This company is commonly known as Weyvan Court (management) Limited. The company was founded 35 years ago and was given the registration number 02346703. The firm's registered office is in ALTON. You can find them at Arlington House, 19a Turk Street, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | WEYVAN COURT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02346703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1989 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arlington House, 19a Turk Street, Alton, Hampshire, GU34 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Stanhope Gate, Camberley, England, GU15 3DW | Corporate Secretary | 01 March 2021 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 18 March 2024 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 13 September 2013 | Active |
4 Hasted Drive, Alresford, SO24 9PX | Secretary | 01 August 2007 | Active |
15, Princess Drive, Alton, GU34 1QS | Secretary | - | Active |
7 Wayvan Court Anstey Road, Alton, GU34 2RD | Director | 11 April 1995 | Active |
4 Wayvan Court Anstey Road, Alton, GU34 2RD | Director | 11 April 1995 | Active |
7 Weyvan Court, Alton, GU34 2RD | Director | 07 May 1997 | Active |
6 Wayvan Court, 33-35 Anstey Road, Alton, GU34 2RD | Director | 03 July 1996 | Active |
Ivy Cottage, Vicarage Lane, Ropley, SO24 0DU | Director | 07 May 1997 | Active |
9 Weyvan Court, Anstey Road, Alton, GU31 2AA | Director | 02 July 1992 | Active |
2 Weyvan Court, Anstey Road, Alton, GU34 5AA | Director | 02 July 1992 | Active |
Flat 1 Wayvan Court, Alton, GU34 2RD | Director | 16 October 2001 | Active |
Akhurst Farm Hawthorn Lane, Four Marks, Alton, GU34 5AU | Director | - | Active |
Jasmine Brislands Lane, Four Marks, Alton, GU34 5AD | Director | - | Active |
17 Bennet Close, Alton, GU34 2EL | Director | 16 June 2004 | Active |
2 Wayvan Court, 33-35 Anstey Road, Alton, GU34 2RD | Director | 16 October 2001 | Active |
10 Weyvan Court, Anstey Road, Alton, GU34 2RD | Director | 02 July 1992 | Active |
Arlington House, 19a Turk Street, Alton, England, GU34 1AG | Director | 09 September 2003 | Active |
Flat 10 Weyvan Court Anstey Road, Alton, GU34 2RD | Director | 25 August 1998 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 16 June 2004 | Active |
Flat 7 Wayvan Court 33-35, Anstey Road, Alton, Uk, GU34 2RD | Director | 16 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change corporate secretary company with change date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.