Weydon Residents Association Limited FARNHAM


Weydon Residents Association started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01170156. The Weydon Residents Association company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Farnham at Suite 1A Victoria House. Postal code: GU9 7QU.

The company has 3 directors, namely Stephen T., Angela B. and Jason H.. Of them, Jason H. has been with the company the longest, being appointed on 25 August 2009 and Stephen T. and Angela B. have been with the company for the least time - from 16 October 2018. At present 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.

Weydon Residents Association Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170156
Date of Incorporation Tue, 14th May 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stephen T.

Position: Director

Appointed: 16 October 2018

Angela B.

Position: Director

Appointed: 16 October 2018

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Jason H.

Position: Director

Appointed: 25 August 2009

Mark G.

Position: Secretary

Resigned: 04 August 1993

Kevin W.

Position: Director

Appointed: 30 April 2014

Resigned: 16 October 2018

Edgefield Estate Management Limited

Position: Corporate Secretary

Appointed: 21 September 2009

Resigned: 18 April 2016

Matthew V.

Position: Director

Appointed: 25 August 2009

Resigned: 08 September 2014

Timothy B.

Position: Director

Appointed: 29 August 2007

Resigned: 21 September 2009

Jessica C.

Position: Secretary

Appointed: 09 August 2006

Resigned: 21 September 2009

Christopher H.

Position: Director

Appointed: 19 April 2005

Resigned: 28 March 2009

Julie P.

Position: Secretary

Appointed: 19 April 2005

Resigned: 09 August 2006

Timothy O.

Position: Director

Appointed: 01 July 2004

Resigned: 29 August 2007

Lisa E.

Position: Director

Appointed: 30 June 2003

Resigned: 19 April 2005

Pauline M.

Position: Director

Appointed: 18 August 2002

Resigned: 01 July 2004

Louise W.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2003

Kevin W.

Position: Secretary

Appointed: 04 August 1993

Resigned: 19 April 2005

Sheila P.

Position: Director

Appointed: 01 September 1992

Resigned: 01 April 2001

Paul W.

Position: Director

Appointed: 01 September 1992

Resigned: 18 August 2002

Kevin W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Mark G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 August 1995

Kevin L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements