WESTERHALL PROPERTIES (WEYMOUTH) LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SS

Company number 02732020
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, ENGLAND, DT4 7SS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB to Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS on 6 March 2017; Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of WESTERHALL PROPERTIES (WEYMOUTH) LIMITED are www.westerhallpropertiesweymouth.co.uk, and www.westerhall-properties-weymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Westerhall Properties Weymouth Limited is a Private Limited Company. The company registration number is 02732020. Westerhall Properties Weymouth Limited has been working since 17 July 1992. The present status of the company is Active. The registered address of Westerhall Properties Weymouth Limited is Lupins Business Centre 1 3 Greenhill Weymouth England Dt4 7ss. The company`s financial liabilities are £23.23k. It is £4.23k against last year. The cash in hand is £19.61k. It is £3.93k against last year. And the total assets are £23.76k, which is £5.98k against last year. DELVES, Janet Ann is a Secretary of the company. BRIDGE, Guy Harvey is a Director of the company. GORDON, Keith is a Director of the company. ROBINSON, Jack is a Director of the company. WILLS, Derek Martin is a Director of the company. Secretary BRIDGE, Guy Harvey has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOOTON, Martyn Charles, Dr has been resigned. Secretary JONES, Edwin Harry has been resigned. Secretary ROSSITER, Dennis Francis has been resigned. Secretary SOUTHCOTT, John Leonard has been resigned. Director BRIDGE, Guy Harvey has been resigned. Director BRIDGE, Virginia Mary has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FRANKLIN, David has been resigned. Director HOOTON, Martyn Charles, Dr has been resigned. Director JARVIS, Andrew has been resigned. Director JONES, Edwin Harry has been resigned. Director MARTIN, Sharon Tracey has been resigned. Director MCVEIGH, Ann Rosemary has been resigned. Director MCVEIGH, Peter William has been resigned. Director ROSSITER, Dennis Francis has been resigned. Director SCOTT, Robert Allen has been resigned. Director SOUTHCOTT, John Leonard has been resigned. The company operates in "Residents property management".


westerhall properties (weymouth) Key Finiance

LIABILITIES £23.23k
+22%
CASH £19.61k
+25%
TOTAL ASSETS £23.76k
+33%
All Financial Figures

Current Directors

Secretary
DELVES, Janet Ann
Appointed Date: 01 September 2014

Director
BRIDGE, Guy Harvey
Appointed Date: 26 June 1994
72 years old

Director
GORDON, Keith
Appointed Date: 18 May 2015
69 years old

Director
ROBINSON, Jack
Appointed Date: 18 May 2015
40 years old

Director
WILLS, Derek Martin
Appointed Date: 01 December 2014
60 years old

Resigned Directors

Secretary
BRIDGE, Guy Harvey
Resigned: 20 June 1994
Appointed Date: 17 July 1992

Nominee Secretary
DWYER, Daniel John
Resigned: 17 July 1992
Appointed Date: 17 July 1992

Secretary
HOOTON, Martyn Charles, Dr
Resigned: 20 June 2002
Appointed Date: 06 May 2000

Secretary
JONES, Edwin Harry
Resigned: 06 May 2000
Appointed Date: 20 June 1994

Secretary
ROSSITER, Dennis Francis
Resigned: 01 October 2006
Appointed Date: 20 June 2002

Secretary
SOUTHCOTT, John Leonard
Resigned: 01 September 2014
Appointed Date: 01 October 2006

Director
BRIDGE, Guy Harvey
Resigned: 20 June 1994
Appointed Date: 17 July 1992
72 years old

Director
BRIDGE, Virginia Mary
Resigned: 20 June 1994
Appointed Date: 17 July 1992
71 years old

Nominee Director
DOYLE, Betty June
Resigned: 17 July 1992
Appointed Date: 17 July 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 17 July 1992
Appointed Date: 17 July 1992
84 years old

Director
FRANKLIN, David
Resigned: 12 April 2001
Appointed Date: 01 January 1995
64 years old

Director
HOOTON, Martyn Charles, Dr
Resigned: 20 June 2002
Appointed Date: 17 April 1999
55 years old

Director
JARVIS, Andrew
Resigned: 06 May 2014
Appointed Date: 26 March 2007
71 years old

Director
JONES, Edwin Harry
Resigned: 12 May 2002
Appointed Date: 20 June 1994
104 years old

Director
MARTIN, Sharon Tracey
Resigned: 01 June 2005
Appointed Date: 01 April 2002
61 years old

Director
MCVEIGH, Ann Rosemary
Resigned: 06 May 2014
Appointed Date: 14 October 2008
78 years old

Director
MCVEIGH, Peter William
Resigned: 01 December 2014
Appointed Date: 14 October 2008
83 years old

Director
ROSSITER, Dennis Francis
Resigned: 26 March 2007
Appointed Date: 01 March 1997
95 years old

Director
SCOTT, Robert Allen
Resigned: 25 May 1998
Appointed Date: 20 June 1994
76 years old

Director
SOUTHCOTT, John Leonard
Resigned: 03 October 2014
Appointed Date: 14 October 2008
74 years old

Persons With Significant Control

Mr Guy Bridge
Notified on: 1 December 2016
72 years old
Nature of control: Has significant influence or control

WESTERHALL PROPERTIES (WEYMOUTH) LIMITED Events

06 Mar 2017
Registered office address changed from Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB to Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS on 6 March 2017
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Apr 2016
Micro company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 18

03 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 90 more events
22 Sep 1992
Ad 17/07/92-07/08/92 £ si 8@1=8 £ ic 2/10

18 Aug 1992
Director resigned;new director appointed

18 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1992
Registered office changed on 18/08/92 from: 50 lincoln's inn fields london WC2A 3PF

17 Jul 1992
Incorporation