This company is commonly known as Weymouth Court Management Limited. The company was founded 36 years ago and was given the registration number 02198683. The firm's registered office is in BATH. You can find them at Pm Property Management, Newton St. Loe, Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | WEYMOUTH COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02198683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pm Property Management, Newton St. Loe, Bath, England, BA2 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Belmont, Bath, England, BA1 5DZ | Secretary | 20 June 2022 | Active |
1, Belmont, Bath, England, BA1 5DZ | Director | 19 January 2024 | Active |
14, Weymouth Court, Weymouth Street, Bath, England, BA1 6AG | Secretary | 16 July 2014 | Active |
51, St. James's Park, Bath, England, BA1 2SX | Secretary | 21 July 2017 | Active |
3 Weymouth Court, Weymouth Street London Road, Bath, BA1 6AG | Secretary | - | Active |
17 Cherrywood Oldland, Common, Bristol, BS15 6PQ | Secretary | 25 July 1991 | Active |
13 Weymouth Court, Weymouth Street, Bath, BA1 6AG | Secretary | 01 October 1996 | Active |
46 Saint Kildas Road, Bath, BA2 3QL | Secretary | 17 September 1998 | Active |
3 Weymouth Court, Bath, BA1 6AG | Secretary | 01 May 2005 | Active |
G/Floor Clays End Barn, Newton St. Loe, Bath, England, BA2 9DE | Corporate Secretary | 08 August 2019 | Active |
6 Walcot Terrace, Walcot Terrace, Bath, England, BA1 6AB | Director | 11 November 2013 | Active |
12, 12 Hanover Street, Bath, United Kingdom, | Director | 10 November 2010 | Active |
Glentworth, 12 Marlborough Lane, Bath, BA1 2NQ | Director | 18 March 2009 | Active |
Flat 9 Weymouth Court, Bath, BA1 6AG | Director | 25 April 2005 | Active |
Flat 14 Weymouth Court, Weymouth Street, Bath, BA1 6AG | Director | 21 June 2003 | Active |
51, St. James's Park, Bath, England, BA1 2SX | Director | 19 December 2017 | Active |
44 Laurie Crescent, Henleaze, Bristol, BS9 4TA | Director | 17 September 1998 | Active |
Garden Flat 39 Grosvenor Place, Bath, BA1 6BA | Director | - | Active |
Flat 3, Weymouth Court, Bath, BA1 6AG | Director | 10 November 2010 | Active |
17 Cherrywood Oldland, Common, Bristol, BS15 6PQ | Director | 25 July 1991 | Active |
13 Weymouth Court, Weymouth Street, Bath, BA1 6AG | Director | 01 October 1996 | Active |
The Coach House, 18a Harrison Road, Fareham, PO16 7EJ | Director | 01 April 1999 | Active |
Weymouth House Weymouth Street, Bath, BA1 6AG | Director | 25 July 1991 | Active |
3 Weymouth Court, Weymouth Street, Bath, England, BA1 6AG | Director | 16 July 2014 | Active |
Flat 3 Weymouth Court, Weymouth Street, Bath, United Kingdom, BA1 6AG | Director | 01 July 2014 | Active |
3 Weymouth Court, Bath, BA1 6AG | Director | 21 June 2003 | Active |
Flat 10 Weymouth Court, Bath, BA1 6AG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Officers | Termination director company with name termination date. | Download |
2024-01-21 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Officers | Change person secretary company with change date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Appoint person secretary company with name date. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.