Weyhill Lodge Management Company Limited SOUTHAMPTON


Founded in 1994, Weyhill Lodge Management Company, classified under reg no. 02934790 is an active company. Currently registered at 62 Rumbridge Street SO40 9DS, Southampton the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Paul L., Arjen S. and Julia M.. Of them, Julia M. has been with the company the longest, being appointed on 6 February 2015 and Paul L. has been with the company for the least time - from 25 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weyhill Lodge Management Company Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934790
Date of Incorporation Thu, 26th May 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Paul L.

Position: Director

Appointed: 25 January 2023

Arjen S.

Position: Director

Appointed: 30 September 2021

Julia M.

Position: Director

Appointed: 06 February 2015

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 04 July 2007

James C.

Position: Director

Appointed: 01 October 2021

Resigned: 20 February 2023

Emma C.

Position: Director

Appointed: 12 January 2014

Resigned: 11 January 2017

Stephen B.

Position: Director

Appointed: 23 October 2007

Resigned: 17 October 2017

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 January 2007

Resigned: 04 July 2007

Judith T.

Position: Director

Appointed: 15 March 2005

Resigned: 23 October 2007

Richard E.

Position: Director

Appointed: 17 December 2002

Resigned: 28 April 2005

Geoffrey C.

Position: Director

Appointed: 26 January 2002

Resigned: 09 December 2003

Paul F.

Position: Secretary

Appointed: 01 July 2001

Resigned: 30 January 2007

Paul F.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2018

Graham B.

Position: Director

Appointed: 16 December 1998

Resigned: 17 October 2001

Jeanette R.

Position: Director

Appointed: 16 December 1998

Resigned: 30 April 2002

Michael A.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 July 2001

Michael A.

Position: Director

Appointed: 01 September 1997

Resigned: 01 July 2001

Elizabeth C.

Position: Director

Appointed: 01 September 1997

Resigned: 23 October 1998

Betty R.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 1997

Pennsec Limited

Position: Corporate Secretary

Appointed: 26 May 1994

Resigned: 01 September 1997

Penningtons Directors (no 1) Ltd

Position: Director

Appointed: 26 May 1994

Resigned: 01 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1818       
Balance Sheet
Current Assets181818181818181818
Net Assets Liabilities 1818181818181818
Net Assets Liabilities Including Pension Asset Liability1818       
Reserves/Capital
Shareholder Funds1818       
Other
Net Current Assets Liabilities181818181818181818
Total Assets Less Current Liabilities181818181818181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 3rd, May 2023
Free Download (2 pages)

Company search