UKBizDB.co.uk

WEYMOUTH COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pm Property Management, Newton St. Loe, Bath, England, BA2 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Belmont, Bath, England, BA1 5DZ

Secretary20 June 2022Active
1, Belmont, Bath, England, BA1 5DZ

Director19 January 2024Active
14, Weymouth Court, Weymouth Street, Bath, England, BA1 6AG

Secretary16 July 2014Active
51, St. James's Park, Bath, England, BA1 2SX

Secretary21 July 2017Active
3 Weymouth Court, Weymouth Street London Road, Bath, BA1 6AG

Secretary-Active
17 Cherrywood Oldland, Common, Bristol, BS15 6PQ

Secretary25 July 1991Active
13 Weymouth Court, Weymouth Street, Bath, BA1 6AG

Secretary01 October 1996Active
46 Saint Kildas Road, Bath, BA2 3QL

Secretary17 September 1998Active
3 Weymouth Court, Bath, BA1 6AG

Secretary01 May 2005Active
G/Floor Clays End Barn, Newton St. Loe, Bath, England, BA2 9DE

Corporate Secretary08 August 2019Active
6 Walcot Terrace, Walcot Terrace, Bath, England, BA1 6AB

Director11 November 2013Active
12, 12 Hanover Street, Bath, United Kingdom,

Director10 November 2010Active
Glentworth, 12 Marlborough Lane, Bath, BA1 2NQ

Director18 March 2009Active
Flat 9 Weymouth Court, Bath, BA1 6AG

Director25 April 2005Active
Flat 14 Weymouth Court, Weymouth Street, Bath, BA1 6AG

Director21 June 2003Active
51, St. James's Park, Bath, England, BA1 2SX

Director19 December 2017Active
44 Laurie Crescent, Henleaze, Bristol, BS9 4TA

Director17 September 1998Active
Garden Flat 39 Grosvenor Place, Bath, BA1 6BA

Director-Active
Flat 3, Weymouth Court, Bath, BA1 6AG

Director10 November 2010Active
17 Cherrywood Oldland, Common, Bristol, BS15 6PQ

Director25 July 1991Active
13 Weymouth Court, Weymouth Street, Bath, BA1 6AG

Director01 October 1996Active
The Coach House, 18a Harrison Road, Fareham, PO16 7EJ

Director01 April 1999Active
Weymouth House Weymouth Street, Bath, BA1 6AG

Director25 July 1991Active
3 Weymouth Court, Weymouth Street, Bath, England, BA1 6AG

Director16 July 2014Active
Flat 3 Weymouth Court, Weymouth Street, Bath, United Kingdom, BA1 6AG

Director01 July 2014Active
3 Weymouth Court, Bath, BA1 6AG

Director21 June 2003Active
Flat 10 Weymouth Court, Bath, BA1 6AG

Director-Active

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
2024-01-21Officers

Termination director company with name termination date.

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-08-24Officers

Change person secretary company with change date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-06-20Address

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

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-03-21Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Officers

Appoint corporate secretary company with name date.

Download
2019-08-08Address

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

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.