WEYMOUTH HARBOUR ESTATES LIMITED - WEYMOUTH
Company Profile | Company Filings |
Overview
WEYMOUTH HARBOUR ESTATES LIMITED is a Private Limited Company from WEYMOUTH UNITED KINGDOM and has the status: Active.
WEYMOUTH HARBOUR ESTATES LIMITED was incorporated 29 years ago on 25/11/1994 and has the registered number: 02994828. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WEYMOUTH HARBOUR ESTATES LIMITED was incorporated 29 years ago on 25/11/1994 and has the registered number: 02994828. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WEYMOUTH HARBOUR ESTATES LIMITED - WEYMOUTH
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DJ PROPERTY, UNIT C, OXFORD COURT, CAMBRIDGE ROAD
WEYMOUTH
DORSET
DT4 9GH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN PHILIP RODGERS. | Dec 1975 | British | Director | 2020-03-25 | CURRENT |
MRS KATHRYN JONES | Apr 1947 | British | Director | 1994-12-30 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-11-25 UNTIL 1994-12-30 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1994-11-25 UNTIL 1994-12-30 | RESIGNED | ||
MR PAUL JONES | Jan 1972 | British | Director | 1994-12-30 UNTIL 2004-10-28 | RESIGNED |
MICHAEL JONES | Mar 1973 | British | Director | 1994-12-30 UNTIL 1999-03-12 | RESIGNED |
MICHAEL JONES | Mar 1973 | British | Director | 2004-07-26 UNTIL 2020-12-22 | RESIGNED |
MR DAVID JONES | Jan 1938 | British | Director | 1994-12-30 UNTIL 2007-02-09 | RESIGNED |
MRS KATHRYN JONES | Apr 1947 | British | Secretary | 1994-12-30 UNTIL 2022-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Jones Property Limited | 2023-03-31 | Weymouth | Ownership of shares 75 to 100 percent | |
Mr Paul Jones | 2016-04-06 - 2023-03-31 | 1/1972 | Weymouth Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Jones | 2016-04-06 - 2023-03-31 | 3/1973 | Weymouth Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WEYMOUTH HARBOUR ESTATES LIMITED | 2023-12-21 | 31-03-2023 | 346,979 equity |
WEYMOUTH HARBOUR ESTATES LIMITED | 2022-10-13 | 31-03-2022 | 2,721,292 Cash 10,765,542 equity |
Weymouth Harbour Estates Limited - Period Ending 2021-03-31 | 2021-10-16 | 31-03-2021 | £1,539,103 Cash £10,265,714 equity |
Weymouth Harbour Estates Limited - Period Ending 2020-03-31 | 2020-12-25 | 31-03-2020 | £2,203,423 Cash £9,282,029 equity |
Weymouth Harbour Estates Limited - Period Ending 2019-03-31 | 2019-11-29 | 31-03-2019 | £2,179,350 Cash £8,816,096 equity |
Weymouth Harbour Estates Limited - Period Ending 2018-03-31 | 2018-12-18 | 31-03-2018 | £1,360,244 Cash £8,303,699 equity |
Weymouth Harbour Estates Limited - Period Ending 2017-03-31 | 2017-12-19 | 31-03-2017 | £663,997 Cash £7,729,292 equity |
Weymouth Harbour Estates Limited - Period Ending 2016-03-31 | 2016-09-09 | 31-03-2016 | £378,847 Cash £7,226,333 equity |
Weymouth Harbour Estates Limited - Period Ending 2015-03-31 | 2015-11-03 | 31-03-2015 | £1,140,508 Cash £6,364,966 equity |