WEIRSIDE FLATS MANAGEMENT COMPANY LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4TE

Company number 01238997
Status Active
Incorporation Date 31 December 1975
Company Type Private Limited Company
Address 9 WESTBURY ROAD, BRATTON, WESTBURY, WILTSHIRE, BA13 4TE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 240 . The most likely internet sites of WEIRSIDE FLATS MANAGEMENT COMPANY LIMITED are www.weirsideflatsmanagementcompany.co.uk, and www.weirside-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Dilton Marsh Rail Station is 3.9 miles; to Warminster Rail Station is 4.9 miles; to Trowbridge Rail Station is 5.2 miles; to Bradford-on-Avon Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weirside Flats Management Company Limited is a Private Limited Company. The company registration number is 01238997. Weirside Flats Management Company Limited has been working since 31 December 1975. The present status of the company is Active. The registered address of Weirside Flats Management Company Limited is 9 Westbury Road Bratton Westbury Wiltshire Ba13 4te. The company`s financial liabilities are £12.5k. It is £2.27k against last year. The cash in hand is £9.53k. It is £2.52k against last year. And the total assets are £13.3k, which is £2.61k against last year. HART, Margaret Ann is a Secretary of the company. DICKSON, Gareth Matthew is a Director of the company. FOX, Shirley Veronica is a Director of the company. LAZELL, Benjamin Joseph is a Director of the company. MAIDMENT, Sarah is a Director of the company. TOMLINSON-LEAH, Kirsty Nadine is a Director of the company. TUDOR, Danielle Louise is a Director of the company. TYLER, Vera Rosemary is a Director of the company. VOSE, Diane is a Director of the company. WOOFF, Geoffrey is a Director of the company. WORCESTER, Allen is a Director of the company. Secretary COOK, Robert Mcgregor has been resigned. Secretary HUMPHRIES, Simon Neil has been resigned. Secretary LEVIN, Jennifer Lucille has been resigned. Secretary PERRY, Sally Melinda has been resigned. Director ABEL, David has been resigned. Director ASH, Richard Simon has been resigned. Director BARRIE, Wendi Lee has been resigned. Director BARRIE, Wendi Lee has been resigned. Director BLACKMORE, Robin John has been resigned. Director BRERTON, Timothy John has been resigned. Director COLLINS, Andrew Lionel has been resigned. Director COOK, Robert Mcgregor has been resigned. Director COOKE, June has been resigned. Director ENGLAND, Jonathan James has been resigned. Director GEACH, David Dunnett has been resigned. Director GILLARD, Saron has been resigned. Director HAMPSHIRE, Philip Edward has been resigned. Director HUMPHRIES, Simon Neil has been resigned. Director LARA, Helen has been resigned. Director LEE, Simon William Fairbank has been resigned. Director LEITNER, Jane has been resigned. Director LEVIN, Jennifer Lucille has been resigned. Director LOVELL, Theresa Louise has been resigned. Director MESSIK, Anna Jane has been resigned. Director MURRAY, Heidi Jacqueline has been resigned. Director OWEN, Sally Patricia Mary has been resigned. Director PERRY, Bernadette Ann has been resigned. Director PERRY, Sally Melinda has been resigned. Director PICKLES, Victoria Jayne has been resigned. Director PIKE, Hannah has been resigned. Director PRITCHARD, Alan Eric has been resigned. Director RILEY, Gillian Elizabeth has been resigned. Director SHIPP, Enid has been resigned. Director TAYLOR, Gary James has been resigned. Director WEBB, David John has been resigned. The company operates in "Residents property management".


weirside flats management company Key Finiance

LIABILITIES £12.5k
+22%
CASH £9.53k
+35%
TOTAL ASSETS £13.3k
+24%
All Financial Figures

Current Directors

Secretary
HART, Margaret Ann
Appointed Date: 01 March 2004

Director
DICKSON, Gareth Matthew
Appointed Date: 30 April 2003
45 years old

Director

Director
LAZELL, Benjamin Joseph
Appointed Date: 01 February 2016
65 years old

Director
MAIDMENT, Sarah
Appointed Date: 25 June 2015
39 years old

Director
TOMLINSON-LEAH, Kirsty Nadine
Appointed Date: 18 October 2007
38 years old

Director
TUDOR, Danielle Louise
Appointed Date: 01 January 2015
52 years old

Director
TYLER, Vera Rosemary
Appointed Date: 01 April 1999
98 years old

Director
VOSE, Diane
Appointed Date: 07 October 2005
53 years old

Director
WOOFF, Geoffrey
Appointed Date: 17 February 2006
91 years old

Director
WORCESTER, Allen
Appointed Date: 17 March 2006
78 years old

Resigned Directors

Secretary
COOK, Robert Mcgregor
Resigned: 30 April 2003
Appointed Date: 10 September 2002

Secretary
HUMPHRIES, Simon Neil
Resigned: 18 March 1994

Secretary
LEVIN, Jennifer Lucille
Resigned: 10 September 2002
Appointed Date: 18 March 1994

Secretary
PERRY, Sally Melinda
Resigned: 03 February 2004
Appointed Date: 30 April 2003

Director
ABEL, David
Resigned: 29 November 1996
Appointed Date: 05 April 1991
63 years old

Director
ASH, Richard Simon
Resigned: 18 October 2007
Appointed Date: 07 April 2004
52 years old

Director
BARRIE, Wendi Lee
Resigned: 31 July 2015
Appointed Date: 01 November 2006
60 years old

Director
BARRIE, Wendi Lee
Resigned: 01 November 2006
Appointed Date: 01 November 2006
60 years old

Director
BLACKMORE, Robin John
Resigned: 19 January 2010
Appointed Date: 06 December 2002
54 years old

Director
BRERTON, Timothy John
Resigned: 07 August 2002
Appointed Date: 04 July 2000
70 years old

Director
COLLINS, Andrew Lionel
Resigned: 29 January 2010
66 years old

Director
COOK, Robert Mcgregor
Resigned: 25 March 2005
Appointed Date: 07 August 2002
62 years old

Director
COOKE, June
Resigned: 26 May 2000
Appointed Date: 01 August 1997
60 years old

Director
ENGLAND, Jonathan James
Resigned: 31 December 2014
Appointed Date: 03 May 2002
58 years old

Director
GEACH, David Dunnett
Resigned: 06 February 2004
73 years old

Director
GILLARD, Saron
Resigned: 12 April 1993
65 years old

Director
HAMPSHIRE, Philip Edward
Resigned: 01 August 1997
Appointed Date: 29 November 1996
65 years old

Director
HUMPHRIES, Simon Neil
Resigned: 30 March 1999
Appointed Date: 18 June 1988
62 years old

Director
LARA, Helen
Resigned: 24 April 2006
Appointed Date: 11 April 2003
51 years old

Director
LEE, Simon William Fairbank
Resigned: 14 July 2000
Appointed Date: 18 March 1994
59 years old

Director
LEITNER, Jane
Resigned: 31 July 1998
Appointed Date: 25 April 1995
62 years old

Director
LEVIN, Jennifer Lucille
Resigned: 18 October 2002
78 years old

Director
LOVELL, Theresa Louise
Resigned: 30 November 2002
Appointed Date: 31 July 1998
45 years old

Director
MESSIK, Anna Jane
Resigned: 07 April 2004
Appointed Date: 07 January 1999
90 years old

Director
MURRAY, Heidi Jacqueline
Resigned: 17 February 2006
Appointed Date: 06 February 2004
56 years old

Director
OWEN, Sally Patricia Mary
Resigned: 08 December 2001
Appointed Date: 30 June 1991
67 years old

Director
PERRY, Bernadette Ann
Resigned: 17 March 2006
Appointed Date: 05 March 2004
80 years old

Director
PERRY, Sally Melinda
Resigned: 11 October 2005
Appointed Date: 30 November 2002
46 years old

Director
PICKLES, Victoria Jayne
Resigned: 11 April 2003
Appointed Date: 26 May 2000
48 years old

Director
PIKE, Hannah
Resigned: 30 October 2006
Appointed Date: 25 March 2005
51 years old

Director
PRITCHARD, Alan Eric
Resigned: 06 December 2002
79 years old

Director
RILEY, Gillian Elizabeth
Resigned: 30 June 1991
80 years old

Director
SHIPP, Enid
Resigned: 11 January 2016
Appointed Date: 07 December 2009
91 years old

Director
TAYLOR, Gary James
Resigned: 07 January 1999
71 years old

Director
WEBB, David John
Resigned: 05 March 2004
71 years old

Persons With Significant Control

Mr Gareth Matthew Dickson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Shirley Veronica Fox
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kirsty Nadine Tomlinson-Leah
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Danielle Louise Tudor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vera Rosemary Tyler
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

Miss Diane Vose
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Wooff
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allen Worcester
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Joseph Lazell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sarah Maidment
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEIRSIDE FLATS MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 22 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 240

11 Apr 2016
Appointment of Mr Benjamin Joseph Lazell as a director on 1 February 2016
11 Apr 2016
Appointment of Miss Sarah Maidment as a director on 25 June 2015
...
... and 128 more events
11 Jan 1988
Director resigned;new director appointed

28 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1987
Registered office changed on 15/04/87 from: 5 weirside court edington near westbury wilts

28 Mar 1987
Full accounts made up to 31 December 1986

28 Mar 1987
Return made up to 08/03/87; full list of members