Weymouth Harbour Estates Limited WEYMOUTH


Founded in 1994, Weymouth Harbour Estates, classified under reg no. 02994828 is an active company. Currently registered at Dj Property, Unit C, Oxford Court, Cambridge Road DT4 9GH, Weymouth the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 20, 1995 Weymouth Harbour Estates Limited is no longer carrying the name Floatplace.

The company has 2 directors, namely Alan R., Kathryn J.. Of them, Kathryn J. has been with the company the longest, being appointed on 30 December 1994 and Alan R. has been with the company for the least time - from 25 March 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kathryn J. who worked with the the company until 21 September 2022.

Weymouth Harbour Estates Limited Address / Contact

Office Address Dj Property, Unit C, Oxford Court, Cambridge Road
Office Address2 Granby Industrial Estate
Town Weymouth
Post code DT4 9GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994828
Date of Incorporation Fri, 25th Nov 1994
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Alan R.

Position: Director

Appointed: 25 March 2020

Kathryn J.

Position: Director

Appointed: 30 December 1994

Michael J.

Position: Director

Appointed: 26 July 2004

Resigned: 22 December 2020

Kathryn J.

Position: Secretary

Appointed: 30 December 1994

Resigned: 21 September 2022

Paul J.

Position: Director

Appointed: 30 December 1994

Resigned: 28 October 2004

Michael J.

Position: Director

Appointed: 30 December 1994

Resigned: 12 March 1999

David J.

Position: Director

Appointed: 30 December 1994

Resigned: 09 February 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 30 December 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1994

Resigned: 30 December 1994

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is David Jones Property Limited from Weymouth, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Paul J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David Jones Property Limited

Dj Property Unit C Cambridge Road, Granby Industrial Estate, Weymouth, DT4 9GH, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Paul J.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Floatplace January 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 104 0246 364 9667 226 333       
Balance Sheet
Cash Bank On Hand  378 847663 9971 360 2442 179 3502 203 4231 539 1032 721 292 
Current Assets1 404 2681 748 9382 161 8172 563 9384 107 6344 423 8274 385 9805 049 843  
Debtors910 339608 4301 782 9701 899 9412 747 3902 244 4772 182 5573 510 7402 492 525346 979
Net Assets Liabilities  6 923 9527 729 2928 303 6998 816 0969 282 02910 265 71410 765 542346 979
Other Debtors  1 782 9311 899 9412 747 3902 232 9992 174 7903 503 3002 483 039346 979
Property Plant Equipment  916851     
Cash Bank In Hand493 9291 140 508378 847       
Net Assets Liabilities Including Pension Asset Liability6 104 0246 364 9667 226 333       
Tangible Fixed Assets4 810 0584 718 9765 209 177       
Reserves/Capital
Called Up Share Capital6 0006 0006 000       
Profit Loss Account Reserve4 116 7484 468 7314 845 848       
Shareholder Funds6 104 0246 364 9667 226 333       
Other
Accumulated Depreciation Impairment Property Plant Equipment  30 72230 74530 76230 813    
Additions Other Than Through Business Combinations Investment Property Fair Value Model    34 52454 041402 0241 644 229  
Average Number Employees During Period   2222333
Corporation Tax Payable       164 73590 145 
Creditors  98 922110 0741 134 2611 146 4811 143 440387 526154 709 
Disposals Investment Property Fair Value Model    -153 469  -2 786 212  
Fixed Assets4 810 0584 718 9765 209 1775 679 9375 780 5536 031 054    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   470 783219 578196 511127 272758 801  
Increase From Depreciation Charge For Year Property Plant Equipment   231751    
Investment Property  5 209 0865 679 8695 780 5026 031 0546 560 3506 177 1686 307 209 
Investment Property Fair Value Model  5 209 0865 679 8695 780 5026 031 0546 560 3506 177 168  
Net Current Assets Liabilities1 326 9041 683 8542 062 8952 453 8642 973 3733 277 3463 242 5404 662 317  
Other Creditors  18 16120 3141 059 1551 065 0351 057 762206 36259 800 
Other Provisions Balance Sheet Subtotal       573 771600 775 
Other Taxation Payable       12591 083 
Property Plant Equipment Gross Cost  30 81330 81330 81330 813    
Provisions       573 771600 775 
Taxation Social Security Payable       125  
Total Assets Less Current Liabilities6 136 9626 402 8307 272 0728 133 8018 753 9269 308 4009 802 89010 839 485  
Trade Creditors Trade Payables  4554554553 3314 00716 3043 826 
Trade Debtors Trade Receivables  39  11 4787 7677 4409 486 
Creditors Due Within One Year77 36465 08498 922       
Number Shares Allotted6 0006 0006 000       
Par Value Share 11       
Provisions For Liabilities Charges32 93837 86445 739       
Revaluation Reserve1 981 2761 890 2352 374 485       
Value Shares Allotted6 0006 0006 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements