14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783151

Incorporation date

25/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Wyke Road, Weymouth, Dorset DT4 9QECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon01/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon05/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/05/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon06/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/05/2022
Confirmation statement made on 2022-02-02 with updates
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon05/01/2021
Confirmation statement made on 2020-01-05 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/12/2019
Confirmation statement made on 2019-12-30 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon03/05/2017
Micro company accounts made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon30/11/2016
Termination of appointment of Brenda Margaret Chapman as a director on 2016-09-02
dot icon30/11/2016
Appointment of Ms Lesley Ann Turner as a director on 2016-09-02
dot icon03/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon27/02/2012
Director's details changed for Miss Brenda Margaret Chapman on 2012-01-18
dot icon08/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon30/01/2010
Director's details changed for Peter William Grout-Smith on 2010-01-30
dot icon30/01/2010
Director's details changed for Brenda Margaret Chapman on 2010-01-30
dot icon07/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/01/2009
Return made up to 18/01/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 18/01/08; full list of members
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Secretary resigned
dot icon18/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 18/01/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/08/2006
Return made up to 18/01/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon18/08/2006
Director's particulars changed
dot icon09/06/2006
Registered office changed on 09/06/06 from: 10 kempston road weymouth dorset DT4 8XB
dot icon09/03/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned;director resigned
dot icon13/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/04/2005
Secretary resigned;director resigned
dot icon26/04/2005
New secretary appointed;new director appointed
dot icon16/02/2005
Return made up to 18/01/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/03/2004
Return made up to 18/01/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/04/2003
Return made up to 18/01/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/01/2002
Return made up to 18/01/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon22/08/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon09/03/2001
Return made up to 25/01/01; full list of members
dot icon21/12/2000
Secretary resigned;director resigned
dot icon08/11/2000
New secretary appointed;new director appointed
dot icon21/09/2000
Full accounts made up to 2000-01-31
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Registered office changed on 07/09/00 from: flat 5 belfield house 14 wyke road weymouth dorset DT4 9QE
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon14/03/2000
Return made up to 25/01/00; full list of members
dot icon14/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1999-01-31
dot icon26/04/1999
Return made up to 25/01/99; full list of members
dot icon26/04/1999
New secretary appointed
dot icon20/07/1998
Full accounts made up to 1998-01-31
dot icon02/04/1998
Return made up to 25/01/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-01-31
dot icon24/03/1997
New director appointed
dot icon17/03/1997
Return made up to 25/01/97; full list of members
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
New director appointed
dot icon09/12/1996
Restoration by order of the court
dot icon09/12/1996
Full accounts made up to 1996-01-31
dot icon09/12/1996
Return made up to 25/01/96; no change of members
dot icon09/12/1996
Location of debenture register address changed
dot icon09/12/1996
Full accounts made up to 1995-01-31
dot icon09/12/1996
Full accounts made up to 1994-01-31
dot icon09/12/1996
Secretary resigned;director resigned
dot icon09/12/1996
Registered office changed on 09/12/96 from: river hill house 7 east hill charminster dorchester. Dorset.
dot icon09/12/1996
Director's particulars changed
dot icon09/12/1996
Return made up to 25/01/95; change of members
dot icon09/12/1996
Location of debenture register address changed
dot icon09/12/1996
Return made up to 25/01/94; full list of members
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon29/11/1994
Final Gazette dissolved via compulsory strike-off
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon01/02/1993
Secretary resigned
dot icon25/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+178.50 % *

* during past year

Cash in Bank

£6,333.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.92K
-
0.00
8.82K
-
2022
0
1.88K
-
0.00
2.27K
-
2023
0
5.94K
-
0.00
6.33K
-
2023
0
5.94K
-
0.00
6.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.94K £Ascended216.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.33K £Ascended178.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grout-Smith, Peter William
Director
15/11/2007 - Present
-
Turner, Lesley Ann
Director
02/09/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED

14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at 14 Wyke Road, Weymouth, Dorset DT4 9QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 25/01/1993 .

Where is 14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED located?

toggle

14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED is registered at 14 Wyke Road, Weymouth, Dorset DT4 9QE.

What does 14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED do?

toggle

14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 WYKE ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2026-01-31.