WESTON ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WESTON ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02366739 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WESTON ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WESTON ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for WESTON ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Lesley Miranda Horlock as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Foster Kemp Company Services Ltd as a secretary on Oct 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Carrie Spooner as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 16, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 16, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Carrie Spooner as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of WESTON ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER KEMP COMPANY SERVICES LTD | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England |
| 327779220001 | ||||||||||
| MARTIN, John | Director | Flat 7 Weston Court Weston Road Aston Clinton HP22 5YT Aylesbury Buckinghamshire | United Kingdom | British | 59479990001 | |||||||||
| WILSON, David James | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | England | British | 156128240001 | |||||||||
| ATTERBURY, Michael Roy | Secretary | Flat 4 Weston Court Weston Road, Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 70309590001 | ||||||||||
| HAWKRIDGE, Nicola Jane | Secretary | 4 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 12736700001 | ||||||||||
| INGLEFIELD, Simon Paul | Secretary | 3 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 28248210001 | ||||||||||
| KEMP, Charlotte Lucy Clover | Secretary | Midshires Business Park Smeaton Close HP19 8HL Aylesbury Suite 31 Midshires House England | 155163810001 | |||||||||||
| MCKNIGHT, Peter | Secretary | Flat 3 Weston Court Weston Road Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 59479940001 | ||||||||||
| SPOONER, Carrie | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | 300813360001 | |||||||||||
| MARTIN KEMP PROPERTY MANAGEMENT II | Secretary | The Old Bank Buckingham Street HP20 2LL Aylesbury Buckinghamshire | 109338940001 | |||||||||||
| TOUCHSTONE CPS | Secretary | Dawson Road Bletchley MK1 1QT Milton Keynes Castlehouse Buckinghamshire | 135389790001 | |||||||||||
| ATTERBURY, Michael Roy | Director | Flat 4 Weston Court Weston Road, Aston Clinton HP22 5YT Aylesbury Buckinghamshire | United Kingdom | British | 70309590001 | |||||||||
| BOYD, Esme Michel | Director | 5 Millstream Weston Turville HP22 5YL Aylesbury Buckinghamshire | British | 56336050002 | ||||||||||
| BROWN, Katie Sarah | Director | 2 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 48359390001 | ||||||||||
| DAVIDSON, Jeffrey Ian | Director | 3 Sandage Road HP14 3DQ Lane End Buckinghamshire | British | 56335980003 | ||||||||||
| DUFFIELD, Gordon | Director | 7 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 61256850001 | ||||||||||
| FORD, Janet Lindsay Bennet | Director | Flat 5 Weston Court Weston Road Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 56336630001 | ||||||||||
| GORHAM, Rachel Mary | Director | 5 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 28248230001 | ||||||||||
| GRAVES, Hannah | Director | 5 Weston Court Weston Road HP22 5YT Aston Clinton Buckinghamshire | British | 111079060001 | ||||||||||
| HAWKRIDGE, Nicola Jane | Director | 4 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 12736700001 | ||||||||||
| HORLOCK, Lesley Miranda | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | United Kingdom | British | 240580920001 | |||||||||
| INGLEFIELD, Simon Paul | Director | 3 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 28248210001 | ||||||||||
| LAWRENCE, Kathleen Mary, Doctor | Director | 4 Weston Court Weston Road Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 36284700002 | ||||||||||
| MCKNIGHT, Peter | Director | Flat 3 Weston Court Weston Road Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 59479940001 | ||||||||||
| PRESKETT, Luke | Director | Flat 5 Weston Court Weston Road, Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 87935700001 | ||||||||||
| TOPPING, Anna Katarina | Director | C/O 80 Heath Road LU7 8AD Leighton Buzzard Bedfordshire | British | 28248240003 | ||||||||||
| UNCLE, Jack | Director | Flat 1 Weston Court Weston Road, Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 69821760001 | ||||||||||
| WADDINGHAM, Ronald Charles | Director | Flat 2 Weston Court Weston Road Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 59480730001 | ||||||||||
| WALKER, Iain | Director | Flat 3 Weston Court Weston Road, Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 87935790001 | ||||||||||
| WESLEY, Rachel | Director | 6 Weston Court Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 28248250001 | ||||||||||
| WHARTON, Robert | Director | 8 Weston Court Weston Road, Aston Clinton HP22 5YT Aylesbury Buckinghamshire | British | 79360330001 | ||||||||||
| GOLF INVESTMENTS LTD | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2017 | The 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