ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3 West Street Management Co Ltd

3 West Street Management Co Ltd is a dormant company incorporated on 12 May 2008 with the registered office located in Aylesbury, Buckinghamshire. 3 West Street Management Co Ltd was registered 17 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
06590489
Private limited by guarantee without share capital
Age
17 years
Incorporated 12 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
103 Regent House 13-15 George Street
Aylesbury
Bucks
HP20 2HU
England
Address changed on 24 Mar 2025 (5 months ago)
Previous address was Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Agricultural Valuer And Surveyor • British • Lives in England • Born in Mar 1954
Director • Project Manager • British • Lives in England • Born in Mar 1964
Mr David Frederick Herbert Wilson
PSC • British • Lives in England • Born in Dec 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.Smith & Sons(Walters Ash),Limited
William John Abbott and Neville Gary Smith are mutual people.
Active
Cutlers Close Management Company Limited
Neville Gary Smith and Foster Kemp Company Services Ltd are mutual people.
Active
Dayntic Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Garden Court Management (Gondar Gardens) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Marsh Court Flat Management (Moreton) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Chequers Court Management Company Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Wilstone School Flats Residents Association Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Prebendal Management (Aylesbury) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 28 May 2025
Mr William John Abbott Details Changed
3 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Dormant Accounts Submitted
6 Months Ago on 24 Feb 2025
Foster Kemp Company Services Ltd Appointed
8 Months Ago on 1 Jan 2025
Broadlands Estate Management Llp Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
David Fredrick Herbert Wilson Resigned
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover 3 West Street Management Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 28 May 2025
Director's details changed for Mr William John Abbott on 20 May 2025
Submitted on 28 May 2025
Termination of appointment of Broadlands Estate Management Llp as a secretary on 1 January 2025
Submitted on 24 Mar 2025
Appointment of Foster Kemp Company Services Ltd as a secretary on 1 January 2025
Submitted on 24 Mar 2025
Registered office address changed from Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 24 March 2025
Submitted on 24 Mar 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 24 Feb 2025
Confirmation statement made on 20 May 2024 with no updates
Submitted on 20 May 2024
Termination of appointment of David Fredrick Herbert Wilson as a director on 20 May 2024
Submitted on 20 May 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 20 May 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year