WESTON ROAD MANAGEMENT COMPANY LIMITED

WESTON ROAD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWESTON ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02366739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTON ROAD MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WESTON ROAD MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    103 Regent House 13-15 George Street
    HP20 2HU Aylesbury
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTON ROAD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WESTON ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for WESTON ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lesley Miranda Horlock as a director on Dec 09, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Mar 16, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Appointment of Foster Kemp Company Services Ltd as a secretary on Oct 29, 2024

    2 pagesAP04

    Termination of appointment of Carrie Spooner as a secretary on Oct 29, 2024

    1 pagesTM02

    Confirmation statement made on Mar 16, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023

    1 pagesCH03

    Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 16, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Mrs Carrie Spooner as a secretary on Oct 01, 2022

    2 pagesAP03

    Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2022

    1 pagesTM02

    Registered office address changed from C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on Oct 05, 2022

    1 pagesAD01

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of WESTON ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER KEMP COMPANY SERVICES LTD
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Identification TypeUK Limited Company
    Registration Number15897369
    327779220001
    MARTIN, John
    Flat 7 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 7 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    United KingdomBritish59479990001
    WILSON, David James
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Director
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    EnglandBritish156128240001
    ATTERBURY, Michael Roy
    Flat 4 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Secretary
    Flat 4 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British70309590001
    HAWKRIDGE, Nicola Jane
    4 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Secretary
    4 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British12736700001
    INGLEFIELD, Simon Paul
    3 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Secretary
    3 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British28248210001
    KEMP, Charlotte Lucy Clover
    Midshires Business Park
    Smeaton Close
    HP19 8HL Aylesbury
    Suite 31 Midshires House
    England
    Secretary
    Midshires Business Park
    Smeaton Close
    HP19 8HL Aylesbury
    Suite 31 Midshires House
    England
    155163810001
    MCKNIGHT, Peter
    Flat 3 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Secretary
    Flat 3 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British59479940001
    SPOONER, Carrie
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    300813360001
    MARTIN KEMP PROPERTY MANAGEMENT II
    The Old Bank
    Buckingham Street
    HP20 2LL Aylesbury
    Buckinghamshire
    Secretary
    The Old Bank
    Buckingham Street
    HP20 2LL Aylesbury
    Buckinghamshire
    109338940001
    TOUCHSTONE CPS
    Dawson Road
    Bletchley
    MK1 1QT Milton Keynes
    Castlehouse
    Buckinghamshire
    Secretary
    Dawson Road
    Bletchley
    MK1 1QT Milton Keynes
    Castlehouse
    Buckinghamshire
    135389790001
    ATTERBURY, Michael Roy
    Flat 4 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 4 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    United KingdomBritish70309590001
    BOYD, Esme Michel
    5 Millstream
    Weston Turville
    HP22 5YL Aylesbury
    Buckinghamshire
    Director
    5 Millstream
    Weston Turville
    HP22 5YL Aylesbury
    Buckinghamshire
    British56336050002
    BROWN, Katie Sarah
    2 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    2 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British48359390001
    DAVIDSON, Jeffrey Ian
    3 Sandage Road
    HP14 3DQ Lane End
    Buckinghamshire
    Director
    3 Sandage Road
    HP14 3DQ Lane End
    Buckinghamshire
    British56335980003
    DUFFIELD, Gordon
    7 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    7 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British61256850001
    FORD, Janet Lindsay Bennet
    Flat 5 Weston Court Weston Road
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 5 Weston Court Weston Road
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British56336630001
    GORHAM, Rachel Mary
    5 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    5 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British28248230001
    GRAVES, Hannah
    5 Weston Court
    Weston Road
    HP22 5YT Aston Clinton
    Buckinghamshire
    Director
    5 Weston Court
    Weston Road
    HP22 5YT Aston Clinton
    Buckinghamshire
    British111079060001
    HAWKRIDGE, Nicola Jane
    4 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    4 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British12736700001
    HORLOCK, Lesley Miranda
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Director
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    United KingdomBritish240580920001
    INGLEFIELD, Simon Paul
    3 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    3 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British28248210001
    LAWRENCE, Kathleen Mary, Doctor
    4 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    4 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British36284700002
    MCKNIGHT, Peter
    Flat 3 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 3 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British59479940001
    PRESKETT, Luke
    Flat 5 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 5 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British87935700001
    TOPPING, Anna Katarina
    C/O 80 Heath Road
    LU7 8AD Leighton Buzzard
    Bedfordshire
    Director
    C/O 80 Heath Road
    LU7 8AD Leighton Buzzard
    Bedfordshire
    British28248240003
    UNCLE, Jack
    Flat 1 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 1 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British69821760001
    WADDINGHAM, Ronald Charles
    Flat 2 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 2 Weston Court
    Weston Road Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British59480730001
    WALKER, Iain
    Flat 3 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    Flat 3 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British87935790001
    WESLEY, Rachel
    6 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    6 Weston Court
    Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British28248250001
    WHARTON, Robert
    8 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    Director
    8 Weston Court
    Weston Road, Aston Clinton
    HP22 5YT Aylesbury
    Buckinghamshire
    British79360330001
    GOLF INVESTMENTS LTD
    C/O Agent Green
    16 High Street
    WD4 8BH King Langley
    Hertfordshire
    Director
    C/O Agent Green
    16 High Street
    WD4 8BH King Langley
    Hertfordshire
    28248270002

    What are the latest statements on persons with significant control for WESTON ROAD MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0