UKBizDB.co.uk

THE WEAVERS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Weavers Management Company Limited. The company was founded 4 years ago and was given the registration number 12411149. The firm's registered office is in WETHERBY. You can find them at Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE WEAVERS MANAGEMENT COMPANY LIMITED
Company Number:12411149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director20 September 2022Active
C/O Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England, DL13 1QZ

Director20 September 2022Active
Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA

Director17 January 2020Active
Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, United Kingdom, LS23 7BA

Director17 January 2020Active

People with Significant Control

Peter Karl Schwanethal
Notified on:20 September 2022
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Unit 11, Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ
Nature of control:
  • Voting rights 25 to 50 percent
Alasdair John Lee
Notified on:20 September 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 11, Omega Business Park, Thurston Road, Northallerton, England, DL6 2NJ
Nature of control:
  • Voting rights 25 to 50 percent
Alasdair John Lee
Notified on:20 September 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:4, Weavers Chase, Rotherham, England, S66 1BW
Nature of control:
  • Voting rights 25 to 50 percent
David Ian Newett
Notified on:17 January 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Thorp Arch Grange, Walton Road, Wetherby, United Kingdom, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Thomas Newett
Notified on:17 January 2020
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:Thorp Arch Grange, Walton Road, Wetherby, United Kingdom, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

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

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Second filing of director appointment with name.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Address

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

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.