WHITE COURT WEYMOUTH LIMITED - DORCHESTER
Company Profile | Company Filings |
Overview
WHITE COURT WEYMOUTH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORCHESTER ENGLAND and has the status: Active.
WHITE COURT WEYMOUTH LIMITED was incorporated 30 years ago on 09/11/1993 and has the registered number: 02870518. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
WHITE COURT WEYMOUTH LIMITED was incorporated 30 years ago on 09/11/1993 and has the registered number: 02870518. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.
WHITE COURT WEYMOUTH LIMITED - DORCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
30 MELLSTOCK AVENUE
DORCHESTER
DORSET
DT1 2BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KAZIM BAGDAS | Sep 1981 | Turkish | Director | 2021-09-15 | CURRENT |
MR SIMON PETER WILKINSON | Secretary | 2021-11-01 | CURRENT | ||
CLARE LOUISE ASTON | May 1969 | British | Director | 1994-02-08 | CURRENT |
SIMON PETER WILKINSON | Mar 1973 | British | Director | 2001-09-18 | CURRENT |
EDWIN LESLIE RANDOLPH | Apr 1943 | British | Director | 1995-11-22 | CURRENT |
ELAINE JEANNE PENDERED | Aug 1950 | British | Director | 2005-01-10 | CURRENT |
MARY JACQUELINE CRITCHELL | Dec 1933 | British | Director | 1994-03-22 | CURRENT |
MRS MICHELLE ANNE PRICE | Apr 1968 | British | Director | 2021-12-31 | CURRENT |
CLINTON CHARLES COLLINS | Jul 1967 | British | Director | 2013-09-23 | CURRENT |
IAN MICHAEL WRATTEN | Oct 1951 | British | Director | 1998-10-12 UNTIL 2004-03-26 | RESIGNED |
JACK FRIEL | Secretary | 1994-02-08 UNTIL 1995-07-14 | RESIGNED | ||
EDWARD JAMES LILLEY | Apr 1954 | British | Secretary | 1993-11-09 UNTIL 1994-02-08 | RESIGNED |
EDWIN LESLIE RANDOLPH | Apr 1943 | British | Secretary | 1995-11-22 UNTIL 2021-10-31 | RESIGNED |
PHILIP EDWARD HALL | Jun 1941 | British | Director | 1994-02-28 UNTIL 2013-09-23 | RESIGNED |
ERICA WARD | Sep 1951 | British | Director | 1994-02-28 UNTIL 1999-08-25 | RESIGNED |
SAMANTHA LOUISE WADE | Jun 1970 | British | Director | 1995-11-05 UNTIL 1998-10-08 | RESIGNED |
GRAHAM NEIL TIPPER | Nov 1942 | British | Director | 1999-08-25 UNTIL 2001-05-16 | RESIGNED |
MARTIN DAVID NORRIS | Oct 1947 | British | Director | 1994-02-28 UNTIL 2001-09-18 | RESIGNED |
GRAHAME ANTHONY MARTIN | Feb 1954 | British | Director | 2002-10-01 UNTIL 2020-05-13 | RESIGNED |
NICHOLAS JAMES LIMM | Nov 1967 | British | Director | 1994-02-08 UNTIL 1995-03-24 | RESIGNED |
KARIN KILCOYNE | Sep 1963 | British | Director | 2001-02-05 UNTIL 2002-10-02 | RESIGNED |
MR STEPHEN JONES | Mar 1962 | British | Director | 1993-11-09 UNTIL 1994-02-08 | RESIGNED |
MR GRANT MARK HENDERSON | Jan 1991 | British | Director | 2020-05-13 UNTIL 2021-09-14 | RESIGNED |
DEBORAH LOUISE COLLINS | Apr 1967 | British | Director | 1994-02-08 UNTIL 2001-02-07 | RESIGNED |
GEMMA LOUISE FERGUSON | Mar 1981 | British | Director | 2001-02-15 UNTIL 2021-10-31 | RESIGNED |
JACQUELINE ANN BARROW | Mar 1955 | British | Director | 2004-07-08 UNTIL 2005-01-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2024-01-23 | 31-12-2023 | £2,847 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2023-04-05 | 31-12-2022 | £811 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2022-04-09 | 31-12-2021 | £3,728 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2021-01-28 | 31-12-2020 | £4,293 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2020-03-24 | 31-12-2019 | £4,637 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2019-03-09 | 31-12-2018 | £4,443 equity |
White Court Weymouth Limited - Period Ending 2017-12-31 | 2018-05-19 | 31-12-2017 | £3,514 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2017-03-24 | 31-12-2016 | £3,915 Cash £2,616 equity |
Micro-entity Accounts - WHITE COURT WEYMOUTH LIMITED | 2016-04-19 | 31-12-2015 | £3,496 Cash £2,558 equity |