Weybourne Management Limited LONDON


Weybourne Management started in year 2013 as Private Limited Company with registration number 08445136. The Weybourne Management company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at C/o Winckworth Sherwood Llp Arbor. Postal code: SE1 9AX.

The firm has 2 directors, namely Susan O., James B.. Of them, James B. has been with the company the longest, being appointed on 6 March 2014 and Susan O. has been with the company for the least time - from 4 June 2020. As of 25 April 2024, there were 16 ex directors - Ben W., Caroline T. and others listed below. There were no ex secretaries.

Weybourne Management Limited Address / Contact

Office Address C/o Winckworth Sherwood Llp Arbor
Office Address2 255 Blackfriars Road
Town London
Post code SE1 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08445136
Date of Incorporation Thu, 14th Mar 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Susan O.

Position: Director

Appointed: 04 June 2020

James B.

Position: Director

Appointed: 06 March 2014

Ben W.

Position: Director

Appointed: 08 May 2019

Resigned: 31 March 2020

Caroline T.

Position: Director

Appointed: 19 October 2017

Resigned: 02 August 2019

Martyn S.

Position: Director

Appointed: 10 January 2017

Resigned: 28 March 2017

Ian R.

Position: Director

Appointed: 25 February 2016

Resigned: 28 June 2018

Mark S.

Position: Director

Appointed: 25 March 2014

Resigned: 25 March 2014

Anthony B.

Position: Director

Appointed: 06 March 2014

Resigned: 28 June 2018

Ian T.

Position: Director

Appointed: 06 March 2014

Resigned: 28 June 2018

Edward F.

Position: Director

Appointed: 06 March 2014

Resigned: 28 June 2018

Emily D.

Position: Director

Appointed: 06 March 2014

Resigned: 02 May 2019

Anthony H.

Position: Director

Appointed: 06 March 2014

Resigned: 28 June 2018

Jacob D.

Position: Director

Appointed: 06 March 2014

Resigned: 02 May 2019

Mark S.

Position: Director

Appointed: 06 March 2014

Resigned: 28 June 2018

Samuel D.

Position: Director

Appointed: 06 March 2014

Resigned: 02 May 2019

Ian H.

Position: Director

Appointed: 14 March 2013

Resigned: 06 March 2014

James D.

Position: Director

Appointed: 14 March 2013

Resigned: 02 May 2019

Martyn S.

Position: Director

Appointed: 14 March 2013

Resigned: 10 January 2017

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is James D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, October 2023
Free Download (9 pages)

Company search