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.
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 | : |
|
Registered Address | : | 40 St. Hubert Road, Andover, Hampshire, SP10 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Junction Road, Andover, England, SP10 3JA | Secretary | 31 January 2021 | Active |
Flat 6 White Lodge, Weyhill Road, Andover, England, SP10 3AN | Director | 29 November 2017 | Active |
Flat 2 White Lodge, 47 Weyhill Road, Andover, England, SP10 3AN | Director | 05 November 2015 | Active |
86, Junction Road, Andover, United Kingdom, SP10 3JA | Director | 27 August 2014 | Active |
86, Junction Road, Andover, England, SP10 3JA | Director | 27 August 2014 | Active |
7, Avenue Close, Andover, England, SP10 3ER | Director | 18 October 2021 | Active |
40, St. Hubert Road, Andover, England, SP10 3QA | Secretary | 07 November 2014 | Active |
Flat 2, White Lodge, 47 Weyhill Road, Andover, England, SP10 3AN | Secretary | 31 January 2014 | Active |
Clangers, 66 Church Street, Fordingbridge, SP6 1BE | Secretary | 05 April 2001 | Active |
47 Flat 3 White Lodge, Weyhill Road, Andover, England, SP10 3AN | Secretary | 19 August 2010 | Active |
12, Collins Close, Charlton, Andover, England, SP10 4EA | Secretary | 10 December 2012 | Active |
2 The Cross, Sixpenny Handley, Salisbury, SP5 5NX | Secretary | 26 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2000 | Active |
40, St. Hubert Road, Andover, England, SP10 3QA | Director | 07 November 2014 | Active |
5 East Gomeldon Road, Gomeldon, Salisbury, SP4 6LA | Director | 26 April 2000 | Active |
Clangers, 66 Church Street, Fordingbridge, SP6 1BE | Director | 05 April 2001 | Active |
50 Stanbury Court, 99 Haverstock Hill, Hampstead, London, England, NW3 4RR | Director | 19 August 2010 | Active |
2 The Cross, Sixpenny Handley, Salisbury, SP5 5NX | Director | 26 April 2000 | Active |
7, Avenue Close, Andover, England, SP10 3ER | Director | 23 January 2021 | Active |
47 Flat 1 White Lodge, Weyhill Road, Andover, England, SP10 3AN | Director | 19 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-01-23 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.