You are here: bizstats.co.uk > a-z index > W list > WE list

Weftdale Properties Limited LONDON


Weftdale Properties started in year 2000 as Private Limited Company with registration number 03986577. The Weftdale Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 61 Grosvenor Street. Postal code: W1K 3JE. Since 2000-06-28 Weftdale Properties Limited is no longer carrying the name Kiteside.

At the moment there are 2 directors in the the company, namely David W. and Paul R.. In addition one secretary - James W. - is with the firm. At the moment 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.

Weftdale Properties Limited Address / Contact

Office Address 61 Grosvenor Street
Town London
Post code W1K 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986577
Date of Incorporation Fri, 5th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

James W.

Position: Secretary

Appointed: 03 April 2019

David W.

Position: Director

Appointed: 19 February 2015

Paul R.

Position: Director

Appointed: 04 March 2011

Paula D.

Position: Secretary

Appointed: 19 November 2012

Resigned: 31 October 2018

Martyn A.

Position: Director

Appointed: 09 May 2012

Resigned: 20 February 2015

Melanie W.

Position: Director

Appointed: 09 May 2012

Resigned: 20 February 2015

Fiona F.

Position: Secretary

Appointed: 17 May 2011

Resigned: 19 November 2012

Benjamin A.

Position: Director

Appointed: 04 March 2011

Resigned: 09 May 2012

James A.

Position: Director

Appointed: 04 March 2011

Resigned: 09 May 2012

Paul R.

Position: Secretary

Appointed: 04 January 2011

Resigned: 17 May 2011

Sonja G.

Position: Director

Appointed: 22 June 2000

Resigned: 04 March 2011

Sonja G.

Position: Secretary

Appointed: 22 June 2000

Resigned: 04 March 2011

Seymour G.

Position: Director

Appointed: 22 June 2000

Resigned: 04 March 2011

Charles G.

Position: Director

Appointed: 22 June 2000

Resigned: 04 March 2011

Justine P.

Position: Secretary

Appointed: 05 May 2000

Resigned: 22 June 2000

Ian S.

Position: Director

Appointed: 05 May 2000

Resigned: 22 June 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats identified, there is Annabel A. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is James A. This PSC has significiant influence or control over the company,. Moving on, there is Melanie W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Annabel A.

Notified on 6 April 2016
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin A.

Notified on 6 April 2016
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 25 January 2021
Nature of control: significiant influence or control

Martyn A.

Notified on 6 April 2016
Ceased on 25 January 2021
Nature of control: significiant influence or control

Company previous names

Kiteside June 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets411 313251 881225 898214 658197 140
Net Assets Liabilities1 467 2371 609 2551 584 6641 575 1551 559 983
Other
Creditors8 7907 1407 2006 1865 492
Fixed Assets4 367 5714 367 5714 367 5714 367 5714 367 571
Net Current Assets Liabilities412 334254 352229 761220 252205 080
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 8119 61111 06311 78013 432
Total Assets Less Current Liabilities4 779 9054 621 9234 597 3324 587 8234 572 651

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements