About

Registered Number: 04072443
Date of Incorporation: 15/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 5 Wey Court, Mary Road, Guildford, GU1 4QU,

 

Founded in 2000, Wey Court Management Company Ltd has its registered office in Guildford. Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Sycamore, Krystyna Maria, Blauth, John Adam Peter, Feakes, Kieren Lee, Macleod, Julian Robert, Downing, Nathalie Genevieve for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAUTH, John Adam Peter 02 October 2001 - 1
FEAKES, Kieren Lee 01 May 2014 - 1
MACLEOD, Julian Robert 02 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SYCAMORE, Krystyna Maria 05 April 2007 - 1
DOWNING, Nathalie Genevieve 16 September 2004 05 April 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 13 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 30 September 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 18 September 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
225 - Change of Accounting Reference Date 06 May 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 13 October 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
287 - Change in situation or address of Registered Office 22 October 2001
CERTNM - Change of name certificate 14 February 2001
MEM/ARTS - N/A 05 February 2001
RESOLUTIONS - N/A 23 January 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.