Weston Grange (management) Limited BOURNEMOUTH


Weston Grange (management) started in year 1958 as Private Limited Company with registration number 00602627. The Weston Grange (management) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Bournemouth at Sandbourne Chambers. Postal code: BH9 2HH.

Currently there are 2 directors in the the company, namely Barbara M. and Mark F.. In addition one secretary - Stephen O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Caroline K. who worked with the the company until 20 October 1999.

Weston Grange (management) Limited Address / Contact

Office Address Sandbourne Chambers
Office Address2 328a Wimborne Road Winton
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00602627
Date of Incorporation Fri, 11th Apr 1958
Industry Residents property management
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Barbara M.

Position: Director

Appointed: 24 August 2018

Mark F.

Position: Director

Appointed: 31 August 2016

Stephen O.

Position: Secretary

Appointed: 20 October 1999

James C.

Position: Director

Appointed: 29 November 2018

Resigned: 30 September 2021

Steven C.

Position: Director

Appointed: 02 August 2013

Resigned: 13 August 2015

John B.

Position: Director

Appointed: 15 July 2011

Resigned: 08 August 2016

James C.

Position: Director

Appointed: 15 July 2011

Resigned: 08 August 2016

Rachel C.

Position: Director

Appointed: 17 July 2009

Resigned: 02 August 2013

Steven C.

Position: Director

Appointed: 25 July 2007

Resigned: 17 July 2009

Alan H.

Position: Director

Appointed: 17 July 1998

Resigned: 03 October 2006

David F.

Position: Director

Appointed: 01 September 1997

Resigned: 15 July 2011

William L.

Position: Director

Appointed: 01 September 1997

Resigned: 14 March 2000

Bernard M.

Position: Director

Appointed: 05 February 1996

Resigned: 08 March 2004

James C.

Position: Director

Appointed: 27 January 1996

Resigned: 17 July 2009

Helen S.

Position: Director

Appointed: 21 August 1995

Resigned: 23 July 1997

Mary R.

Position: Director

Appointed: 27 July 1995

Resigned: 07 July 2004

Bethel T.

Position: Director

Appointed: 26 July 1993

Resigned: 06 November 1997

Doris H.

Position: Director

Appointed: 26 July 1993

Resigned: 17 January 1996

James C.

Position: Director

Appointed: 26 July 1993

Resigned: 27 July 1995

Emily C.

Position: Director

Appointed: 19 December 1992

Resigned: 01 September 1997

Phyliss A.

Position: Director

Appointed: 19 December 1992

Resigned: 26 July 1993

William L.

Position: Director

Appointed: 19 December 1992

Resigned: 26 July 1993

Anne M.

Position: Director

Appointed: 19 December 1992

Resigned: 03 January 1996

Bernard M.

Position: Director

Appointed: 19 December 1992

Resigned: 30 July 1995

Caroline K.

Position: Secretary

Appointed: 19 December 1992

Resigned: 20 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors242424242424
Other Debtors242424242424
Property Plant Equipment111111
Other
Net Current Assets Liabilities242424242424
Property Plant Equipment Gross Cost1 111 
Total Assets Less Current Liabilities252525252525
Number Shares Issued Fully Paid    2424
Par Value Share    11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements