WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED
EWELL VILLAGE

Hellopages » Surrey » Epsom and Ewell » KT17 1SP

Company number 05025809
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 1ST FLOOR, 9 CHEAM ROAD, EWELL VILLAGE, SURREY, KT17 1SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Kenneth Bovingdon as a director on 29 March 2016. The most likely internet sites of WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED are www.westernheightsmanagementcompany.co.uk, and www.western-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barnes Bridge Rail Station is 8.5 miles; to Clapham Junction Rail Station is 8.7 miles; to Battersea Park Rail Station is 9.9 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Heights Management Company Limited is a Private Limited Company. The company registration number is 05025809. Western Heights Management Company Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Western Heights Management Company Limited is 1st Floor 9 Cheam Road Ewell Village Surrey Kt17 1sp. . WILDHEART RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. MUNIAK, Izabela Paulina is a Director of the company. YIP, Irene is a Director of the company. Secretary MAYNARD, Patricia Rose has been resigned. Secretary WHITNEY, Louise Ann has been resigned. Secretary WOOD, William has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Secretary WILDHEART LLP has been resigned. Director BOVINGDON, Kenneth has been resigned. Director KAPOOR, Gurmit Singh has been resigned. Director KYLE, Michael Anthony has been resigned. Director POSGATE, Christopher Allen has been resigned. Director SEYMOUR, Simon Richard has been resigned. Director WHITNEY, Louise Ann has been resigned. Director WILLER, Susan Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILDHEART RESIDENTIAL MANAGEMENT LTD
Appointed Date: 14 July 2015

Director
MUNIAK, Izabela Paulina
Appointed Date: 23 March 2011
44 years old

Director
YIP, Irene
Appointed Date: 04 June 2008
47 years old

Resigned Directors

Secretary
MAYNARD, Patricia Rose
Resigned: 02 November 2010
Appointed Date: 07 August 2008

Secretary
WHITNEY, Louise Ann
Resigned: 31 March 2005
Appointed Date: 26 January 2004

Secretary
WOOD, William
Resigned: 30 May 2014
Appointed Date: 02 November 2010

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 24 July 2008
Appointed Date: 31 March 2005

Secretary
WILDHEART LLP
Resigned: 14 July 2015
Appointed Date: 20 May 2014

Director
BOVINGDON, Kenneth
Resigned: 29 March 2016
Appointed Date: 04 June 2008
83 years old

Director
KAPOOR, Gurmit Singh
Resigned: 23 March 2011
Appointed Date: 28 April 2010
47 years old

Director
KYLE, Michael Anthony
Resigned: 31 March 2011
Appointed Date: 21 March 2005
77 years old

Director
POSGATE, Christopher Allen
Resigned: 25 April 2005
Appointed Date: 26 January 2004
68 years old

Director
SEYMOUR, Simon Richard
Resigned: 29 October 2004
Appointed Date: 26 January 2004
56 years old

Director
WHITNEY, Louise Ann
Resigned: 31 March 2005
Appointed Date: 26 January 2005
59 years old

Director
WILLER, Susan Caroline
Resigned: 04 June 2008
Appointed Date: 05 April 2006
58 years old

WESTERN HEIGHTS (MANAGEMENT COMPANY) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Termination of appointment of Kenneth Bovingdon as a director on 29 March 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 9

28 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 52 more events
07 Feb 2005
New director appointed
29 Dec 2004
Secretary's particulars changed
11 Nov 2004
Director resigned
12 Oct 2004
Registered office changed on 12/10/04 from: 133 church hill road cheam surrey SM3 8NE
26 Jan 2004
Incorporation