Weymouth Developments Limited

General information

Name:

Weymouth Developments Ltd

Office Address:

Old Gun Court North Street RH4 1DE Dorking

Number: 07142733

Incorporation date: 2010-02-02

Dissolution date: 2021-09-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Weymouth Developments was started on 2010/02/02 as a private limited company. This firm headquarters was situated in Dorking on Old Gun Court, North Street. This place postal code is RH4 1DE. The official registration number for Weymouth Developments Limited was 07142733. Weymouth Developments Limited had been active for 11 years until dissolution date on 2021/09/28.

According to this enterprise's register, there were two directors: Graeme B. and Jonathan R..

The companies that controlled this firm were: Graeme Black Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Dorking at North Street, RH4 1DE, Surrey and was registered as a PSC under the registration number 06255956.

Financial data based on annual reports

Company staff

Graeme B.

Role: Director

Appointed: 01 November 2010

Latest update: 30 November 2023

Mp Secretaries Limited

Role: Corporate Secretary

Appointed: 02 February 2010

Address: Dorking, Surrey, RH4 1DE, United Kingdom

Latest update: 30 November 2023

Jonathan R.

Role: Director

Appointed: 02 February 2010

Latest update: 30 November 2023

People with significant control

Graeme Black Limited
Address: Old Gun Court North Street, Dorking, Surrey, RH4 1DE, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered N/A
Registration number 06255956
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 16 February 2022
Confirmation statement last made up date 02 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 January 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

286a High Street

Post code:

RH4 1QT

City / Town:

Dorking

HQ address,
2014

Address:

286a High Street

Post code:

RH4 1QT

City / Town:

Dorking

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 43390 : Other building completion and finishing
11
Company Age

Similar companies nearby

Closest companies