UKBizDB.co.uk

WEY GARDENS (HASLEMERE) MANAGEMENT LIMITED

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

This company is commonly known as Wey Gardens (haslemere) Management Limited. The company was founded 19 years ago and was given the registration number 05318202. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEY GARDENS (HASLEMERE) MANAGEMENT LIMITED
Company Number:05318202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary01 October 2011Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director10 November 2014Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director02 June 2022Active
7, Wey Gardens, Haslemere, GU27 3SX

Director27 November 2008Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary21 December 2004Active
Level 6, More London Place, Tooley Street, London, United Kingdom, SE1 2DA

Corporate Secretary27 November 2008Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary01 March 2007Active
Woodleigh, Wych Hill Lane, Woking, United Kingdom, GU22 0AA

Director27 November 2008Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director21 December 2004Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director06 June 2005Active
23 Coalecroft Road, London, SW15 6LW

Director06 June 2005Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director07 November 2014Active
19 Cardwells Keep, Guildford, GU2 9PD

Director21 December 2004Active
60 Deacon Close, Wokingham, RG40 1WF

Director21 December 2004Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director09 January 2006Active
8, Wey Gardens, Haslemere, United Kingdom, GU27 3SX

Director09 November 2016Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director06 December 2005Active
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD

Director21 December 2004Active
The Stone Barn, Nettlestead Court Place, Nettlestead Maidstone, ME18 5HA

Director06 June 2005Active
1 The Ridge, Fetchem, Leatherhead, KT22 9DD

Director21 December 2004Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director06 June 2005Active
15 Lake Close, Byfleet, KT14 7AE

Director07 October 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type dormant.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date no member list.

Download
2015-01-19Accounts

Accounts with accounts type dormant.

Download
2014-12-22Annual return

Annual return company with made up date no member list.

Download
2014-11-10Officers

Appoint person director company with name date.

Download
2014-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.