Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED

REED AND WOODS, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
03496832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Weymouth Court Residents Association Ltd
WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED was founded on 1998-01-21 and has its registered office in Wallington. The organisation's status is listed as "Active". Weymouth Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
REED AND WOODS
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 03496832
Company ID Number 03496832
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2005-10-10
STEPHEN WILLIAM HANGER
Director 2013-04-30
STEPHEN MICHAEL HOBSON
Director 2018-06-21
SYLVIA SIGRID JEFFERIES
Director 2006-04-26
PETER LEWIS SAMUELS
Director 2018-05-15
DAVID MICHAEL THOMPSON
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA BANHAM
Director 2015-05-19 2018-02-04
PAMELA PARR
Director 2014-03-13 2015-03-03
ROGER JOHN HALE
Director 2006-04-26 2014-06-10
KAREN JANE HALSTEAD
Director 2012-06-20 2013-09-09
PAWEL WAL
Director 2012-06-30 2013-09-09
PAMELA PARR
Director 2013-04-30 2013-04-30
PAMELA PARR
Director 2011-05-15 2013-04-30
NATALIE MORGAN
Director 2011-05-10 2012-06-30
JOAN HARRIS
Director 1999-06-16 2012-05-22
JANE KILSBY
Director 1999-06-16 2011-05-10
KATHLEEN BYRNE
Director 2006-04-26 2007-06-28
CRAIG HAMILTON LANGLEY
Company Secretary 2002-12-10 2005-10-10
JOAN IRENE DUNN
Director 2002-06-26 2005-10-10
CRAIG HAMILTON LANGLEY
Director 2002-07-01 2005-10-10
NIGEL LINDSAY MERCHANT
Director 1999-06-16 2005-10-10
PETER LAWS
Director 1999-04-01 2003-08-30
PETER TERENCE PARR
Director 2001-12-01 2003-08-11
KEVIN STEPHEN PARROTT
Company Secretary 1999-11-08 2002-06-19
KEVIN STEPHEN PARROTT
Director 1999-04-15 2002-06-19
LINDA BENNETT
Director 1999-06-16 2002-04-02
STEVEN HARLAND
Director 1999-06-16 2001-04-23
ANGELA NOEL HODGE
Company Secretary 1998-04-02 1999-11-08
ANGELA NOEL HODGE
Director 1998-04-02 1999-11-08
DANIEL CHARLES JAMES
Director 1998-04-02 1999-04-09
JAMES IAN MCLEAN
Company Secretary 1998-01-21 1998-04-02
ROBERT ANDREW BRIGHAM
Director 1998-01-21 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART REED CAPEBROOK LIMITED Company Secretary 2008-04-21 CURRENT 1971-05-04 Active
STEWART REED BONINGTON HOUSE (FREEHOLD) LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-19 Active
STEWART REED 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED Company Secretary 2008-03-26 CURRENT 1994-12-12 Active
STEWART REED STANACRE COURT (FREEHOLD) LIMITED Company Secretary 2008-02-18 CURRENT 2007-10-16 Active
STEWART REED HARROW LODGE (SUTTON) MANAGEMENTS LIMITED Company Secretary 2007-12-06 CURRENT 1972-11-08 Active
STEWART REED NELSON COURT FREEHOLD LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
STEWART REED KINGSMEAD LODGE FREEHOLD LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
STEWART REED KINGSMEAD MANAGEMENT LIMITED Company Secretary 2006-05-23 CURRENT 1988-02-22 Active
STEWART REED DOWNS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-05-23 CURRENT 2006-01-11 Active
STEWART REED 32-34 ALBION ROAD RESIDENTS LTD. Company Secretary 2004-10-07 CURRENT 1998-02-25 Active
STEWART REED TULIP TREE COURT MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1994-07-01 Active
STEWART REED TULIP TREE COURT FREEHOLD LIMITED Company Secretary 2003-03-25 CURRENT 1998-07-22 Active
STEWART REED MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-01-30 CURRENT 1993-10-29 Active
STEWART REED MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED Company Secretary 2003-01-28 CURRENT 1972-11-08 Active
STEWART REED DENMARK ROAD RESIDENTS COMPANY LIMITED Company Secretary 2002-08-24 CURRENT 1992-07-16 Active
STEWART REED CHESTNUT MANOR MANAGEMENT LIMITED Company Secretary 2002-02-21 CURRENT 1972-12-11 Active
STEWART REED DENMARK ROAD MANAGEMENT LIMITED Company Secretary 2001-10-01 CURRENT 1988-06-21 Active
STEPHEN WILLIAM HANGER BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED Director 2014-06-11 CURRENT 1976-12-22 Active
PETER LEWIS SAMUELS WARNER COURT MANAGEMENT LIMITED Director 2018-04-16 CURRENT 2002-09-02 Active
PETER LEWIS SAMUELS RED LION BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
PETER LEWIS SAMUELS SQUIRE GOLF LIMITED Director 1999-10-27 CURRENT 1999-10-04 Active
PETER LEWIS SAMUELS PETER LEWIS LIMITED Director 1992-10-01 CURRENT 1970-05-14 Active
PETER LEWIS SAMUELS SQUIRE PROMOTIONS LIMITED Director 1991-03-25 CURRENT 1951-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-07CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM TODD
2021-05-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL HOBSON
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SIGRID JEFFERIES
2019-06-03AP01DIRECTOR APPOINTED MRS SYLVIA SIGRID JEFFERIES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SIGRID JEFFERIES
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HANGER
2018-06-30AP01DIRECTOR APPOINTED MR PETER LEWIS SAMUELS
2018-06-21AP01DIRECTOR APPOINTED MR DAVID MICHAEL THOMPSON
2018-06-21AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL HOBSON
2018-03-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BANHAM
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02AR0121/01/16 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MRS EMMA BANHAM
2015-03-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PARR
2015-01-27AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN HALE
2014-04-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-13AP01DIRECTOR APPOINTED MRS PAMELA PARR
2014-02-05ANNOTATIONClarification
2014-02-03AR0121/01/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PARR
2014-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PARR
2013-09-24AP01DIRECTOR APPOINTED MRS PAMELA PARR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALSTEAD
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAWEL WAL
2013-05-14AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HANGER
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PARR
2013-03-21AA30/09/12 TOTAL EXEMPTION FULL
2013-01-21AR0121/01/13 NO MEMBER LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HARRIS
2012-07-02AP01DIRECTOR APPOINTED MR PAWEL WAL
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MORGAN
2012-06-20AP01DIRECTOR APPOINTED MISS KAREN JANE HALSTEAD
2012-06-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-24AR0121/01/12 NO MEMBER LIST
2011-05-23AP01DIRECTOR APPOINTED MRS PAMELA PARR
2011-05-23AP01DIRECTOR APPOINTED MISS NATALIE MORGAN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE KILSBY
2011-04-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-26AR0121/01/11 NO MEMBER LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0121/01/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SIGRID JEFFERIES / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KILSBY / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HARRIS / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN HALE / 01/01/2010
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-28363aANNUAL RETURN MADE UP TO 21/01/09
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-27363sANNUAL RETURN MADE UP TO 21/01/08
2007-07-09288bDIRECTOR RESIGNED
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363sANNUAL RETURN MADE UP TO 21/01/07
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-03-08363sANNUAL RETURN MADE UP TO 21/01/06
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bSECRETARY RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-05-31363sANNUAL RETURN MADE UP TO 21/01/05
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-17363sANNUAL RETURN MADE UP TO 21/01/04
2003-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/03
2003-09-20363sANNUAL RETURN MADE UP TO 21/01/03
2003-09-11288bDIRECTOR RESIGNED
2003-08-23288bDIRECTOR RESIGNED
2003-02-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-08288aNEW SECRETARY APPOINTED
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.