WEIR CAMPERS LIMITED - SUNBURY-ON-THAMES


Company Profile Company Filings

Overview

WEIR CAMPERS LIMITED is a Private Limited Company from SUNBURY-ON-THAMES ENGLAND and has the status: Active.
WEIR CAMPERS LIMITED was incorporated 101 years ago on 20/02/1923 and has the registered number: 00187957. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WEIR CAMPERS LIMITED - SUNBURY-ON-THAMES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MAHINDA
SUNBURY-ON-THAMES
TW16 6AS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2024 17/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLEN NEWMAN Jun 1969 British Director 2020-10-08 CURRENT
DAVID GRAHAM PAGE Feb 1958 British Director 2010-10-26 CURRENT
MR WILLIAM DEVEREUX RIDLEY Jan 1970 British Director 2020-10-08 CURRENT
MS ANNE MORGAN May 1951 Irish Director 2014-10-16 CURRENT
ROSEMARY ELIZABETH LAFFERTY May 1948 British Director 2000-10-09 CURRENT
MR GLEN ROBERT NEWMAN Secretary 2021-10-08 CURRENT
DAVID NICHOLAS ROBINSON Apr 1938 British Director RESIGNED
JAMES HENRY CLARKE Sep 1934 Secretary 1992-07-28 UNTIL 2007-10-30 RESIGNED
MR JOHN PONTI Jan 1953 British Secretary 2007-10-29 UNTIL 2009-11-09 RESIGNED
MR JOHN PONTI Jan 1953 British Secretary RESIGNED
MR. JAY FRANK PREHN Secretary 2009-11-09 UNTIL 2015-10-22 RESIGNED
MS NICOLA SECRETARY Secretary 2015-10-22 UNTIL 2021-10-08 RESIGNED
BEVIL COURTENAY DAWSON Jul 1928 British Director RESIGNED
ANTHONY MARK REED Jun 1938 British Director RESIGNED
MR JOHN PONTI Jan 1953 British Director 1992-07-28 UNTIL 2011-10-27 RESIGNED
DAVID GRAHAM PAGE Feb 1958 British Director 2010-10-26 UNTIL 2010-10-26 RESIGNED
GEOFFREY MATHEWS May 1947 British Director 2003-12-21 UNTIL 2007-10-29 RESIGNED
FREDERICK BRYAN GODFREY MANN Jan 1935 British Director RESIGNED
ALISON KINGTON Apr 1950 British Director 2003-12-21 UNTIL 2010-10-26 RESIGNED
EDWIN ARTHUR GENET Nov 1924 British Director 1994-05-15 UNTIL 2020-10-08 RESIGNED
SUSAN CATHERINE CHAMBERS Aug 1946 British Director 2000-10-09 UNTIL 2019-02-01 RESIGNED
MR RICHARD ERNEST DANIELS Apr 1947 British Director 2010-10-26 UNTIL 2020-02-08 RESIGNED
MR MICHAEL EDWARD COLLISON Sep 1948 British Director 1996-11-24 UNTIL 2020-10-01 RESIGNED
JAMES HENRY CLARKE Sep 1934 Director 1992-07-28 UNTIL 2007-09-24 RESIGNED
HUMPHREY BRYANT BURRINGTON Jul 1918 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LADBROKE US INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LADBROKE GROUP INTERNATIONAL LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
GENET HIRE LIMITED SURREY Dissolved... FULL 4550 - Rent construction equipment with operator
GENET MARINE LIMITED SURREY Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
A.E. GENET HOLDINGS LIMITED CHERTSEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BARRETT HOWE LIMITED WEST BYFLEET Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
HINDWAIN LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
LADBROKES GROUP FINANCE PLC LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BERKELEY HOMES (CHERTSEY) LIMITED COBHAM Active DORMANT 99999 - Dormant Company
BUILDERS MERCHANTS (CHERTSEY) LIMITED BIRMINGHAM UNITED KINGDOM Active -... DORMANT 99999 - Dormant Company
MANORBARN PROPERTIES LIMITED SUNBURY ON THAMES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HIC FIRST LLC WILMINGTON UNITED STATES Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WEIR CAMPERS LIMITED 2023-10-14 31-03-2023 £2,597 equity
Micro-entity Accounts - WEIR CAMPERS LIMITED 2021-10-12 31-03-2021 £1,616 equity
Micro-entity Accounts - WEIR CAMPERS LIMITED 2020-10-10 31-03-2020 £2,240 equity
Micro-entity Accounts - WEIR CAMPERS LIMITED 2019-10-25 31-03-2019 £1,289 equity
Micro-entity Accounts - WEIR CAMPERS LIMITED 2018-10-30 31-03-2018 £1,362 equity
Micro-entity Accounts - WEIR CAMPERS LIMITED 2017-10-28 31-03-2017 £2,631 equity
Abbreviated Company Accounts - WEIR CAMPERS LIMITED 2017-01-31 31-03-2016 £2,046 Cash £2,046 equity
Abbreviated Company Accounts - WEIR CAMPERS LIMITED 2015-10-24 31-03-2015 £1,644 Cash £1,644 equity
Abbreviated Company Accounts - WEIR CAMPERS LIMITED 2014-10-19 31-03-2014 £3,644 Cash £3,644 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALLIFORD CRASH CONSORTIUM LIMITED SUNBURY-ON-THAMES Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
MANORBARN PROPERTIES LIMITED SUNBURY ON THAMES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LABJOY LTD LOWER SUNBURY UNITED KINGDOM Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods
HYBRID CAR CENTRE LIMITED SUNBURY-ON-THAMES ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
PRO FIT PLUMBING LTD SUNBURY-ON-THAMES ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation