About

Registered Number: 03980268
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: 40 St. Hubert Road, Andover, Hampshire, SP10 3QA

 

Established in 2000, 47 Weyhill Road Management Company Ltd are based in Andover in Hampshire, it's status in the Companies House registry is set to "Active". This organisation has 11 directors listed as Applegate, Christopher John, Applegate, Christopher John, Brown, Sean Allen, Cutler, Elizabeth Louise, Jackson, William Andrew, Shimboretskaya, Vera, Day, Siobhan, Leigh, Joanne Louise, Peacock, Vernon, Sutherland, Phillip Wayne, Weatherly, Paul. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEGATE, Christopher John 07 November 2014 - 1
BROWN, Sean Allen 29 November 2017 - 1
CUTLER, Elizabeth Louise 05 November 2015 - 1
JACKSON, William Andrew 27 August 2014 - 1
SHIMBORETSKAYA, Vera 27 August 2014 - 1
SUTHERLAND, Phillip Wayne 26 April 2000 05 April 2001 1
WEATHERLY, Paul 19 August 2010 21 July 2014 1
Secretary Name Appointed Resigned Total Appointments
APPLEGATE, Christopher John 07 November 2014 - 1
DAY, Siobhan 31 January 2014 16 October 2014 1
LEIGH, Joanne Louise 19 August 2010 09 October 2012 1
PEACOCK, Vernon 10 December 2012 20 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 April 2018
PSC08 - N/A 10 April 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 30 November 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 January 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 31 January 2015
AD01 - Change of registered office address 17 November 2014
AP01 - Appointment of director 17 November 2014
AP03 - Appointment of secretary 17 November 2014
SH01 - Return of Allotment of shares 17 November 2014
CH03 - Change of particulars for secretary 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
CH01 - Change of particulars for director 29 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 02 August 2014
AR01 - Annual Return 10 May 2014
AP03 - Appointment of secretary 03 February 2014
AA - Annual Accounts 29 January 2014
TM02 - Termination of appointment of secretary 04 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 29 January 2013
AP03 - Appointment of secretary 27 January 2013
TM02 - Termination of appointment of secretary 18 October 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP03 - Appointment of secretary 27 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.