This company is commonly known as 14 Wyke Road (management) Company Limited. The company was founded 31 years ago and was given the registration number 02783151. The firm's registered office is in DORSET. You can find them at 14 Wyke Road, Weymouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | 14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 02783151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Wyke Road, Weymouth, Dorset, DT4 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 14 Wyke Road, Weymouth, DT4 9QE | Secretary | 15 November 2007 | Active |
Flat 3 14 Wyke Road, Weymouth, DT4 9QE | Director | 15 November 2007 | Active |
Flat 6, 14 Wyke Road, Weymouth, England, DT4 9QE | Director | 02 September 2016 | Active |
23 Victoria Road, Dorchester, DT1 1SB | Secretary | 25 January 1994 | Active |
Flat 3, 14 Wyke Road, Weymouth, DT4 9QE | Secretary | 28 November 1998 | Active |
Flat 6,14 Wyke Road, Weymouth, DT4 9QE | Secretary | 01 August 2000 | Active |
10 Kempston Road, Weymouth, DT4 8XB | Secretary | 03 November 2000 | Active |
27 Prince Of Wales Road, Weymouth, England, DT4 0BY | Secretary | 02 January 1997 | Active |
Flat 5, 14 Wyke Road, Weymouth, DT4 9QE | Secretary | 06 April 2005 | Active |
Flat 5 14 Wyke Road, Weymouth, DT4 9QE | Secretary | 31 December 1993 | Active |
Flat 8, 14 Wyke Road, Weymouth, DT4 9QE | Secretary | 01 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 January 1993 | Active |
23 Victoria Road, Dorchester, DT1 1SB | Director | 25 January 1994 | Active |
Church View, Shaston Road, Stourpaine, Blandford Forum, DT11 8SS | Director | 13 July 2001 | Active |
Flat 6,14 Wyke Road, Weymouth, DT4 9QE | Director | 24 February 2000 | Active |
Ilsington Cottage, Blandford Road, Puddletown, Dorchester, DT2 8RS | Director | 01 August 2000 | Active |
Flat 1, 14 Wyke Road, Weymouth, England, DT4 9QE | Director | 04 February 1997 | Active |
10 Kempston Road, Weymouth, DT4 8XB | Director | 03 November 2000 | Active |
Flat 2 Belfield House, 14 Wyke Road, Weymouth, DT4 9QE | Director | 25 January 1994 | Active |
Flat 5, 14 Wyke Road, Weymouth, DT4 9QE | Director | 06 April 2005 | Active |
Flat 5 14 Wyke Road, Weymouth, DT4 9QE | Director | - | Active |
Flat 1 14 Wyke Road, Weymouth, DT4 9QE | Director | 31 December 1993 | Active |
43 Wyke Road, Weymouth, DT4 9QQ | Director | 15 July 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 January 1993 | Active |
Ms Lesley Ann Turner | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 14 Wyke Road, Weymouth, England, DT4 9QE |
Nature of control | : |
|
Mr Peter William Grout-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 14 Wyke Road, Weymouth, United Kingdom, DT4 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.