Company NameWeald Hall Management Limited
DirectorClaire Marie Gillings
Company StatusActive
Company Number01955408
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)
Previous NameGalecharm Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameClaire Marie Gillings
Date of BirthOctober 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleTax Acoountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Weald Hall Lane
Thornwood
Epping
Essex
CM16 6NB
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed18 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Malcolm John Henderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1991)
RoleCompany Director
Correspondence Address18 Weald Hall Lane
Thornwood Common
Epping
Essex
CM16 6NB
Director NameMrs Noreen Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 November 2008)
RoleSecretary
Correspondence Address20 Weald Hall Lane
Thornwood Common
Epping
Essex
CM16 6NB
Secretary NameMr Malcolm John Henderson
NationalityBritish
StatusResigned
Appointed08 July 1991(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1991)
RoleCompany Director
Correspondence Address18 Weald Hall Lane
Thornwood Common
Epping
Essex
CM16 6NB
Director NameMary West
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(23 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Weald Hall Lane
Thornwood
Epping
Essex
CM16 6NB
Director NameGraham Francis Hugh Beavis
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Weald Hall Lane
Thornwood
Epping
Essex
CM16 6NB

Location

Registered AddressC/O John Simmons And Co
141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,590
Net Worth£626
Cash£2,072
Current Liabilities£1,537

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
16 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
14 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 July 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
26 January 2018Director's details changed for Claire Marie Gillings on 20 January 2018 (4 pages)
26 January 2018Director's details changed for Claire Marie Gillings on 20 January 2018 (4 pages)
27 September 2017Termination of appointment of Graham Francis Hugh Beavis as a director on 15 September 2017 (1 page)
27 September 2017Termination of appointment of Graham Francis Hugh Beavis as a director on 15 September 2017 (1 page)
14 September 2017Appointment of Claire Marie Gillings as a director on 1 September 2017 (3 pages)
14 September 2017Appointment of Claire Marie Gillings as a director on 1 September 2017 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 June 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
28 June 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
29 July 2015Termination of appointment of Mary West as a director on 10 June 2015 (2 pages)
29 July 2015Termination of appointment of Mary West as a director on 10 June 2015 (2 pages)
23 July 2015Termination of appointment of Mary West as a director on 10 June 2015 (2 pages)
23 July 2015Termination of appointment of Mary West as a director on 10 June 2015 (2 pages)
23 July 2015Appointment of Graham Francis Hugh Beavis as a director on 10 June 2015 (3 pages)
23 July 2015Appointment of Graham Francis Hugh Beavis as a director on 10 June 2015 (3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
(5 pages)
23 March 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
23 March 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12
(5 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12
(5 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12
(5 pages)
21 March 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
21 March 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
26 March 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
26 March 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
14 March 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
13 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
13 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
13 July 2010Secretary's details changed for John Simmons (Property Management) Limited on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Mary West on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Mary West on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Mary West on 8 July 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
28 July 2009Return made up to 08/07/09; full list of members (7 pages)
28 July 2009Return made up to 08/07/09; full list of members (7 pages)
31 March 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
25 November 2008Director appointed mary west (2 pages)
25 November 2008Director appointed mary west (2 pages)
19 November 2008Appointment terminated director noreen smith (1 page)
19 November 2008Appointment terminated director noreen smith (1 page)
22 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
16 July 2008Return made up to 08/07/08; full list of members (7 pages)
16 July 2008Return made up to 08/07/08; full list of members (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 August 2007Return made up to 08/07/07; no change of members (6 pages)
10 August 2007Return made up to 08/07/07; no change of members (6 pages)
11 August 2006Return made up to 08/07/06; full list of members (10 pages)
11 August 2006Return made up to 08/07/06; full list of members (10 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
10 August 2005Return made up to 08/07/05; full list of members (10 pages)
10 August 2005Return made up to 08/07/05; full list of members (10 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
2 August 2004Return made up to 08/07/04; full list of members (10 pages)
2 August 2004Return made up to 08/07/04; full list of members (10 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
12 August 2003Return made up to 08/07/03; full list of members (12 pages)
12 August 2003Return made up to 08/07/03; full list of members (12 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
11 July 2002Return made up to 08/07/02; full list of members (11 pages)
11 July 2002Return made up to 08/07/02; full list of members (11 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
13 July 2001Return made up to 08/07/01; full list of members (12 pages)
13 July 2001Return made up to 08/07/01; full list of members (12 pages)
2 November 2000Accounts for a small company made up to 30 November 1999 (3 pages)
2 November 2000Accounts for a small company made up to 30 November 1999 (3 pages)
14 July 2000Return made up to 08/07/00; full list of members (11 pages)
14 July 2000Return made up to 08/07/00; full list of members (11 pages)
8 November 1999Amended accounts made up to 30 November 1998 (3 pages)
8 November 1999Amended accounts made up to 30 November 1998 (3 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (3 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (3 pages)
6 July 1999Return made up to 08/07/99; full list of members (5 pages)
6 July 1999Return made up to 08/07/99; full list of members (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
26 July 1998Return made up to 08/07/98; full list of members (5 pages)
26 July 1998Return made up to 08/07/98; full list of members (5 pages)
4 July 1997Return made up to 08/07/97; full list of members (5 pages)
4 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
4 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
4 July 1997Return made up to 08/07/97; full list of members (5 pages)
27 June 1996Return made up to 08/07/96; full list of members (5 pages)
27 June 1996Return made up to 08/07/96; full list of members (5 pages)
16 February 1996Full accounts made up to 30 November 1995 (4 pages)
16 February 1996Full accounts made up to 30 November 1995 (4 pages)
27 June 1995Return made up to 08/07/95; full list of members (6 pages)
27 June 1995Return made up to 08/07/95; full list of members (6 pages)
6 November 1985Incorporation (17 pages)
6 November 1985Incorporation (17 pages)