UKBizDB.co.uk

WEIGHT & SEE LIMITED

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

This company is commonly known as Weight & See Limited. The company was founded 27 years ago and was given the registration number 03233174. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEIGHT & SEE LIMITED
Company Number:03233174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary27 March 2014Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director08 February 2021Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director04 February 2021Active
Harden Lodge, Harden Park, Alderley Edge, SK9 7QN

Secretary06 October 1998Active
Flat 4 Park Terrace, 1-3 Didsbury Park Didsbury, Manchester, M20 5LH

Secretary19 March 2004Active
Flat 6 Park Terrace Didsbury Park, Manchester, M20 5LH

Secretary06 March 2000Active
Flat 11 Park Terrace, 1-3 Didsbury Park, Manchester, M45 7HQ

Secretary23 July 2001Active
Flat 11, Park Terrace, Manchester, M45 7HQ

Secretary11 September 2003Active
Flat 7 Park Terrace, 1-3 Didsbury Park, Manchester, M45 7HQ

Secretary15 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 August 1996Active
31, Greek Street, Stockport, England, SK3 8AX

Corporate Secretary01 November 2010Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, SK10 1AT

Director21 January 2015Active
Moorfield Lodge, 145 Lapwing Lane, Didsbury, M20 6US

Director06 October 1998Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Director21 September 2011Active
Flat 9 Park Terrace, Didsbury Park, Manchester, M20 5LH

Director06 March 2000Active
Flat 12 Park Terrace Didsbury Park, Manchester, M20 5LH

Director06 March 2000Active
Flat 2 Park Terrace, 1-3 Didsbury Park Didsbury, Manchester, M20 5LH

Director14 January 2002Active
Flat 8 Park Terrace Didsbury Park, Manchester, M20 5LH

Director06 March 2000Active
Flat 4 Park Terrace, 1-3 Didsbury Park Didsbury, Manchester, M20 5LH

Director19 March 2004Active
Flat 9 1 Didsbury Park, Didsbury, Manchester, M20 5LH

Director11 September 2003Active
Flat 6 3 Didsbury Park, Didsbury, Manchester, M20 5LH

Director01 May 2003Active
Flat 11 Park Terrace, 1-3 Didsbury Park, Manchester, M45 7HQ

Director23 July 2001Active
Flat 11, Park Terrace, Manchester, M45 7HQ

Director11 September 2003Active
39 Sandhurst Avenue, Withington, Manchester, M20 1ED

Director14 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 August 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Appoint person director company with name date.

Download
2015-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.