Company NameWeston Park Properties Limited
DirectorStephen Barry Symes
Company StatusActive
Company Number02546976
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 7 months ago)
Previous NameNew Era Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Barry Symes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Staplands Manor 23 Oatlands Chase
Kt13 9rw
Weybridge
KT13 9RW
Director NameMs Amanda Jane Jeffrey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1994)
RolePersonal Assistant
Correspondence Address39 Linton Road
Acton
London
SW11 6RW
Secretary NameMs Amanda Jane Jeffrey
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address39 Linton Road
Acton
London
SW11 6RW
Director NameWilliam John Symes
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(3 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hadleigh Drive
Lincoln
LN6 7HW
Secretary NameWilliam John Symes
NationalityBritish
StatusResigned
Appointed28 January 1994(3 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hadleigh Drive
Lincoln
LN6 7HW

Location

Registered Address639, The Linen Hall C/O Shakir & Co
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Stephen Barry Symes
100.00%
Ordinary

Financials

Year2014
Net Worth£121,900
Current Liabilities£356,998

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Director's details changed for Mr Stephen Barry Symes on 19 November 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 May 2018Change of details for Mr Stephen Barry Symes as a person with significant control on 4 November 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
12 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
5 November 2015Termination of appointment of a secretary (1 page)
5 November 2015Termination of appointment of a secretary (1 page)
5 November 2015Termination of appointment of a director (1 page)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Termination of appointment of a director (1 page)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
4 November 2015Director's details changed for Mr Stephen Barry Symes on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Stephen Barry Symes on 28 October 2015 (2 pages)
3 November 2015Termination of appointment of William John Symes as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of William John Symes as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of William John Symes as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of William John Symes as a secretary on 3 November 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 October 2009Director's details changed for William John Symes on 23 October 2009 (2 pages)
23 October 2009Director's details changed for William John Symes on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Stephen Barry Symes on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Stephen Barry Symes on 23 October 2009 (2 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
18 November 2008Return made up to 09/10/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
10 November 2006Return made up to 09/10/06; full list of members (7 pages)
10 November 2006Return made up to 09/10/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 09/10/05; full list of members (7 pages)
3 October 2005Return made up to 09/10/05; full list of members (7 pages)
14 April 2005Registered office changed on 14/04/05 from: 14 hadleigh drive swallowbeck green lincoln lincolnshire LN6 7HW (1 page)
14 April 2005Registered office changed on 14/04/05 from: 14 hadleigh drive swallowbeck green lincoln lincolnshire LN6 7HW (1 page)
6 April 2005Company name changed new era solutions LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed new era solutions LIMITED\certificate issued on 06/04/05 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (12 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: 2A cobham road leatherhead surrey KT22 9AW (1 page)
9 March 2004Registered office changed on 09/03/04 from: 2A cobham road leatherhead surrey KT22 9AW (1 page)
25 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 14 hadleigh drive swallowbeck green lincoln lincolnshire LN6 7HW (1 page)
28 February 2003Registered office changed on 28/02/03 from: 14 hadleigh drive swallowbeck green lincoln lincolnshire LN6 7HW (1 page)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 November 2002Return made up to 09/10/02; full list of members (7 pages)
13 November 2002Return made up to 09/10/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 November 2001Return made up to 09/10/01; full list of members (6 pages)
7 November 2001Return made up to 09/10/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 October 1998Return made up to 09/10/98; full list of members (6 pages)
26 October 1998Return made up to 09/10/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 October 1997Return made up to 09/10/97; full list of members (6 pages)
20 October 1997Return made up to 09/10/97; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: c/o shakir and co 632 the linen hall 162-168 regent street london W1R 5TB (1 page)
24 September 1997Registered office changed on 24/09/97 from: c/o shakir and co 632 the linen hall 162-168 regent street london W1R 5TB (1 page)
3 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 November 1996Return made up to 09/10/96; no change of members (4 pages)
19 November 1996Return made up to 09/10/96; no change of members (4 pages)
21 May 1996Registered office changed on 21/05/96 from: suite 625 the linen hall 162/168 regent street london W1R 5TB (1 page)
21 May 1996Registered office changed on 21/05/96 from: suite 625 the linen hall 162/168 regent street london W1R 5TB (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)