UKBizDB.co.uk

WEYCOMBE ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:80 Weycombe Road, Haslemere, Surrey, GU27 1EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Weycombe Road, Haslemere, GU27 1EQ

Secretary28 September 2005Active
78, Weycombe Road, Haslemere, England, GU27 1EQ

Director06 March 2020Active
80 Weycombe Road, Haslemere, GU27 1EQ

Director28 September 2005Active
74, Weycombe Road, Haslemere, England, GU27 1EQ

Director27 January 2023Active
2 Cathedral Road, Cardiff, CF11 9LJ

Secretary16 January 2004Active
Acers, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Corporate Secretary16 January 2004Active
78, Weycombe Road, Haslemere, GU27 1EQ

Director28 September 2005Active
49, Waddington Drive, West Bridgford, Nottingham, NG2 7GT

Director28 September 2005Active
11 Redmile Close, Dyke Village, PE10 0DA

Director16 January 2004Active
1 Beadnell Close, Banbury, OX16 9AQ

Director26 August 2005Active
74, Weycombe Road, Haslemere, England, GU27 1EQ

Director06 March 2020Active
2 Cathedral Road, Cardiff, CF11 9LJ

Director16 January 2004Active
Tree Tops, Wheelers Lane Linton, Maidstone, ME17 4BN

Director12 March 2004Active
76 Weycombe Road, Haslemere, GU27 1EQ

Director29 October 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-22Accounts

Accounts with accounts type dormant.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-29Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type dormant.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-27Accounts

Accounts with accounts type dormant.

Download
2018-03-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.