WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED
Overview
Company Name | WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03464575 |
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 WEAVERS COURT FROME 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 WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Hillcrest Estate Management Limited 5 Grove Road Redland BS6 6UJ Bristol |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 12, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Dawn Young on Oct 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Dawn Young on Oct 01, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Appointment of Mrs Victoria Roseanne Gale as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with updates | 7 pages | CS01 | ||
Secretary's details changed for Hillcrest Estate Management Limited on Nov 01, 2019 | 1 pages | CH04 | ||
Director's details changed for Dawn Young on Nov 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Shirley Ann Bywater on Nov 01, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Maureen Elizabeth Hughes as a director on Sep 06, 2018 | 1 pages | TM01 | ||
Termination of appointment of Alan Paul Vowell as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2016 | 5 pages | AA | ||
Confirmation statement made on Nov 12, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited |
| 104049040002 | ||||||||||
BYWATER, Shirley Ann | Director | 7 Weavers Court BA11 4EJ Frome Somerset | United Kingdom | British | Wages Accounts Supervisor | 109738360001 | ||||||||
GALE, Victoria Roseanne | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom | England | British | Retail Employee | 185280580001 | ||||||||
YOUNG, Dawn | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom | England | British | Sales Assistant | 109802680002 | ||||||||
CONWAY, Steven Louis | Secretary | 65a Station Road HA8 7HX Edgware Middlesex | British | 81365860001 | ||||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
MASON, Peter James | Secretary | 11 Alma Vale Road Clifton BS8 2HL Bristol | British | 26614270002 | ||||||||||
PERCY, Ian Derek | Secretary | 11 Marston Lane BA11 4DF Frome Somerset | British | Security Consultant | 57674520001 | |||||||||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 181 Whiteladies Road Clifton BS8 2RY Bristol | 90339200001 | |||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
BEDFORD, Nigel | Director | 3 Weavers Court Whitewell Road BA11 4EJ Frome Somerset | British | Architect | 84186470001 | |||||||||
HENDERSON, Wallace | Director | Flat 23 Weavers Court BA11 4EJ Frome Somerset | British | Retired | 57674480001 | |||||||||
HUGHES, Maureen Elizabeth | Director | 15 Weavers Court Whitewell Road BA11 4EJ Frome Somerset | British | Accounts Manager | 109603100001 | |||||||||
MARTINDALE, David John | Director | 12 Weavers Court BA11 4EJ Frome Somerset | British | Print Estimater | 57674460001 | |||||||||
MORSE, Jolene Anne | Director | 11 Weavers Court Whitewell Road BA11 4EJ Frome Somerset | British | Director | 92599850001 | |||||||||
PERCY, Ian Derek | Director | 11 Marston Lane BA11 4DF Frome Somerset | England | British | Security Consultant | 57674520001 | ||||||||
PIPER, Philip Harold | Director | 96 Victoria Road BA12 8HG Warminster Wiltshire | England | British | Solicitor | 69504650001 | ||||||||
TUCK, Alan Edwin | Director | 15 Weavers Court Whitewell Road BA11 4EJ Frome Somerset | British | Retired | 69504700001 | |||||||||
VOWELL, Alan Paul | Director | 5 Weavers Court Whitewell Road BA11 4EJ Frome Somerset | British | Retired | 84124260001 | |||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for WEAVERS COURT FROME MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 12, 2016 | 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