WESTON ROAD MANAGEMENT COMPANY LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 1EZ

Company number 02366739
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address MULBERRY HOUSE MANAGEMENT, 73 GROVE AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 1EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 8 . The most likely internet sites of WESTON ROAD MANAGEMENT COMPANY LIMITED are www.westonroadmanagementcompany.co.uk, and www.weston-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Weston Road Management Company Limited is a Private Limited Company. The company registration number is 02366739. Weston Road Management Company Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Weston Road Management Company Limited is Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire Al5 1ez. The company`s financial liabilities are £5.49k. It is £1.45k against last year. The cash in hand is £5.44k. It is £1.21k against last year. And the total assets are £5.56k, which is £1.33k against last year. ATTERBURY, Michael is a Secretary of the company. KEMP, Charlotte Lucy Clover is a Secretary of the company. ATTERBURY, Michael is a Director of the company. MARTIN, John is a Director of the company. WILSON, David James is a Director of the company. Secretary HAWKRIDGE, Nicola Jane has been resigned. Secretary INGLEFIELD, Simon Paul has been resigned. Secretary MARTIN KEMP PROPERTY MANAGEMENT II has been resigned. Secretary MCKNIGHT, Peter has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director BOYD, Esme Michel has been resigned. Director BROWN, Katie Sarah has been resigned. Director DAVIDSON, Jeffrey Ian has been resigned. Director DUFFIELD, Gordon has been resigned. Director FORD, Janet Lindsay Bennet has been resigned. Director GOLF INVESTMENTS LTD has been resigned. Director GORHAM, Rachel Mary has been resigned. Director GRAVES, Hannah has been resigned. Director HAWKRIDGE, Nicola Jane has been resigned. Director INGLEFIELD, Simon Paul has been resigned. Director LAWRENCE, Kathleen Mary, Doctor has been resigned. Director MCKNIGHT, Peter has been resigned. Director PRESKETT, Luke has been resigned. Director TOPPING, Anna Katarina has been resigned. Director UNCLE, Jack has been resigned. Director WADDINGHAM, Ronald Charles has been resigned. Director WALKER, Iain has been resigned. Director WESLEY, Rachel has been resigned. Director WHARTON, Robert has been resigned. The company operates in "Residents property management".


weston road management company Key Finiance

LIABILITIES £5.49k
+35%
CASH £5.44k
+28%
TOTAL ASSETS £5.56k
+31%
All Financial Figures

Current Directors

Secretary
ATTERBURY, Michael
Appointed Date: 11 February 2003

Secretary
KEMP, Charlotte Lucy Clover
Appointed Date: 25 October 2010

Director
ATTERBURY, Michael
Appointed Date: 18 June 1999
81 years old

Director
MARTIN, John
Appointed Date: 20 January 1998
67 years old

Director
WILSON, David James
Appointed Date: 02 December 2010
46 years old

Resigned Directors

Secretary
HAWKRIDGE, Nicola Jane
Resigned: 23 April 1993

Secretary
INGLEFIELD, Simon Paul
Resigned: 24 March 1997
Appointed Date: 23 April 1993

Secretary
MARTIN KEMP PROPERTY MANAGEMENT II
Resigned: 20 April 2009
Appointed Date: 26 November 2005

Secretary
MCKNIGHT, Peter
Resigned: 11 February 2003
Appointed Date: 01 May 1998

Secretary
TOUCHSTONE CPS
Resigned: 16 January 2010
Appointed Date: 21 April 2009

Director
BOYD, Esme Michel
Resigned: 18 June 1999
Appointed Date: 31 March 1997
105 years old

Director
BROWN, Katie Sarah
Resigned: 11 June 1997
60 years old

Director
DAVIDSON, Jeffrey Ian
Resigned: 01 October 2009
Appointed Date: 31 March 1997
62 years old

Director
DUFFIELD, Gordon
Resigned: 20 January 1998
75 years old

Director
FORD, Janet Lindsay Bennet
Resigned: 26 February 2003
Appointed Date: 31 March 1997
101 years old

Director
GOLF INVESTMENTS LTD
Resigned: 30 April 2001

Director
GORHAM, Rachel Mary
Resigned: 31 March 1997
65 years old

Director
GRAVES, Hannah
Resigned: 01 May 2007
Appointed Date: 20 February 2006
47 years old

Director
HAWKRIDGE, Nicola Jane
Resigned: 23 April 1993
57 years old

Director
INGLEFIELD, Simon Paul
Resigned: 01 May 1998
59 years old

Director
LAWRENCE, Kathleen Mary, Doctor
Resigned: 01 January 1995
Appointed Date: 23 April 1993
115 years old

Director
MCKNIGHT, Peter
Resigned: 15 February 2003
Appointed Date: 01 May 1998
76 years old

Director
PRESKETT, Luke
Resigned: 29 July 2005
Appointed Date: 26 February 2003
47 years old

Director
TOPPING, Anna Katarina
Resigned: 21 July 1999
74 years old

Director
UNCLE, Jack
Resigned: 31 July 2002
Appointed Date: 21 July 1999
106 years old

Director
WADDINGHAM, Ronald Charles
Resigned: 05 August 2004
Appointed Date: 11 June 1997
101 years old

Director
WALKER, Iain
Resigned: 26 September 2005
Appointed Date: 11 February 2003
48 years old

Director
WESLEY, Rachel
Resigned: 31 March 1997
57 years old

Director
WHARTON, Robert
Resigned: 01 October 2009
Appointed Date: 01 May 2001
81 years old

WESTON ROAD MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 8

...
... and 108 more events
27 Nov 1991
Full accounts made up to 31 March 1991

15 Nov 1991
Full accounts made up to 31 March 1990

18 Apr 1989
Registered office changed on 18/04/89 from: 70/74 city road london EC1Y 2DQ

18 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1989
Incorporation