This company is commonly known as Weycombe Road Management Company Limited. The company was founded 20 years ago and was given the registration number 05017458. The firm's registered office is in SURREY. You can find them at 80 Weycombe Road, Haslemere, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WEYCOMBE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05017458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Weycombe Road, Haslemere, Surrey, GU27 1EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Weycombe Road, Haslemere, GU27 1EQ | Secretary | 28 September 2005 | Active |
78, Weycombe Road, Haslemere, England, GU27 1EQ | Director | 06 March 2020 | Active |
80 Weycombe Road, Haslemere, GU27 1EQ | Director | 28 September 2005 | Active |
74, Weycombe Road, Haslemere, England, GU27 1EQ | Director | 27 January 2023 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Secretary | 16 January 2004 | Active |
Acers, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH | Corporate Secretary | 16 January 2004 | Active |
78, Weycombe Road, Haslemere, GU27 1EQ | Director | 28 September 2005 | Active |
49, Waddington Drive, West Bridgford, Nottingham, NG2 7GT | Director | 28 September 2005 | Active |
11 Redmile Close, Dyke Village, PE10 0DA | Director | 16 January 2004 | Active |
1 Beadnell Close, Banbury, OX16 9AQ | Director | 26 August 2005 | Active |
74, Weycombe Road, Haslemere, England, GU27 1EQ | Director | 06 March 2020 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Director | 16 January 2004 | Active |
Tree Tops, Wheelers Lane Linton, Maidstone, ME17 4BN | Director | 12 March 2004 | Active |
76 Weycombe Road, Haslemere, GU27 1EQ | Director | 29 October 2005 | Active |
Diane Edna Tivendale | ||
Notified on | : | 27 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Weycombe Road, Haslemere, England, GU27 1EQ |
Nature of control | : |
|
Mr Thomas John Farrelly | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Weycombe Road, Haslemere, England, GU27 1EQ |
Nature of control | : |
|
Mr Amir Sarmad Khazanbeik | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British,Iranian |
Country of residence | : | England |
Address | : | 78, Weycombe Road, Haslemere, England, GU27 1EQ |
Nature of control | : |
|
Mr Barry Richard Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Waddington Drive, Nottingham, England, NG2 7GT |
Nature of control | : |
|
Mr Nicholas James Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 80 Weycombe Road, Surrey, GU27 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.