UKBizDB.co.uk

32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED

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

This company is commonly known as 32 Crescent Street Weymouth Management Limited. The company was founded 26 years ago and was given the registration number 03426624. The firm's registered office is in WEYMOUTH. You can find them at Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 CRESCENT STREET WEYMOUTH MANAGEMENT LIMITED
Company Number:03426624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset, England, DT4 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118 The Esplanade, 3 Regency Sands, Weymouth, United Kingdom, DT4 7EH

Secretary09 January 2015Active
Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, England, DT4 8HX

Director08 January 2020Active
48 East Street, Bridport, DT6 3LH

Secretary29 August 1997Active
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF

Corporate Secretary01 August 2013Active
The Estate 28, Trinity Street, The Estate 28 Trinity Street, Dorchester, England, DT1 1TT

Corporate Secretary13 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 1997Active
Flat 1, 32 Crescent Street, Weymouth, DT4 7BX

Director04 June 2008Active
Tatton House, Tatton, Weymouth, DT3 4BX

Director01 December 2000Active
168 Dorchester Road, Weymouth, DT3 5EF

Director31 August 2007Active
Flat 5, 32 Crescent Street, Weymouth, DT4 7BX

Director11 December 2003Active
20 James Street, Burton On Trent, DE14 3SB

Director29 August 1997Active
Forge Cottage, Dewlish, Dorchester, DT2 7LR

Director26 November 2002Active
Units 8 & 9, Surrey Close, Weymouth, DT4 9TY

Director29 August 1997Active
Flat 1 32 Crescent Street, Weymouth, DT4 7BX

Director29 August 1997Active
Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, England, DT4 8HX

Director29 May 2014Active
Flat 3, 32 Crescent Street, Weymouth, DT4 7BX

Director29 August 1997Active
19 Mistover Close, Dorchester, DT1 2EQ

Director31 August 2007Active

People with Significant Control

Mr William Reginald Tanner
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:118, 118 The Esplanade, Weymouth, England, DT4 7EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Gazette

Gazette filings brought up to date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Gazette

Gazette notice compulsory.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-27Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.