Weston Place Management Company Limited ARUNDEL


Founded in 1995, Weston Place Management Company, classified under reg no. 03113505 is an active company. Currently registered at 2 Park Farm BN18 0AG, Arundel the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Elizabeth J., Sarah W. and Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 12 June 2007 and Elizabeth J. has been with the company for the least time - from 20 October 2021. 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.

Weston Place Management Company Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113505
Date of Incorporation Fri, 13th Oct 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Elizabeth J.

Position: Director

Appointed: 20 October 2021

Sarah W.

Position: Director

Appointed: 09 September 2015

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 May 2011

Peter D.

Position: Director

Appointed: 12 June 2007

John B.

Position: Director

Appointed: 09 September 2015

Resigned: 04 July 2017

Whiteheads Pms Limited

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 01 May 2011

Joseph S.

Position: Director

Appointed: 29 September 2009

Resigned: 01 September 2016

Jonathan P.

Position: Director

Appointed: 11 May 2004

Resigned: 12 June 2007

John R.

Position: Director

Appointed: 11 May 2004

Resigned: 01 May 2011

Catherine G.

Position: Director

Appointed: 11 May 2004

Resigned: 01 June 2015

Simon G.

Position: Director

Appointed: 11 May 2004

Resigned: 01 June 2015

Pamela H.

Position: Director

Appointed: 11 May 2004

Resigned: 25 October 2022

Valerie B.

Position: Director

Appointed: 11 May 2004

Resigned: 09 June 2009

Paul W.

Position: Director

Appointed: 29 May 2002

Resigned: 10 August 2003

Damian S.

Position: Director

Appointed: 29 May 2002

Resigned: 11 June 2004

Michael E.

Position: Director

Appointed: 13 June 2001

Resigned: 16 October 2006

Janet B.

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 March 2010

Jean W.

Position: Director

Appointed: 04 July 2000

Resigned: 30 September 2008

Elaine T.

Position: Director

Appointed: 04 July 2000

Resigned: 15 July 2004

Brian M.

Position: Secretary

Appointed: 16 May 2000

Resigned: 13 June 2001

Ronald C.

Position: Director

Appointed: 25 November 1999

Resigned: 12 June 2002

Anthony H.

Position: Director

Appointed: 25 November 1999

Resigned: 04 July 2000

Warwick R.

Position: Director

Appointed: 25 November 1999

Resigned: 13 June 2001

Janet W.

Position: Director

Appointed: 25 November 1999

Resigned: 04 July 2000

Clive A.

Position: Director

Appointed: 08 April 1999

Resigned: 13 June 2001

Richard H.

Position: Secretary

Appointed: 08 April 1999

Resigned: 16 May 2000

Stephen B.

Position: Director

Appointed: 08 April 1999

Resigned: 19 June 2002

Valerie B.

Position: Director

Appointed: 08 April 1999

Resigned: 25 November 1999

Simon P.

Position: Director

Appointed: 20 May 1996

Resigned: 08 April 1999

Roger H.

Position: Director

Appointed: 13 October 1995

Resigned: 20 May 1996

Nigel S.

Position: Director

Appointed: 13 October 1995

Resigned: 08 April 1999

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 1995

Resigned: 08 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment29 72729 72729 72729 72729 72729 72729 727
Other
Creditors29 65829 65829 65829 65829 65829 65829 658
Net Current Assets Liabilities-29 658-29 658-29 658-29 658-29 658-29 658-29 658
Number Shares Issued Fully Paid 6     
Other Creditors29 65829 65829 65829 65829 65829 65829 658
Par Value Share 1     
Property Plant Equipment Gross Cost29 72729 72729 72729 72729 72729 727 
Total Assets Less Current Liabilities69696969696969

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements