SECOND WEYLEA MANAGEMENT COMPANY LIMITED - CRANLEIGH


Company Profile Company Filings

Overview

SECOND WEYLEA MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CRANLEIGH ENGLAND and has the status: Active.
SECOND WEYLEA MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 11/12/1984 and has the registered number: 01870508. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SECOND WEYLEA MANAGEMENT COMPANY LIMITED - CRANLEIGH

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

145 HIGH STREET
CRANLEIGH
GU6 8BB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW NG Nov 1964 British Director 2021-05-19 CURRENT
MRS KAREN STUTTARD Secretary 2021-04-14 CURRENT
KAREN STUTTARD Feb 1969 British Director 1999-04-13 CURRENT
RAY LAMBETH Jun 1930 British Director 2004-09-01 UNTIL 2007-04-01 RESIGNED
ROGER WYATT Aug 1967 British Director 2005-05-26 UNTIL 2022-09-16 RESIGNED
DIANE ELIZABETH CELYN THOMAS Oct 1940 British Director 1996-11-13 UNTIL 1999-03-30 RESIGNED
MR STEPHEN JAMES STACEY Jan 1964 British Director RESIGNED
ALISON SEARLE Nov 1963 British Director 1994-06-01 UNTIL 2005-06-01 RESIGNED
MISS JANE ELIZABETH TINGLEY Aug 1960 British Director RESIGNED
MISS ANDREA ROBINSON Sep 1961 British Director RESIGNED
ROBERT WILLIAM PLASKETT Jul 1975 British Director 1996-04-03 UNTIL 1998-12-23 RESIGNED
ANDREW MICHAEL OSLER Jan 1971 British Director 1997-10-07 UNTIL 1998-10-29 RESIGNED
MR ANDREW LUDLOW Sep 1964 British Director RESIGNED
MARTIN STEPHEN DAVID LINTOTT Jul 1950 Director 2001-01-27 UNTIL 2003-02-10 RESIGNED
MR KEITH LEYTON Apr 1964 British Director RESIGNED
MISS GEMMA ROWNTREE Sep 1968 British Director RESIGNED
ROGER WYATT Aug 1967 British Secretary 2007-10-26 UNTIL 2015-12-01 RESIGNED
MR ANTHONY JOHN WILSON Apr 1964 British Secretary RESIGNED
MR PAUL FRANCIS MARTIN Jan 1958 English Secretary 2007-10-26 UNTIL 2021-04-23 RESIGNED
MARTIN STEPHEN DAVID LINTOTT Jul 1950 Secretary 2000-06-07 UNTIL 2004-10-20 RESIGNED
KEITH ROBERT LAYTON Apr 1956 British Secretary 1996-10-01 UNTIL 2000-06-07 RESIGNED
TIMOTHY JAMES GREGORY Apr 1965 British Secretary 2004-10-20 UNTIL 2007-10-26 RESIGNED
MR BRIAN KENNETH HOWELL Jul 1947 British Director 1999-03-29 UNTIL 2016-09-28 RESIGNED
MRS KAREN BAINES Feb 1965 British Director RESIGNED
TIMOTHY JAMES GREGORY Apr 1965 British Director 2004-09-01 UNTIL 2008-02-01 RESIGNED
MISS SHARON ANN GOODMAN Nov 1964 British Director RESIGNED
WILLIAM DAVID JONATHAN GAY Feb 1978 British Director 2000-09-04 UNTIL 2002-08-23 RESIGNED
JOHN FRANKLIN Oct 1948 British Director 1998-04-05 UNTIL 2021-03-06 RESIGNED
MR STEVE ELLIOT-JONES Apr 1964 British Director RESIGNED
JACQUELINE CAROLE JINKS Aug 1967 British Director RESIGNED
RONALD EDE British Director RESIGNED
CATRIONA ANN BRISCOE Jan 1964 British Director 1996-04-20 UNTIL 1999-05-10 RESIGNED
ROSEMARY ELAINE BEAUVAIS Jul 1970 British Director 1996-11-13 UNTIL 2000-05-08 RESIGNED
MR ANDREW JAMES WELLS Aug 1969 British Director RESIGNED
MR GREGORY BAINES Jun 1964 British Director RESIGNED
MR ANTONY ARCHIBALD Jan 1967 British Director RESIGNED
JULIE ANNE DANIELS May 1973 English Director 1998-11-14 UNTIL 2000-09-04 RESIGNED
MISS DEBRA CAROL KEEPING Dec 1965 British Director RESIGNED
NICHOLAS JOHN GRIFFITHS Jul 1974 British Director 1996-09-25 UNTIL 1998-03-26 RESIGNED
JULIE LAWRENCE Jun 1961 British Director 2004-10-20 UNTIL 2015-12-01 RESIGNED
MR ANTHONY JOHN WILSON Apr 1964 British Director RESIGNED
MRS PENELOPE DOUGLAS WHITEHURST Jan 1944 British Director 2000-05-09 UNTIL 2002-05-30 RESIGNED
GAVIN JEFFREY WHEATLEY Dec 1969 British Director 1997-08-08 UNTIL 1999-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTP ALAN LIMITED OSSETT UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHESIL HOUSE MANAGEMENT COMPANY LIMITED BRIDPORT ENGLAND Active DORMANT 81100 - Combined facilities support activities
IVINGDON LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE HAZELWOOD HEIGHTS RESIDENTS ASSOCIATION LIMITED OXTED ENGLAND Active DORMANT 98000 - Residents property management
DRUMMOND COURT MANAGEMENT (NO.1) LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANDREWS LANDSCAPING LIMITED STAMFORD Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
ANCHOR & HORSESHOES LIMITED GUILDFORD ENGLAND Active NO ACCOUNTS FILED 56302 - Public houses and bars

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEALD BARKFOLD FARM LIMITED CRANLEIGH Active MICRO ENTITY 01410 - Raising of dairy cattle
WHITEVANE FISHERIES LIMITED CRANLEIGH Active MICRO ENTITY 03120 - Freshwater fishing
WAYMARK CONSULTING LIMITED CRANLEIGH Active MICRO ENTITY 85310 - General secondary education
WESTBROOK MEDIA LIMITED CRANLEIGH Active DORMANT 73120 - Media representation services
CHRISTIAN REID BLOCK MANAGEMENT LIMITED CRANLEIGH UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ASSIST CARE GROUP LIMITED CRANLEIGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RAW & RETRO LIMITED CRANLEIGH UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
TJW HOLDINGS LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CASA MARIA (SURREY) LTD CRANLEIGH ENGLAND Active MICRO ENTITY 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ASTON ASSETS LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate