Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED
Company Information for

WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED

15A WATERLOO STREET, WESTON-SUPER-MARE, BS23 1LA,
Company Registration Number
03763441
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Weston Sands Estate Management Company Ltd
WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED was founded on 1999-04-30 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Weston Sands Estate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
15A WATERLOO STREET
WESTON-SUPER-MARE
BS23 1LA
Other companies in TA8
 
Filing Information
Company Number 03763441
Company ID Number 03763441
Date formed 1999-04-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN & CO BLOCK MANAGEMENT LTD
Company Secretary 2018-05-16
ALAN WILLIAM CHAMBERS
Director 2008-09-01
MICHEAL WILLIAM DAVIES
Director 2011-12-05
NORMAN JOHN PRATT
Director 2003-02-01
VIRGINIA ELLEN GLORIA ROSSI
Director 2011-04-01
DAVID WILLIAM VOWLES
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABBOTT & FROST BLOCK MANAGEMENT LIMITED
Company Secretary 2018-04-24 2018-05-16
JULIAN FROST
Company Secretary 2012-02-27 2018-04-24
STEVEN JOHN BENNETT
Director 2012-04-01 2018-03-27
DAVID JOHN SAMPSON
Director 2007-10-01 2016-04-11
ROGER LEWIS FARR
Director 2002-07-26 2015-04-27
KEITH GEORGE MORRIS
Director 2002-07-26 2012-05-31
PETER CATLOW
Company Secretary 2010-06-21 2012-02-24
ROY BENTHAM PLOWRIGHT
Director 2004-01-01 2011-02-10
ROYSTON BERTRAM COMER
Director 2002-07-27 2010-10-22
JAMES DANIEL TARR
Company Secretary 2008-02-19 2010-05-31
JILLIAN SHEILA WATSON
Director 2002-07-26 2009-01-01
MICHEAL WILLIAM DAVIES
Director 2004-08-11 2008-09-16
ROYSTON BERTRAM COMER
Company Secretary 2002-07-27 2007-12-31
ALBERT THOMAS WILLIAMS
Director 2002-07-26 2007-05-01
TIMOTHY REES
Director 2002-07-26 2006-12-06
STEPHEN JOHN WHEELER
Director 2002-07-27 2004-01-01
ROBERT MICHAEL CHALLIS
Director 2002-07-27 2003-02-01
JOHN BERNARD O'CONNOR
Company Secretary 1999-04-30 2002-07-26
PETER JOHN SALTER
Director 1999-04-30 2002-07-26
PHILIP WILLIAM MUZZLEWHITE
Company Secretary 2001-01-07 2001-01-08
CHARLES MICHAEL ROBERT STUBBS
Company Secretary 1999-08-06 2001-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN & CO BLOCK MANAGEMENT LTD SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED Company Secretary 2018-08-14 CURRENT 1988-03-29 Active
STEPHEN & CO BLOCK MANAGEMENT LTD LANSDOWN COURT (WESTON SUPER MARE) LIMITED Company Secretary 2018-07-01 CURRENT 1974-04-26 Active
STEPHEN & CO BLOCK MANAGEMENT LTD AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED Company Secretary 2018-06-01 CURRENT 1975-09-24 Active
STEPHEN & CO BLOCK MANAGEMENT LTD WESTON SANDS (NEW BLOCKS) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1999-06-11 Active
STEPHEN & CO BLOCK MANAGEMENT LTD WESTON SANDS (OLD BUILDING ) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1999-05-27 Active
STEPHEN & CO BLOCK MANAGEMENT LTD COTFORD GREEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-15 CURRENT 2000-04-28 Active
STEPHEN & CO BLOCK MANAGEMENT LTD SEAWARD WAY MINEHEAD MANAGEMENT LIMITED Company Secretary 2018-05-15 CURRENT 2002-12-18 Active
ALAN WILLIAM CHAMBERS WESTON SANDS (OLD BUILDING ) MANAGEMENT COMPANY LIMITED Director 2008-04-29 CURRENT 1999-05-27 Active
NORMAN JOHN PRATT WESTON SANDS (OLD BUILDING ) MANAGEMENT COMPANY LIMITED Director 2002-07-27 CURRENT 1999-05-27 Active
DAVID WILLIAM VOWLES WESTON SANDS (NEW BLOCKS) MANAGEMENT COMPANY LIMITED Director 2006-06-26 CURRENT 1999-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-18APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ELLEN GLORIA ROSSI
2023-05-04Director's details changed for Mr Micheal William Davies on 2023-05-04
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MR JOHN COLLINS
2023-03-21DIRECTOR APPOINTED MR JOHN COLLINS
2023-02-01DIRECTOR APPOINTED MR TIM REES
2022-11-0730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HENRY
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MRS PAMELA HENRY
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRI ANN ARMSTRONG
2021-01-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AP01DIRECTOR APPOINTED MR MARK MARTIN
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AP01DIRECTOR APPOINTED MS TERRI ANN ARMSTRONG
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CHAMBERS / 16/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM VOWLES / 16/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN PRATT / 16/05/2018
2018-05-16AP04Appointment of Stephen & Co Block Management Ltd as company secretary on 2018-05-16
2018-05-16TM02Termination of appointment of Abbott & Frost Block Management Limited on 2018-05-16
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 18 College Street Burnham-on-Sea Somerset TA8 1AE
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-24AP04Appointment of Abbott & Frost Block Management Limited as company secretary on 2018-04-24
2018-04-24TM02Termination of appointment of Julian Frost on 2018-04-24
2017-12-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SAMPSON
2015-11-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS FARR
2014-11-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MS VIRGINIA ELLEN GLORIA ROSSI
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ABBOTT & FROST/18 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AE
2013-10-08AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-02AR0130/04/13 NO MEMBER LIST
2013-05-02AP01DIRECTOR APPOINTED MR STEVEN JOHN BENNETT
2012-10-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MORRIS
2012-05-25AR0130/04/12 NO MEMBER LIST
2012-03-05AP03SECRETARY APPOINTED MR JULIAN FROST
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER CATLOW
2012-01-31AP01DIRECTOR APPOINTED MR MICHEAL WILLIAM DAVIES
2011-08-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY PLOWRIGHT
2011-05-11AR0130/04/11 NO MEMBER LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON COMER
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13AP03SECRETARY APPOINTED MR PETER CATLOW
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES TARR
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ABBOTT & FROST/18 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AE
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW
2010-05-26AR0130/04/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAMPSON / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN PRATT / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BENTHAM PLOWRIGHT / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEWIS FARR / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CHAMBERS / 30/04/2010
2009-09-24288aDIRECTOR APPOINTED ALAN WILLIAM CHAMBERS
2009-08-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-24288aDIRECTOR APPOINTED DAVID WILLIAM VOWLES
2009-05-06363aANNUAL RETURN MADE UP TO 30/04/09
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR JILLIAN WATSON
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES
2008-09-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aANNUAL RETURN MADE UP TO 30/04/08
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM THE OLD CHAPEL ROYAL SANDS WESTON SUPER MARE NORTH SOMERSET BS23 4NH
2008-02-27288aSECRETARY APPOINTED JAMES DANIEL TARR
2008-02-05288bSECRETARY RESIGNED
2008-01-10288bSECRETARY RESIGNED
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-15288aNEW DIRECTOR APPOINTED
2007-05-29363sANNUAL RETURN MADE UP TO 30/04/07
2007-05-29288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363sANNUAL RETURN MADE UP TO 30/04/06
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sANNUAL RETURN MADE UP TO 30/04/05
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-16288aNEW DIRECTOR APPOINTED
2004-04-21363sANNUAL RETURN MADE UP TO 30/04/04
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-30288bDIRECTOR RESIGNED
2003-06-12363sANNUAL RETURN MADE UP TO 30/04/03
2003-05-23288bSECRETARY RESIGNED
2003-05-23288bSECRETARY RESIGNED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTON SANDS ESTATE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.