Weymouth House Management Company Limited WARMINSTER


Founded in 1989, Weymouth House Management Company, classified under reg no. 02376463 is an active company. Currently registered at Weymouth House BA12 9NP, Warminster the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely John C., George J. and Susan S.. In addition one secretary - Susan S. - is with the company. 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.

Weymouth House Management Company Limited Address / Contact

Office Address Weymouth House
Office Address2 Weymouth Street
Town Warminster
Post code BA12 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02376463
Date of Incorporation Wed, 26th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

John C.

Position: Director

Appointed: 16 January 2022

George J.

Position: Director

Appointed: 01 October 2009

Susan S.

Position: Director

Appointed: 05 January 2004

Susan S.

Position: Secretary

Appointed: 16 May 2003

Amy M.

Position: Director

Appointed: 07 January 2019

Resigned: 27 December 2021

Richard J.

Position: Director

Appointed: 27 April 2007

Resigned: 03 September 2018

Rebecca N.

Position: Director

Appointed: 19 January 2001

Resigned: 21 April 2016

Erica B.

Position: Director

Appointed: 05 January 2001

Resigned: 01 October 2006

Bridget L.

Position: Secretary

Appointed: 17 November 2000

Resigned: 16 May 2003

Christopher L.

Position: Director

Appointed: 17 November 2000

Resigned: 07 October 2002

Sarah Q.

Position: Secretary

Appointed: 18 May 1999

Resigned: 17 November 2000

David Q.

Position: Director

Appointed: 18 May 1999

Resigned: 17 November 2000

Christopher B.

Position: Secretary

Appointed: 15 June 1995

Resigned: 16 February 1999

Frank C.

Position: Director

Appointed: 26 April 1991

Resigned: 05 January 2001

Michael H.

Position: Director

Appointed: 26 April 1991

Resigned: 27 March 1993

Robert P.

Position: Secretary

Appointed: 26 April 1991

Resigned: 27 March 1993

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 Worth125 767126 355121 799122 321      
Balance Sheet
Current Assets5 7676 3556 3552 3212 8243 4233 9675 2324 2865 173
Net Assets Liabilities   122 321122 824123 423123 967125 232124 286125 173
Cash Bank In Hand5 7676 3551 799       
Net Assets Liabilities Including Pension Asset Liability125 767126 355126 355122 321      
Tangible Fixed Assets120 000120 000120 000       
Reserves/Capital
Profit Loss Account Reserve5 7676 3556 3552 321      
Shareholder Funds125 767126 355121 799122 321      
Other
Average Number Employees During Period     33444
Fixed Assets120 000120 000120 000120 000120 000120 000120 000120 000120 000120 000
Net Current Assets Liabilities5 7676 3556 3552 3212 8243 4233 9675 2324 2865 173
Total Assets Less Current Liabilities125 767126 355121 799122 321122 824123 423123 967125 232124 286125 173
Other Aggregate Reserves120 000120 000120 000120 000      
Tangible Fixed Assets Cost Or Valuation120 000120 000120 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, March 2024
Free Download (3 pages)

Company search

Advertisements