Company Information for SECOND WEYLEA MANAGEMENT COMPANY LIMITED
145 HIGH STREET, CRANLEIGH, GU6 8BB,
|
Company Registration Number
01870508
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SECOND WEYLEA MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
145 HIGH STREET CRANLEIGH GU6 8BB Other companies in GU7 | |
Company Number | 01870508 | |
---|---|---|
Company ID Number | 01870508 | |
Date formed | 1984-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 07:16:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS MARTIN |
||
JOHN FRANKLIN |
||
KAREN STUTTARD |
||
ROGER WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN KENNETH HOWELL |
Director | ||
ROGER WYATT |
Company Secretary | ||
JULIE LAWRENCE |
Director | ||
TIMOTHY JAMES GREGORY |
Director | ||
TIMOTHY JAMES GREGORY |
Company Secretary | ||
RAY LAMBETH |
Director | ||
ANDREA ROBINSON |
Director | ||
ALISON SEARLE |
Director | ||
MARTIN STEPHEN DAVID LINTOTT |
Company Secretary | ||
MARTIN STEPHEN DAVID LINTOTT |
Director | ||
WILLIAM DAVID JONATHAN GAY |
Director | ||
STEPHEN JAMES STACEY |
Director | ||
JULIE ANNE DANIELS |
Director | ||
KEITH ROBERT LAYTON |
Company Secretary | ||
ROSEMARY ELAINE BEAUVAIS |
Director | ||
KEITH LEYTON |
Director | ||
CATRIONA ANN BRISCOE |
Director | ||
DEBRA CAROL KEEPING |
Director | ||
ROBERT WILLIAM PLASKETT |
Director | ||
JACQUELINE CAROLE JINKS |
Director | ||
ANDREW MICHAEL OSLER |
Director | ||
NICHOLAS JOHN GRIFFITHS |
Director | ||
GEMMA ROWNTREE |
Director | ||
ANDREW LUDLOW |
Director | ||
STEVE ELLIOT-JONES |
Director | ||
SHARON ANN GOODMAN |
Director | ||
ANTHONY JOHN WILSON |
Company Secretary | ||
ANTONY ARCHIBALD |
Director | ||
RONALD EDE |
Director | ||
GREGORY BAINES |
Director | ||
KAREN BAINES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST WEYLEA MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1983-12-29 | Active | |
EASTWOOD LODGE (BRAMLEY) RTM COMPANY LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2008-12-19 | Active | |
1ST SHERYDON MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2008-09-01 | CURRENT | 1985-04-01 | Active | |
SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1986-11-03 | Active | |
COMPTON COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2008-04-16 | CURRENT | 1971-12-10 | Active | |
MELVILLE COURT MANAGEMENT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 1971-08-02 | Active | |
DRUMMOND ROAD NO.3 RTM COMPANY LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2006-11-13 | Dissolved 2016-06-14 | |
SUMMERSBURY HALL LIMITED | Company Secretary | 2008-02-22 | CURRENT | 1965-12-07 | Active | |
CULVER HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1987-01-20 | Active | |
LANSDOWNE RESIDENTS ASSOCIATION RTM COMPANY LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
3RD SHERYDON MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2007-09-01 | CURRENT | 1985-04-01 | Active | |
LHLA LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2006-08-21 | Active | |
MALTSQUARE LIMITED | Company Secretary | 2007-07-17 | CURRENT | 1984-11-12 | Active | |
2ND SHERYDON MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2007-06-01 | CURRENT | 1985-04-02 | Active | |
SPRINGFIELD ROAD MANAGEMENT (NO.8) RTM COMPANY LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
AMBLEFIELD COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-12-08 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
STRATTON COURT MANAGEMENT (GUILDFORD) LIMITED | Company Secretary | 2006-11-29 | CURRENT | 1972-09-28 | Active | |
DRUMMOND COURT MANAGEMENT (NO.2) LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2001-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WYATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Andrew Ng on 2021-05-21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW NG | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN STUTTARD on 2021-04-23 | |
TM02 | Termination of appointment of Paul Francis Martin on 2021-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM 31 Pullman Lane Godalming Surrey GU7 1XY | |
AP03 | Appointment of Mrs Karen Stuttard as company secretary on 2021-04-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNETH HOWELL | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Karen Stuttard on 2015-12-01 | |
TM02 | Termination of appointment of Roger Wyatt on 2015-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HOWELL / 01/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH HOWELL / 01/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WYATT / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STUTTARD / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAWRENCE / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH HOWELL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/04/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 20/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STUTTARD / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWELL / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAWRENCE / 01/02/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE TINGLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GREGORY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 20/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 20/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 25 LEVYLSDENE MERROW GUILDFORD SURREY GU1 2RT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 20/04/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 20/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 27 HOLFORD ROAD GUILDFORD SURREY GU1 2QE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 77 MOUNT PLEASANT ROAD ALTON HAMPSHIRE GU34 2RP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-04-01 | £ 60 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECOND WEYLEA MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-04-01 | £ 4,821 |
---|---|---|
Current Assets | 2012-04-01 | £ 4,821 |
Shareholder Funds | 2012-04-01 | £ 5,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SECOND WEYLEA MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |