UKBizDB.co.uk

WEIGHTON ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Addison Grove, Bedford Park, London, W4 1ER

Director17 July 2000Active
10, Albemarle Street, London, England, W1S 4HH

Director31 October 2019Active
14 Addison Grove, Bedford Park, London, W4 1ER

Secretary17 October 2006Active
30 Bath Road, Emsworth, PO10 7ER

Secretary30 July 2002Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Secretary10 July 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Secretary17 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 August 1999Active
30 Bath Road, Emsworth, PO10 7ER

Director17 July 2000Active
8 Venelle Du Val Du Sud, Alderney, GY9 3BN

Director30 July 2002Active
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE

Director02 April 2007Active
The Red Brick House, Little Venice, London, W9 1AW

Director17 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 August 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.