This company is commonly known as Weyhill Lodge Management Company Limited. The company was founded 30 years ago and was given the registration number 02934790. The firm's registered office is in SOUTHAMPTON. You can find them at 62 Rumbridge Street, Totton, Southampton, . This company's SIC code is 98000 - Residents property management.
Name | : | WEYHILL LODGE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02934790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Rumbridge Street, Totton, Southampton, England, SO40 9DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Kingswood, Marchwood, Southampton, England, SO40 4YQ | Corporate Secretary | 04 July 2007 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 25 January 2023 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 06 February 2015 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 30 September 2021 | Active |
Flat 1 Weyhill Lodge, Weyhill, Andover, SP11 0PX | Secretary | 01 September 1997 | Active |
6 Lodge Drive, Weyhill, Andover, SP11 0PX | Secretary | 01 July 2001 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 30 January 2007 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 26 May 1994 | Active |
Flat 1 Weyhill Lodge, Weyhill, Andover, SP11 0PX | Director | 01 September 1997 | Active |
Flat 2 Weyhill Lodge, Weyhill, Andover, SP11 0PX | Director | 23 October 2007 | Active |
4 Lodge Drive, Weyhill, Andover, SP11 0QJ | Director | 16 December 1998 | Active |
22 Lodge Drive, Weyhill, Andover, SP11 0QJ | Director | 26 January 2002 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 01 October 2021 | Active |
20, Lodge Drive, Weyhill, Andover, England, SP11 0QJ | Director | 12 January 2014 | Active |
11 Lodge Drive, Weyhill, Andover, SP11 0QJ | Director | 01 September 1997 | Active |
16 Lodge Drive, Weyhill, Andover, SP11 0QJ | Director | 17 December 2002 | Active |
6 Lodge Drive, Weyhill, Andover, SP11 0PX | Director | 01 March 2001 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 26 May 1994 | Active |
16 Lodge Drive, Weyhill, Andover, SP11 0QJ | Director | 16 December 1998 | Active |
17 Lodge Drive, Weyhill, Andover, SP11 0QJ | Director | 01 September 1997 | Active |
Far End, Abbotts Hill Abbotts Ann, Andover, SP11 7NN | Director | 15 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-22 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.