860. The West Street Freehold company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sittingbourne at The Oast. Postal code: ME10 4HE.

The firm has 3 directors, namely Mark G., James C. and Nathalie B.. Of them, Nathalie B. has been with the company the longest, being appointed on 24 April 2006 and Mark G. has been with the company for the least time - from 6 July 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Street Freehold Limited Address / Contact

Office Address The Oast
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05792860
Date of Incorporation Mon, 24th Apr 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Mark G.

Position: Director

Appointed: 06 July 2015

James C.

Position: Director

Appointed: 10 April 2014

Jh Property Management Limited

Position: Corporate Secretary

Appointed: 27 February 2012

Nathalie B.

Position: Director

Appointed: 24 April 2006

Nathalie B.

Position: Secretary

Appointed: 24 November 2010

Resigned: 27 February 2012

Anna D.

Position: Director

Appointed: 06 February 2009

Resigned: 20 December 2013

Neil T.

Position: Director

Appointed: 24 April 2006

Resigned: 24 November 2010

Barry T.

Position: Secretary

Appointed: 24 April 2006

Resigned: 24 November 2010

Barry T.

Position: Director

Appointed: 24 April 2006

Resigned: 24 November 2010

Jeremy S.

Position: Director

Appointed: 24 April 2006

Resigned: 06 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth4444   
Balance Sheet
Cash Bank On Hand   4444
Net Assets Liabilities   4444
Cash Bank In Hand4444   
Current Assets44     
Net Assets Liabilities Including Pension Asset Liability4444   
Reserves/Capital
Called Up Share Capital44     
Shareholder Funds4444   
Other
Number Shares Allotted  44444
Par Value Share  11111
Net Current Assets Liabilities44     
Share Capital Allotted Called Up Paid 444   
Total Assets Less Current Liabilities44     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023/04/24
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements