Weston Sands (new Blocks) Management Company Limited WESTON-SUPER-MARE


Weston Sands (new Blocks) Management Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03788303. The Weston Sands (new Blocks) Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Weston-super-mare at 15a Waterloo Street. Postal code: BS23 1LA.

The firm has 4 directors, namely John H., Janet P. and Kenneth L. and others. Of them, David V. has been with the company the longest, being appointed on 26 June 2006 and John H. has been with the company for the least time - from 26 January 2023. At present 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.

Weston Sands (new Blocks) Management Company Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788303
Date of Incorporation Fri, 11th Jun 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John H.

Position: Director

Appointed: 26 January 2023

Janet P.

Position: Director

Appointed: 21 July 2022

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 16 May 2018

Kenneth L.

Position: Director

Appointed: 11 November 2017

David V.

Position: Director

Appointed: 26 June 2006

Abbott & Frost Block Management Limited

Position: Corporate Secretary

Appointed: 24 April 2018

Resigned: 15 May 2018

Pamela H.

Position: Director

Appointed: 22 October 2016

Resigned: 25 April 2022

Julian F.

Position: Secretary

Appointed: 27 February 2012

Resigned: 24 April 2018

Victoria M.

Position: Director

Appointed: 21 September 2010

Resigned: 23 January 2017

Michael D.

Position: Director

Appointed: 30 September 2009

Resigned: 11 April 2016

Peter C.

Position: Secretary

Appointed: 02 February 2009

Resigned: 24 February 2012

Steven B.

Position: Director

Appointed: 01 May 2005

Resigned: 10 March 2009

Anthony J.

Position: Director

Appointed: 01 February 2004

Resigned: 30 April 2005

Jillian W.

Position: Director

Appointed: 26 July 2002

Resigned: 14 March 2009

Harold D.

Position: Director

Appointed: 26 July 2002

Resigned: 31 December 2003

Michael H.

Position: Director

Appointed: 26 July 2002

Resigned: 01 June 2006

Royston C.

Position: Director

Appointed: 26 July 2002

Resigned: 22 October 2010

Keith M.

Position: Director

Appointed: 26 July 2002

Resigned: 31 May 2012

Royston C.

Position: Secretary

Appointed: 26 July 2002

Resigned: 02 February 2009

Philip M.

Position: Secretary

Appointed: 07 January 2001

Resigned: 08 January 2001

Charles S.

Position: Secretary

Appointed: 10 September 1999

Resigned: 07 January 2001

John O.

Position: Secretary

Appointed: 11 June 1999

Resigned: 26 July 2002

Peter S.

Position: Director

Appointed: 11 June 1999

Resigned: 26 July 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements