UKBizDB.co.uk

WESEEHOPE

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

This company is commonly known as Weseehope. The company was founded 24 years ago and was given the registration number 03926278. The firm's registered office is in LONDON. You can find them at Unit 303, Edinburgh House, 170 Kennington Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WESEEHOPE
Company Number:03926278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 303, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Secretary19 January 2015Active
Connegar Farm, Manston, Sturminster Newton, England, DT10 1HB

Director01 March 2000Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Director25 June 2020Active
5 Lashmere, Cranleigh, GU6 8NA

Director02 August 2002Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Director14 January 2013Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Director22 January 2018Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Director19 January 2018Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Director17 October 2005Active
Jubilee House, 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL

Director01 March 2000Active
11 Dupont Road, Raynes Park, SW20 8EH

Secretary17 December 2002Active
8 Oakleigh Court, Bond Road, Surbiton, KT6 7SH

Secretary10 February 2000Active
Flat 5, 176 Worpte Road Wimbledon, London, SW20 8PR

Secretary18 August 2003Active
79, Craven Gardens, London, United Kingdom, SW19 8LU

Secretary01 March 2011Active
826a, Wickham Road, Croydon, CR0 8EU

Secretary26 April 2005Active
17 Willow Bank, Richmond Upon Thames, TW10 7QY

Director17 October 2005Active
Unit 303, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director22 January 2018Active
79, Craven Gardens, London, United Kingdom, SW19 8LU

Director18 January 2010Active
32 Monks Road, Winchester, S023 7EQ

Director10 February 2000Active
79, Craven Gardens, London, United Kingdom, SW19 8LU

Director14 January 2013Active
28 Parkside, Marcham, Abingdon, OX13 6MN

Director19 January 2004Active
5 Broomwood Road, London, SW11 6HU

Director10 February 2000Active
33 Fleetwood Road, Kingston, KT1 3QD

Director17 October 2005Active
126, Huntingfield Road, London, England, SW15 5ET

Director17 October 2005Active
79, Craven Gardens, London, SW19 8LU

Director14 July 2014Active
3, School Lane, Middleton Stoney, OX25 4AW

Director21 January 2008Active
125, Whitehead Close, Edmonton, London, N18 1UZ

Director07 July 2003Active
Sunnywood Grenadier Cottages, Ash Vale, Aldershot, GU12 5DT

Director10 February 2000Active
33 Grovehill Road, Redhill, RH1 6PJ

Director13 October 2007Active
79, Craven Gardens, London, SW19 8LU

Director14 July 2014Active
79, Craven Gardens, London, SW19 8LU

Director29 September 2014Active
116 Huron Road, London, SW17 8RD

Director17 December 2002Active

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

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-08-01Address

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

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-06-29Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-06-24Address

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

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.