UKBizDB.co.uk

WESTERHALL PROPERTIES (WEYMOUTH) LIMITED

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

This company is commonly known as Westerhall Properties (weymouth) Limited. The company was founded 31 years ago and was given the registration number 02732020. The firm's registered office is in WEYMOUTH. You can find them at Bothwell House 116 High Street, Wyke Regis, Weymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WESTERHALL PROPERTIES (WEYMOUTH) LIMITED
Company Number:02732020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bothwell House 116 High Street, Wyke Regis, Weymouth, England, DT4 9NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, High Street, Wyke Regis, Weymouth, United Kingdom, DT4 9NU

Corporate Secretary01 March 2022Active
Bothwell House, 116 High Street, Wyke Regis, Weymouth, England, DT4 9NU

Director19 January 2024Active
Bothwell House, 116 High Street, Wyke Regis, Weymouth, England, DT4 9NU

Director19 January 2024Active
Bothwell House, 116 High Street, Wyke Regis, Weymouth, England, DT4 9NU

Director18 May 2015Active
160, Hampstead Road, Bristol, England, BS4 3HR

Director01 December 2014Active
The Warren Plaisters Lane, Sutton Poyntz, Weymouth, DT3 6LQ

Secretary17 July 1992Active
Coombe Farm, Chapel Lane, Weymouth, England, DT3 5NB

Secretary01 September 2014Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary17 July 1992Active
10 Dorchester Apartments, 5-7 Westerhall Road, Weymouth, DT4 7SZ

Secretary06 May 2000Active
5 Dorchester Apartments, Westerhall Road, Weymouth, DT4 7SZ

Secretary20 June 1994Active
2 Dorchester Apartments, Westerhall Road, Weymouth, DT4 7SZ

Secretary20 June 2002Active
15 Dorchester Apartments, Weymouth, DT4 75Z

Secretary01 October 2006Active
160, Hampstead Road, Bristol, England, BS4 3HR

Secretary25 April 2017Active
Lupins Business Centre, 1-3 Greenhill, Weymouth, England, DT4 7SS

Director26 June 1994Active
The Warren Plaisters Lane, Sutton Poyntz, Weymouth, DT3 6LQ

Director17 July 1992Active
The Warren Plaisters Lane, Sutton Poyntz, Weymouth, DT3 6LQ

Director17 July 1992Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director17 July 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director17 July 1992Active
35 Broughton Crescent, Weymouth, DT4 9AR

Director01 January 1995Active
No 1 Allington Hall, Durngate Street, Dorchester, England, DT1 1JP

Director26 May 2017Active
The Property Gallery, 1 Allington Hall, Durngate Street, Dorchester, England, DT1 1JP

Director18 May 2015Active
10 Dorchester Apartments, 5-7 Westerhall Road, Weymouth, DT4 7SZ

Director17 April 1999Active
Dorchester, Apartments, Westerhall Road, Weymouth, DT4 7SZ

Director26 March 2007Active
5 Dorchester Apartments, Westerhall Road, Weymouth, DT4 7SZ

Director20 June 1994Active
4 The Spinney, Lorton Lane, Weymouth, DT3 5DJ

Director01 April 2002Active
Dorchester, Apartments, Westerhall Road, Weymouth, DT4 7SZ

Director14 October 2008Active
Clover Property, Coombe Farm, Chapel Lane, Weymouth, England, DT3 5NB

Director14 October 2008Active
2 Dorchester Apartments, Westerhall Road, Weymouth, DT4 7SZ

Director01 March 1997Active
94a Benets Road, Hornchurch, RM11 3PU

Director20 June 1994Active
Clover Property, Coombe Farm, Chapel Lane, Weymouth, England, DT3 5NB

Director14 October 2008Active

People with Significant Control

Mr Derek Martin Wills
Notified on:26 May 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Bothwell House, 116 High Street, Weymouth, England, DT4 9NU
Nature of control:
  • Significant influence or control
Mr Guy Bridge
Notified on:01 December 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Lupins Business Centre, 1-3 Greenhill, Weymouth, England, DT4 7SS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint corporate secretary company with name date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-07-10Address

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

Download
2020-02-12Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-08-22Address

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

Download

Copyright © 2024. All rights reserved.