UKBizDB.co.uk

WEYBOURNE MANAGEMENT LIMITED

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

This company is commonly known as Weybourne Management Limited. The company was founded 11 years ago and was given the registration number 08445136. The firm's registered office is in LONDON. You can find them at Minerva House, 5 Montague Close, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WEYBOURNE MANAGEMENT LIMITED
Company Number:08445136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Minerva House, 5 Montague Close, London, SE1 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tetbury Hill, Malmesbury, Wiltshire, England, SN16 9JW

Director06 March 2014Active
Tetbury Hill, Malmesbury, Wiltshire, England, SN16 9JW

Director04 June 2020Active
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director14 March 2013Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director06 March 2014Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director14 March 2013Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director25 February 2016Active
Nicholas House, 3, Laurence Pountney Hill, London, England, EC4R 0EU

Director25 March 2014Active
Nicholas House, 3, Laurence Pountney Hill, London, England, EC4R 0EU

Director06 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director10 January 2017Active
Minerva House, 5 Montague Close, London, England, SE1 9BB

Director14 March 2013Active
Vitol, Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ

Director06 March 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director19 October 2017Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director08 May 2019Active

People with Significant Control

Sir James Dyson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Tetbury Hill, Malmesbury, Wiltshire, England, SN16 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-03Officers

Appoint person director company with name date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

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

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Address

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

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.