UKBizDB.co.uk

14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Wyke Road, Weymouth, Dorset, DT4 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 14 Wyke Road, Weymouth, DT4 9QE

Secretary15 November 2007Active
Flat 3 14 Wyke Road, Weymouth, DT4 9QE

Director15 November 2007Active
Flat 6, 14 Wyke Road, Weymouth, England, DT4 9QE

Director02 September 2016Active
23 Victoria Road, Dorchester, DT1 1SB

Secretary25 January 1994Active
Flat 3, 14 Wyke Road, Weymouth, DT4 9QE

Secretary28 November 1998Active
Flat 6,14 Wyke Road, Weymouth, DT4 9QE

Secretary01 August 2000Active
10 Kempston Road, Weymouth, DT4 8XB

Secretary03 November 2000Active
27 Prince Of Wales Road, Weymouth, England, DT4 0BY

Secretary02 January 1997Active
Flat 5, 14 Wyke Road, Weymouth, DT4 9QE

Secretary06 April 2005Active
Flat 5 14 Wyke Road, Weymouth, DT4 9QE

Secretary31 December 1993Active
Flat 8, 14 Wyke Road, Weymouth, DT4 9QE

Secretary01 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1993Active
23 Victoria Road, Dorchester, DT1 1SB

Director25 January 1994Active
Church View, Shaston Road, Stourpaine, Blandford Forum, DT11 8SS

Director13 July 2001Active
Flat 6,14 Wyke Road, Weymouth, DT4 9QE

Director24 February 2000Active
Ilsington Cottage, Blandford Road, Puddletown, Dorchester, DT2 8RS

Director01 August 2000Active
Flat 1, 14 Wyke Road, Weymouth, England, DT4 9QE

Director04 February 1997Active
10 Kempston Road, Weymouth, DT4 8XB

Director03 November 2000Active
Flat 2 Belfield House, 14 Wyke Road, Weymouth, DT4 9QE

Director25 January 1994Active
Flat 5, 14 Wyke Road, Weymouth, DT4 9QE

Director06 April 2005Active
Flat 5 14 Wyke Road, Weymouth, DT4 9QE

Director-Active
Flat 1 14 Wyke Road, Weymouth, DT4 9QE

Director31 December 1993Active
43 Wyke Road, Weymouth, DT4 9QQ

Director15 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 1993Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.