Weavers Orchard Management Limited SOUTHFLEET


Founded in 1991, Weavers Orchard Management, classified under reg no. 02656388 is an active company. Currently registered at 12 12 Weavers Orchard DA13 9NP, Southfleet the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely David W., Julia P. and Anne T.. In addition one secretary - David W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weavers Orchard Management Limited Address / Contact

Office Address 12 12 Weavers Orchard
Office Address2 Hook Green Road
Town Southfleet
Post code DA13 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656388
Date of Incorporation Tue, 22nd Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

David W.

Position: Director

Appointed: 16 February 2021

Julia P.

Position: Director

Appointed: 16 February 2021

David W.

Position: Secretary

Appointed: 16 February 2021

Anne T.

Position: Director

Appointed: 17 March 2014

Paul W.

Position: Director

Appointed: 05 March 2012

Resigned: 17 March 2014

Peter T.

Position: Secretary

Appointed: 31 March 2009

Resigned: 16 February 2021

Peter T.

Position: Director

Appointed: 01 May 2007

Resigned: 16 February 2021

Emma-Jane S.

Position: Director

Appointed: 01 April 2007

Resigned: 05 March 2012

Emma-Jane S.

Position: Secretary

Appointed: 07 February 2005

Resigned: 31 March 2009

Edward T.

Position: Director

Appointed: 05 February 2004

Resigned: 01 April 2007

Celia T.

Position: Director

Appointed: 22 January 2001

Resigned: 16 February 2021

Jared P.

Position: Director

Appointed: 28 November 2000

Resigned: 01 April 2007

Edward T.

Position: Secretary

Appointed: 28 November 2000

Resigned: 07 February 2005

Sally B.

Position: Director

Appointed: 15 September 1997

Resigned: 03 February 2001

Albert T.

Position: Secretary

Appointed: 08 August 1997

Resigned: 30 November 2000

Albert T.

Position: Director

Appointed: 08 August 1997

Resigned: 22 October 1997

David B.

Position: Secretary

Appointed: 31 March 1995

Resigned: 08 August 1997

Alan M.

Position: Director

Appointed: 31 March 1995

Resigned: 18 August 1997

David B.

Position: Director

Appointed: 31 March 1995

Resigned: 08 August 1997

James F.

Position: Director

Appointed: 31 March 1995

Resigned: 30 November 2000

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 1993

Resigned: 31 March 1995

Michael F.

Position: Director

Appointed: 17 June 1993

Resigned: 31 March 1995

John L.

Position: Secretary

Appointed: 17 June 1993

Resigned: 29 July 1993

John L.

Position: Director

Appointed: 17 June 1993

Resigned: 31 March 1995

Michael E.

Position: Director

Appointed: 17 June 1993

Resigned: 31 March 1995

Christopher N.

Position: Director

Appointed: 22 October 1992

Resigned: 17 June 1993

Alina N.

Position: Director

Appointed: 22 October 1992

Resigned: 17 June 1993

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Julia P. This PSC and has 25-50% shares. Another one in the persons with significant control register is David W. This PSC owns 25-50% shares. Then there is Anne T., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Julia P.

Notified on 16 February 2021
Nature of control: 25-50% shares

David W.

Notified on 16 February 2021
Nature of control: 25-50% shares

Anne T.

Notified on 27 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Peter T.

Notified on 27 August 2016
Ceased on 16 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Celia T.

Notified on 27 August 2016
Ceased on 16 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets3 5113 6974 6986 4708 0397 9268 8377 926
Other
Creditors1331381561381501561741 451
Net Current Assets Liabilities3 3783 5594 5426 3327 8897 7708 6636 475
Total Assets Less Current Liabilities3 3783 5594 5426 3327 8897 7708 6636 475

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 17th, April 2024
Free Download (5 pages)

Company search