Weihurst Court Limited EPSOM


Weihurst Court started in year 1995 as Private Limited Company with registration number 03100981. The Weihurst Court company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Epsom at C/o Diamond Managing Agents Global House. Postal code: KT18 5AD.

The firm has 5 directors, namely Michael W., Gates S. and Wilton A. and others. Of them, Neil F. has been with the company the longest, being appointed on 8 February 2001 and Michael W. has been with the company for the least time - from 7 July 2020. At the moment 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.

Weihurst Court Limited Address / Contact

Office Address C/o Diamond Managing Agents Global House
Office Address2 1 Ashley Avenue
Town Epsom
Post code KT18 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100981
Date of Incorporation Tue, 12th Sep 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Michael W.

Position: Director

Appointed: 07 July 2020

Gates S.

Position: Director

Appointed: 01 May 2018

Wilton A.

Position: Director

Appointed: 05 February 2017

Katherine E.

Position: Director

Appointed: 09 June 2015

Neil F.

Position: Director

Appointed: 08 February 2001

Sean S.

Position: Director

Appointed: 03 April 2019

Resigned: 29 July 2019

Blocsphere Property Management

Position: Corporate Secretary

Appointed: 19 May 2017

Resigned: 31 May 2020

Lynley A.

Position: Director

Appointed: 19 May 2016

Resigned: 01 February 2022

Aisling S.

Position: Director

Appointed: 26 July 2015

Resigned: 03 April 2019

Claire B.

Position: Director

Appointed: 12 March 2010

Resigned: 01 June 2016

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 08 January 2017

Sutherland Corporate Services Limited

Position: Corporate Secretary

Appointed: 02 October 2007

Resigned: 02 February 2009

Lynda R.

Position: Director

Appointed: 14 October 2003

Resigned: 01 October 2007

Martin B.

Position: Director

Appointed: 19 February 2002

Resigned: 26 September 2005

Jennifer B.

Position: Secretary

Appointed: 14 September 2001

Resigned: 02 October 2007

Susan D.

Position: Director

Appointed: 19 April 2001

Resigned: 30 March 2007

Claire T.

Position: Director

Appointed: 27 September 2000

Resigned: 18 February 2002

Jacqueline F.

Position: Director

Appointed: 07 October 1998

Resigned: 30 May 2000

Susan P.

Position: Secretary

Appointed: 10 October 1997

Resigned: 14 September 2001

Robert R.

Position: Director

Appointed: 10 October 1997

Resigned: 17 November 2005

Gary H.

Position: Director

Appointed: 15 May 1997

Resigned: 07 October 2002

Robert R.

Position: Secretary

Appointed: 20 March 1996

Resigned: 10 October 1997

Beverley H.

Position: Director

Appointed: 20 March 1996

Resigned: 05 December 1996

Trevor S.

Position: Director

Appointed: 22 September 1995

Resigned: 24 February 2000

Sumita P.

Position: Director

Appointed: 22 September 1995

Resigned: 20 March 1996

Beverley H.

Position: Secretary

Appointed: 22 September 1995

Resigned: 21 March 1996

London Law Services Limited

Position: Nominee Director

Appointed: 12 September 1995

Resigned: 12 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1995

Resigned: 12 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 8416 841       
Balance Sheet
Cash Bank On Hand 11 83812 337      
Current Assets11 19912 17212 65711 07414 94715 65032 19932 19932 199
Debtors 334320      
Net Assets Liabilities 6 8416 8416 8416 8416 8416 8416 8416 076
Net Assets Liabilities Including Pension Asset Liability6 8416 841       
Reserves/Capital
Shareholder Funds6 8416 841       
Other
Creditors 5 3315 8164 2338 1068 44924 99824 99825 763
Net Current Assets Liabilities6 8416 8416 8416 8416 8417 2017 2017 2016 436
Total Assets Less Current Liabilities6 8416 8416 8416 8417 2017 2017 2017 2016 436
Accrued Liabilities Not Expressed Within Creditors Subtotal    360360360360360
Creditors Due Within One Year4 3585 331       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search