This company is commonly known as Weighton Enterprises Limited. The company was founded 24 years ago and was given the registration number 03828275. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WEIGHTON ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03828275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Addison Grove, Bedford Park, London, W4 1ER | Director | 17 July 2000 | Active |
10, Albemarle Street, London, England, W1S 4HH | Director | 31 October 2019 | Active |
14 Addison Grove, Bedford Park, London, W4 1ER | Secretary | 17 October 2006 | Active |
30 Bath Road, Emsworth, PO10 7ER | Secretary | 30 July 2002 | Active |
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE | Secretary | 10 July 2007 | Active |
The Red Brick House, Little Venice, London, W9 1AW | Secretary | 17 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 August 1999 | Active |
30 Bath Road, Emsworth, PO10 7ER | Director | 17 July 2000 | Active |
8 Venelle Du Val Du Sud, Alderney, GY9 3BN | Director | 30 July 2002 | Active |
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE | Director | 02 April 2007 | Active |
The Red Brick House, Little Venice, London, W9 1AW | Director | 17 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 August 1999 | Active |
Grinnell Properties Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Alderney |
Address | : | Century House, Victoria Street, Alderney, Alderney, GY9 3UF |
Nature of control | : |
|
Mr Toby Richard Baines | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | The White House, Godalming, GU7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.