WEIR POOL COURT MANAGEMENT COMPANY LTD.
Overview
| Company Name | WEIR POOL COURT MANAGEMENT COMPANY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03733106 |
| 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 WEIR POOL COURT MANAGEMENT COMPANY LTD.?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WEIR POOL COURT MANAGEMENT COMPANY LTD. located?
| Registered Office Address | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEIR POOL COURT MANAGEMENT COMPANY LTD.?
| Company Name | From | Until |
|---|---|---|
| LODDON MILL BUILDING MANAGEMENT COMPANY LIMITED | Mar 16, 1999 | Mar 16, 1999 |
What are the latest accounts for WEIR POOL COURT MANAGEMENT COMPANY LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEIR POOL COURT MANAGEMENT COMPANY LTD.?
| 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 WEIR POOL COURT MANAGEMENT COMPANY LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Peter Morgan as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Christopher David Jamieson as a director on Apr 23, 2025 | 2 pages | AP01 | ||
Appointment of Cleaver Property Management as a secretary on Apr 17, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanna Claire Roy as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mortimer Secretaries Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
Director's details changed for Ms Catherine Roseleen Klein on Sep 06, 2023 | 2 pages | CH01 | ||
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on Sep 06, 2023 | 1 pages | AD01 | ||
Director's details changed for Mrs Joanna Claire Roy on Sep 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Holm on Sep 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Morgan on Sep 06, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hannah Jane Sibley as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Appointment of Ms Catherine Roseleen Klein as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Claire Roy as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WEIR POOL COURT MANAGEMENT COMPANY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT | Secretary | Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court Berkshire United Kingdom |
| 285577410001 | ||||||||||
| HOLM, Karen | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court United Kingdom | England | British | 188149320001 | |||||||||
| JAMIESON, Christopher David | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court United Kingdom | England | British | 334967470001 | |||||||||
| KLEIN, Catherine Roseleen | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court United Kingdom | United Kingdom | British | 279701650001 | |||||||||
| COONEY, Christopher John | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Surrey | New Zealander | 65605370002 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRIDGEMAN, Laurence Julian | Director | 10 Weir Pool Court Silk Lane RG10 9GY Twyford Berkshire | United Kingdom | British | 117737040001 | |||||||||
| BROWN, Philip | Director | 2 Weir Pool Court Silk Lane RG10 9GY Twyford Berkshire | British | 72508110002 | ||||||||||
| DURRANT, Michael Stanley | Director | 8 Weirpool Court Silk Lane Twyford Berkshire | British | 109210090001 | ||||||||||
| GEORGE, Patrick Strathmore | Director | 2 Weir Pool Court Silk Lane Twyford RG10 9GY Reading Berkshire | United Kingdom | British | 109456730001 | |||||||||
| GORDON, Margaret | Director | Weir Pool Court Twyford RG10 9GY Reading 8 Berkshire | United Kingdom | British | 135306440001 | |||||||||
| GORMAN, Derek | Director | 16 Weir Pool Court Silk Lane RG10 9GY Twyford Berkshire | United Kingdom | British | 117862060001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| KOHLHAMMER, Catherine | Director | 10 Weir Pool Court Silk Lane RG10 9GY Twyford Berkshire | British | 72190360001 | ||||||||||
| MCLEAN, Ian | Director | 4 The Ridings SL6 4LU Maidenhead Berkshire | British | 2099420001 | ||||||||||
| MICHIE, Angus James | Director | 73 Iffley Road W6 0PD London | British | 101049160001 | ||||||||||
| MORGAN, Peter | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court United Kingdom | United Kingdom | British | 174959860001 | |||||||||
| PETERS, Geoffrey Lawrence | Director | 2 Colney Farm Barns Park Lane UB9 6HH Harefield Middlesex | British | 51072100002 | ||||||||||
| REYNOLDS, David Robert | Director | Montrose Parkside RG9 1TX Henley On Thames Oxfordshire | British | 76501990001 | ||||||||||
| ROGERS, Colin John | Director | 7 Luckley Road RG41 2ES Wokingham Berkshire | England | British | 33491280001 | |||||||||
| ROY, Joanna Claire | Director | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court United Kingdom | United Kingdom | British | 270948000001 | |||||||||
| SIBLEY, Hannah Jane | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 209523830001 | |||||||||
| STEWART, Gavin Vaughan | Director | 35 Beech Close OX49 5LL Watlington Oxfordshire | British | 86225990001 |
What are the latest statements on persons with significant control for WEIR POOL COURT MANAGEMENT COMPANY LTD.?
| 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