Active
Company Information for WEIHURST COURT LIMITED
C/O DIAMOND MANAGING AGENTS GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, KT18 5AD,
|
Company Registration Number
03100981
Private Limited Company
Active |
Company Name | |
---|---|
WEIHURST COURT LIMITED | |
Legal Registered Office | |
C/O DIAMOND MANAGING AGENTS GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM KT18 5AD Other companies in SY2 | |
Company Number | 03100981 | |
---|---|---|
Company ID Number | 03100981 | |
Date formed | 1995-09-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 11:46:38 |
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 |
---|---|---|
BLOCSPHERE PROPERTY MANAGEMENT |
||
LYNLEY ALAN ANTHONY ALLAGAPEN |
||
WILTON ANDERSON |
||
KATHERINE JANE EVERETT |
||
NEIL ANTHONY FRAZER |
||
AISLING SLEVIN |
||
GATES SOFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
CLAIRE JANE ALISON BRACHER |
Director | ||
SUTHERLAND COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
JENNIFER ANN BARDEN |
Company Secretary | ||
LYNDA ANN REES |
Director | ||
SUSAN BERNADETTE DOOHAN |
Director | ||
ROBERT RYAN |
Director | ||
MARTIN BYRNE |
Director | ||
GARY HUNSLEY |
Director | ||
CLAIRE THOMPSON |
Director | ||
SUSAN MARGARET PAYNE |
Company Secretary | ||
JACQUELINE FRANCOIS |
Director | ||
TREVOR RUSSELL SIMMONDS |
Director | ||
ROBERT RYAN |
Company Secretary | ||
BEVERLEY HUXSTEP |
Director | ||
BEVERLEY HUXSTEP |
Company Secretary | ||
SUMITA PATEL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPERLEY WAY (BLOCK A) RTM COMPANY LIMITED | Company Secretary | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
EVESHAM PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2004-11-03 | Active | |
APPERLEY WAY (BLOCK C) RTM COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
APPERLEY WAY (BLOCK B) RTM COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
36-38 PARADISE CIRCUS MANAGEMENT LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2000-04-16 | Active | |
ORWIN HOUSE RTM COMPANY LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2016-03-13 | Active | |
MARBRIM PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1985-03-25 | Active | |
BANTOCK GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1964-08-28 | Active | |
AUDLEY HOUSE MEWS RTM COMPANY LTD | Company Secretary | 2017-05-19 | CURRENT | 2013-07-04 | Active | |
SOUTH SHORE RTM COMPANY LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2014-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR LYNLEY ALAN ANTHONY ALLAGAPEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNLEY ALAN ANTHONY ALLAGAPEN | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID WILLOUGHBY | |
TM02 | Termination of appointment of Blocsphere Property Management on 2020-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM C/O Blocsphere Property Management Ltd Derwent House Eco Park Road Ludlow SY8 1FF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN SLEVIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AISLING SLEVIN | |
AP01 | DIRECTOR APPOINTED MR SEAN SLEVIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GATES SOFER | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
AP04 | Appointment of Blocsphere Property Management as company secretary on 2017-05-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AISLING SLEVIN / 06/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNLEY ALAN ANTHONY ALLAGAPEN / 06/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY FRAZER / 06/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE EVERETT / 06/03/2017 | |
AP01 | DIRECTOR APPOINTED MR WILTON ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England | |
TM02 | Termination of appointment of Cosec Management Services Limited on 2017-01-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE ALISON BRACHER | |
AP01 | DIRECTOR APPOINTED MR LYNLEY ALAN ANTHONY ALLAGAPEN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED AISLING SLEVIN | |
AP01 | DIRECTOR APPOINTED KATHERINE JANE EVERETT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE JANE ALISON BRACHER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 19 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA | |
288b | APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED | |
288a | SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRAZER / 08/02/2001 | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNDA REES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/09/02--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 13/09/98-12/09/01 £ SI 7@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS |
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
|
|
|
|
|
|
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 WEIHURST COURT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WEIHURST COURT 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. |