Company NameSpencer Lettings Ltd
DirectorsNeil Hedley Green and Daniel Jonathan Green
Company StatusActive
Company Number02785015
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Previous NameEvesham Printers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Hedley Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(10 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameDaniel Jonathan Green
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(25 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameColin John Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address2 Four Pools Road
Evesham
Worcestershire
WR11 1EE
Director NameJennifer Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2003)
RoleDirector/Company Secretary
Correspondence Address2 Four Pools Road
Evesham
Worcestershire
WR11 1EE
Secretary NameJennifer Brown
NationalityBritish
StatusResigned
Appointed02 February 1993(4 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2003)
RoleDirector/Company Secretary
Correspondence Address2 Four Pools Road
Evesham
Worcestershire
WR11 1EE
Secretary NameSusan Mary Green
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 June 2017)
RoleCompany Director
Correspondence AddressWillow Cottage, 22
Welford Road, Barton, Bidford-On-Avon
Alcester
Warwickshire
B50 4NP
Director NameDavid Mark Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2006)
RoleSales Director
Correspondence Address31 Icknield Close
Bidford On Avon
B50 4BZ
Director NameSusan Mary Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage 22 Welford Road
Bidford-On-Avon
Alcester
B50 4NP

Contact

Websitewesthilldirect.com

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Westhill Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,519
Current Liabilities£10,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 June 2021Director's details changed for Mr Neil Hedley Green on 15 June 2021 (2 pages)
19 March 2021Director's details changed for Daniel Jonathan Green on 19 March 2021 (2 pages)
23 November 2020Registered office address changed from 2 Vale Link Millennium Way Vale Park Evesham WR11 1GL England to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 23 November 2020 (1 page)
12 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 November 2019Termination of appointment of Susan Mary Green as a director on 15 November 2019 (1 page)
28 October 2019Notification of Daniel Jonathan Green as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (6 pages)
28 October 2019Cessation of Hedley Spencer Group Ltd as a person with significant control on 28 October 2019 (1 page)
28 October 2019Notification of Neil Hedley Green as a person with significant control on 28 October 2019 (2 pages)
15 February 2019Director's details changed for Daniel Jonathan Green on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Susan Mary Green on 15 February 2019 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Notification of Hedley Spencer Group Ltd as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Appointment of Daniel Green as a director on 13 February 2018 (2 pages)
13 February 2018Cessation of Daniel Jonathan Green as a person with significant control on 13 February 2018 (1 page)
13 February 2018Registered office address changed from Contador House 7, Eckersley Drive Fakenham NR21 9RY England to 2 Vale Link Millennium Way Vale Park Evesham WR11 1GL on 13 February 2018 (1 page)
13 February 2018Appointment of Susan Green as a director on 13 February 2018 (2 pages)
13 February 2018Cessation of Neil Hedley Green as a person with significant control on 13 February 2018 (1 page)
13 February 2018Director's details changed for Susan Green on 13 February 2018 (2 pages)
13 February 2018Cessation of Susan Mary Green as a person with significant control on 13 February 2018 (1 page)
13 February 2018Director's details changed for Daniel Green on 13 February 2018 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Previous accounting period shortened from 30 April 2018 to 31 August 2017 (1 page)
15 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 December 2017Registered office address changed from Park Farm Dereham Road Bawdeswell Dereham Norfolk NR20 4AA to Contador House 7, Eckersley Drive Fakenham NR21 9RY on 28 December 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Daniel Jonathan Green as a person with significant control on 17 June 2017 (2 pages)
14 July 2017Notification of Neil Hedley Spencer Green as a person with significant control on 17 June 2017 (2 pages)
14 July 2017Termination of appointment of Susan Mary Green as a secretary on 17 June 2017 (1 page)
14 July 2017Termination of appointment of Susan Mary Green as a secretary on 17 June 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Cessation of Westhill Business Services Limited as a person with significant control on 17 June 2017 (1 page)
14 July 2017Notification of Daniel Jonathan Green as a person with significant control on 17 June 2017 (2 pages)
14 July 2017Notification of Susan Mary Green as a person with significant control on 17 June 2017 (2 pages)
14 July 2017Cessation of Westhill Business Services Limited as a person with significant control on 17 June 2017 (1 page)
14 July 2017Notification of Susan Mary Green as a person with significant control on 17 June 2017 (2 pages)
14 July 2017Notification of Neil Hedley Spencer Green as a person with significant control on 17 June 2017 (2 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 99
(4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 99
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 99
(4 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 99
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
15 July 2009Amended accounts made up to 30 April 2008 (3 pages)
15 July 2009Amended accounts made up to 30 April 2008 (3 pages)
17 April 2009Return made up to 29/01/09; full list of members (3 pages)
17 April 2009Return made up to 29/01/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2008Return made up to 29/01/08; full list of members (3 pages)
15 April 2008Return made up to 29/01/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 29/01/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 29/01/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
8 March 2005Return made up to 29/01/05; full list of members (7 pages)
8 March 2005Return made up to 29/01/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
16 April 2004Return made up to 29/01/04; full list of members (6 pages)
16 April 2004Return made up to 29/01/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned;director resigned (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: unit 1 6 broadway road evesham WR11 1BH (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
11 September 2003Registered office changed on 11/09/03 from: unit 1 6 broadway road evesham WR11 1BH (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned;director resigned (2 pages)
11 September 2003Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
6 February 2003Return made up to 29/01/03; full list of members (7 pages)
6 February 2003Return made up to 29/01/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 January 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 January 2001Return made up to 29/01/01; full list of members (6 pages)
20 January 2001Return made up to 29/01/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
24 January 2000Return made up to 29/01/00; full list of members (6 pages)
24 January 2000Return made up to 29/01/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 January 1998Return made up to 29/01/98; no change of members (4 pages)
26 January 1998Return made up to 29/01/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 March 1997Return made up to 29/01/97; no change of members (4 pages)
3 March 1997Return made up to 29/01/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
15 August 1996Accounts for a small company made up to 28 February 1996 (8 pages)
29 January 1996Return made up to 29/01/96; full list of members (6 pages)
29 January 1996Return made up to 29/01/96; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)
15 March 1995Return made up to 29/01/95; no change of members (4 pages)
15 March 1995Return made up to 29/01/95; no change of members (4 pages)
18 January 1995Registered office changed on 18/01/95 from: unit 1 6 broadway road evesham worcestershire WR11 6BH (1 page)
14 July 1994Accounts for a small company made up to 28 February 1994 (5 pages)
11 May 1994Registered office changed on 11/05/94 from: unit 4A/b hampton ind estate hampton evesham worcs WR11 6PR (2 pages)
9 March 1994Return made up to 29/01/94; full list of members (7 pages)
5 May 1993Accounting reference date notified as 28/02 (1 page)
25 February 1993Registered office changed on 25/02/93 from: somerset house temple street birmingham B2 5DN. (1 page)
25 February 1993Ad 02/02/93--------- £ si 2@1=2 £ ic 99/101 (2 pages)
25 February 1993Director resigned (4 pages)
18 February 1993Secretary resigned;new secretary appointed;new director appointed (4 pages)
18 February 1993Ad 11/02/93--------- £ si 97@1=97 £ ic 2/99 (2 pages)