Company NameWeedington Road Management Company Limited
Company StatusActive
Company Number06702453
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBenjamin Lewis Kaye
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameJason Alexander King
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(2 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Simon Thomas Pask
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed26 February 2019(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Paul Joseph Harbard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Marc Ferdinand Vlessing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Camden Square
London
NW1 9XA
Secretary NameBenjamin Lewis Kaye
NationalityBritish
StatusResigned
Appointed14 February 2011(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressFlat 2 Geoff Marsh Court
Weedington Road
London
NW5 4DX
Director NameTimothy Hugh Robert Todhunter
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2014)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15, 129 Weedington Road
London
NW5 4DX
Director NameMs Emma Kirsten Brearley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 November 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX
Director NameMr Alistair Michael Stephens
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 June 2021)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 October 2011(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2019)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Termination of appointment of Alistair Michael Stephens as a director on 17 June 2021 (1 page)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 February 2019Appointment of Dexters London Limited as a secretary on 26 February 2019 (2 pages)
26 February 2019Registered office address changed from 418 Muswell Hill Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 February 2019 (1 page)
26 February 2019Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 February 2019 (1 page)
21 February 2019Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 10 February 2019 (1 page)
16 January 2019Appointment of Mr Simon Thomas Pask as a director on 16 January 2019 (2 pages)
15 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 November 2018Termination of appointment of Emma Kirsten Brearley as a director on 8 November 2018 (1 page)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 June 2018Appointment of Ms Emma Kirsten Brearley as a director on 12 June 2018 (2 pages)
25 June 2018Appointment of Mr Alistair Michael Stephens as a director on 12 June 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 November 2016Total exemption full accounts made up to 30 September 2016 (4 pages)
23 November 2016Total exemption full accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 19 September 2015 no member list (3 pages)
25 September 2015Annual return made up to 19 September 2015 no member list (3 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 19 September 2014 no member list (3 pages)
22 September 2014Annual return made up to 19 September 2014 no member list (3 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
14 May 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
22 April 2014Director's details changed for Benjamin Lewis Kaye on 17 April 2014 (2 pages)
22 April 2014Director's details changed for Jason Alexander King on 17 April 2014 (2 pages)
22 April 2014Director's details changed for Jason Alexander King on 17 April 2014 (2 pages)
22 April 2014Director's details changed for Benjamin Lewis Kaye on 17 April 2014 (2 pages)
14 March 2014Termination of appointment of Timothy Todhunter as a director (1 page)
14 March 2014Termination of appointment of Timothy Todhunter as a director (1 page)
2 October 2013Annual return made up to 19 September 2013 no member list (5 pages)
2 October 2013Annual return made up to 19 September 2013 no member list (5 pages)
21 August 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 August 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
28 September 2012Annual return made up to 19 September 2012 no member list (5 pages)
28 September 2012Annual return made up to 19 September 2012 no member list (5 pages)
30 August 2012Termination of appointment of Benjamin Kaye as a secretary (1 page)
30 August 2012Registered office address changed from Flat 2 Geoff Marsh Court Weedington Rd London NW5 4DX United Kingdom on 30 August 2012 (1 page)
30 August 2012Termination of appointment of Benjamin Kaye as a secretary (1 page)
30 August 2012Registered office address changed from Flat 2 Geoff Marsh Court Weedington Rd London NW5 4DX United Kingdom on 30 August 2012 (1 page)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
1 December 2011Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
1 December 2011Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
14 October 2011Annual return made up to 19 September 2011 no member list (5 pages)
14 October 2011Annual return made up to 19 September 2011 no member list (5 pages)
6 May 2011Appointment of Jason Alexander King as a director (3 pages)
6 May 2011Appointment of Jason Alexander King as a director (3 pages)
6 May 2011Appointment of Timothy Hugh Robert Todhunter as a director (3 pages)
6 May 2011Appointment of Timothy Hugh Robert Todhunter as a director (3 pages)
17 February 2011Appointment of Benjamin Lewis Kaye as a director (3 pages)
17 February 2011Appointment of Benjamin Lewis Kaye as a secretary (3 pages)
17 February 2011Appointment of Benjamin Lewis Kaye as a secretary (3 pages)
17 February 2011Appointment of Benjamin Lewis Kaye as a director (3 pages)
15 February 2011Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR Uk on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR Uk on 15 February 2011 (1 page)
14 February 2011Termination of appointment of Paul Harbard as a director (1 page)
14 February 2011Termination of appointment of Paul Harbard as a director (1 page)
14 February 2011Termination of appointment of Marc Vlessing as a director (1 page)
14 February 2011Termination of appointment of Pitsec Ltd as a secretary (1 page)
14 February 2011Termination of appointment of Marc Vlessing as a director (1 page)
14 February 2011Termination of appointment of Pitsec Ltd as a secretary (1 page)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 September 2010Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page)
21 September 2010Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page)
21 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
21 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
21 September 2010Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page)
25 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
29 September 2009Annual return made up to 19/09/09 (2 pages)
29 September 2009Annual return made up to 19/09/09 (2 pages)
19 September 2008Incorporation (15 pages)
19 September 2008Incorporation (15 pages)