UKBizDB.co.uk

WEIRSIDE FLATS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Weirside Flats Management Company Limited. The company was founded 48 years ago and was given the registration number 01238997. The firm's registered office is in WESTBURY. You can find them at 4 Weirside Court, Edington, Westbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEIRSIDE FLATS MANAGEMENT COMPANY LIMITED
Company Number:01238997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Weirside Court, Edington, Westbury, England, BA13 4PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre Court 45, Duke Street, Trowbridge, England, BA14 8EA

Corporate Secretary01 December 2021Active
6, Weirside Court, Edington, Westbury, England, BA13 4PP

Director30 May 2021Active
Heather Copse, Kettlewell Hill, Woking, England, GU21 4JJ

Director17 April 2021Active
3, Weirside Court, Edington, Westbury, England, BA13 4PP

Director28 April 2021Active
6, Weirside Court, Edington, Westbury, England, BA13 4PP

Director23 October 2018Active
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Director01 January 2015Active
10 Weirside Court, Edington, Westbury, BA13 4PP

Director07 October 2005Active
2, High Street, Great Cheverell, Devizes, England, SN10 5TN

Director19 September 2021Active
2 Weirside Court, Edington, Westbury, BA13 4PP

Director17 February 2006Active
3 Weirside Court, Edington, Wiltshire, BA13 4PP

Secretary10 September 2002Active
9 Westbury Road, Bratton, Westbury, BA13 4TE

Secretary01 March 2004Active
8 Weirside Court, Edington, Westbury, BA13 4PP

Secretary-Active
6 Weirside Court, Edington, Westbury, BA13 4PP

Secretary18 March 1994Active
10 Weirside Court, Edington, Westbury, BA13 4PP

Secretary30 April 2003Active
12 Weirside Court, Edington, Westbury, BA13 4PP

Director05 April 1991Active
7 Weirside Court, Edington, Westbury, BA13 4PP

Director07 April 2004Active
3 Weirside Court, Edington, BA13 4PP

Director01 November 2006Active
3 Weirside Court, Edington, BA13 4PP

Director01 November 2006Active
4 Weirside Court, Edington, BA13 4PP

Director06 December 2002Active
3 Weirside Court, Edington, Westbury, BA13 4PP

Director04 July 2000Active
1 Weirside Court, Edington, Westbury, BA13 4PP

Director-Active
3 Weirside Court, Edington, Wiltshire, BA13 4PP

Director07 August 2002Active
12 Weirside Court, Edington, Westbury, BA13 4PP

Director01 August 1997Active
6 Weirside Court, Edington, Westbury, BA13 4PP

Director30 April 2003Active
11 Weirside Court, Edington, Westbury, BA13 4PP

Director03 May 2002Active
5 Weirside Court, Edington, Westbury, BA13 4PP

Director-Active
2 Weirside Court, Edington, Westbury, BA13 4PP

Director-Active
3 Weirside Court, Edington, Westbury, BA13 4PP

Director-Active
12 Weirside Court, Edington, Westbury, BA13 4PP

Director29 November 1996Active
8 Weirside Court, Edington, Westbury, BA13 4PP

Director18 June 1988Active
12 Weirside Court, Edington, Westbury, BA13 4PP

Director11 April 2003Active
4, Weirside Court, Edington, Westbury, England, BA13 4PP

Director01 February 2016Active
3 Weirside Court, Edington, Westbury, BA13 4PP

Director18 March 1994Active
Lockleys, Welwyn, AL6 0BL

Director25 April 1995Active
6 Weirside Court, Edington, Westbury, BA13 4PP

Director-Active

People with Significant Control

Mr Matthew Ronald James Tuck
Notified on:27 October 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Shirley Veronica Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Maidment
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vera Rosemary Tyler
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Wooff
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Matthew Dickson
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kirsty Nadine Tomlinson-Leah
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Diane Vose
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Joseph Lazell
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Danielle Louise Tudor
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allen Worcester
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:9 Westbury Road, Westbury, BA13 4TE
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 (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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint corporate secretary company with name date.

Download
2021-11-30Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Second filing of director appointment with name.

Download
2021-05-08Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Address

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

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Address

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

Download

Copyright © 2024. All rights reserved.