UKBizDB.co.uk

47 WEYHILL ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 47 Weyhill Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03980268. The firm's registered office is in ANDOVER. You can find them at 40 St. Hubert Road, , Andover, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:47 WEYHILL ROAD MANAGEMENT COMPANY LIMITED
Company Number:03980268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:40 St. Hubert Road, Andover, Hampshire, SP10 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Junction Road, Andover, England, SP10 3JA

Secretary31 January 2021Active
Flat 6 White Lodge, Weyhill Road, Andover, England, SP10 3AN

Director29 November 2017Active
Flat 2 White Lodge, 47 Weyhill Road, Andover, England, SP10 3AN

Director05 November 2015Active
86, Junction Road, Andover, United Kingdom, SP10 3JA

Director27 August 2014Active
86, Junction Road, Andover, England, SP10 3JA

Director27 August 2014Active
7, Avenue Close, Andover, England, SP10 3ER

Director18 October 2021Active
40, St. Hubert Road, Andover, England, SP10 3QA

Secretary07 November 2014Active
Flat 2, White Lodge, 47 Weyhill Road, Andover, England, SP10 3AN

Secretary31 January 2014Active
Clangers, 66 Church Street, Fordingbridge, SP6 1BE

Secretary05 April 2001Active
47 Flat 3 White Lodge, Weyhill Road, Andover, England, SP10 3AN

Secretary19 August 2010Active
12, Collins Close, Charlton, Andover, England, SP10 4EA

Secretary10 December 2012Active
2 The Cross, Sixpenny Handley, Salisbury, SP5 5NX

Secretary26 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2000Active
40, St. Hubert Road, Andover, England, SP10 3QA

Director07 November 2014Active
5 East Gomeldon Road, Gomeldon, Salisbury, SP4 6LA

Director26 April 2000Active
Clangers, 66 Church Street, Fordingbridge, SP6 1BE

Director05 April 2001Active
50 Stanbury Court, 99 Haverstock Hill, Hampstead, London, England, NW3 4RR

Director19 August 2010Active
2 The Cross, Sixpenny Handley, Salisbury, SP5 5NX

Director26 April 2000Active
7, Avenue Close, Andover, England, SP10 3ER

Director23 January 2021Active
47 Flat 1 White Lodge, Weyhill Road, Andover, England, SP10 3AN

Director19 August 2010Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-01-31Address

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

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2020-05-07Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.