UKBizDB.co.uk

66 AND 68 WEIR ROAD MANAGEMENT LIMITED

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

This company is commonly known as 66 And 68 Weir Road Management Limited. The company was founded 25 years ago and was given the registration number 03685424. The firm's registered office is in LONDON. You can find them at 89 Mandrake Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:66 AND 68 WEIR ROAD MANAGEMENT LIMITED
Company Number:03685424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:89 Mandrake Road, London, England, SW17 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Mandrake Road, London, SW17 7PX

Secretary20 January 2004Active
89, Drakefield Road, London, United Kingdom, SW17 7PX

Director22 May 2017Active
68, Weir Road, London, England, SW12 0NB

Director25 July 2019Active
89, Mandrake Road, London, United Kingdom, SW17 7PX

Director22 May 2017Active
66 Weir Road, London, SW12 0NB

Secretary01 December 2001Active
66 Weir Road, London, SW12 0NB

Secretary22 December 1998Active
Sussex House Grange Road, Uckfield, TN22 1QU

Secretary17 December 1998Active
89 Mandrake Road, London, SW17 7PX

Secretary28 November 2001Active
66 Weir Road, London, SW12 0NB

Director01 December 2001Active
Sussex House Grange Road, Uckfield, TN22 1QU

Director17 December 1998Active
68b Weir Road, Balham, London, SW12 0NB

Director22 December 1998Active
66 Weir Road, London, SW12 0NB

Director22 December 1998Active
68b Weir Road, London, SW12 0NB

Director14 April 2003Active
68a Weir Road, London, SW12 0NB

Director22 December 1998Active

People with Significant Control

Mr Jordan Andrew Little
Notified on:25 July 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:68b, Weir Road, London, England, SW12 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Dr Lalage Watkin
Notified on:16 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:103 New River Head, 173 Rosebery Avenue, London, United Kingdom, EC1R 4UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Davies
Notified on:29 October 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Great Britain
Address:89 Drakefield Road, 89 Drakefield Road, London, Great Britain, SW17 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Hon Mrs Anne Teresa Mary Yorke
Notified on:06 June 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:89 Mandrake Road, Mandrake Road, London, England, SW17 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Teresa Yorke
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Great Britain
Address:89, Mandrake Road, London, Great Britain, SW17 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Yorke
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Great Britain
Address:89, Mandrake Road, London, Great Britain, SW17 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-14Officers

Termination director company with name termination date.

Download
2019-07-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-14Address

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

Download
2019-07-14Accounts

Accounts with accounts type dormant.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.