Background WavePink WaveYellow Wave

WEYVAN COURT (MANAGEMENT) LIMITED (02346703)

WEYVAN COURT (MANAGEMENT) LIMITED (02346703) is an active UK company. incorporated on 13 February 1989. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. WEYVAN COURT (MANAGEMENT) LIMITED has been registered for 37 years. Current directors include COLLINGS, Anthony Richard.

Company Number
02346703
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Anthony Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYVAN COURT (MANAGEMENT) LIMITED

WEYVAN COURT (MANAGEMENT) LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEYVAN COURT (MANAGEMENT) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02346703

LTD Company

Age

37 Years

Incorporated 13 February 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ZONEWORTHY PROPERTY MANAGEMENT LIMITED
From: 13 February 1989To: 12 May 1989
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 2 March 2021To: 5 February 2024
C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG
From: 29 March 2010To: 2 March 2021
61a High Street Alton Hampshire GU34 1AB
From: 13 February 1989To: 29 March 2010
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Jun 11
Director Left
May 12
Director Joined
Oct 13
Director Left
Jan 16
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SENNEN PROPERTY MANAGEMENT LTD

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 01 Mar 2021

COLLINGS, Anthony Richard

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 28 Oct 2025

WILDING, David Charles Melay

Resigned
4 Hasted Drive, AlresfordSO24 9PX
Secretary
Appointed 01 Aug 2007
Resigned 01 Apr 2008

WILDING, Pamela Elizabeth

Resigned
Princess Drive, AltonGU34 1QS
Secretary
Appointed N/A
Resigned 01 Mar 2021

BARKER, Nigel John

Resigned
7 Wayvan Court Anstey Road, AltonGU34 2RD
Born December 1966
Director
Appointed 11 Apr 1995
Resigned 20 Jan 1997

COLLINGS, Anthony Richard

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 18 Mar 2024
Resigned 27 May 2025

COURT, Colin Christopher

Resigned
4 Wayvan Court Anstey Road, AltonGU34 2RD
Born March 1964
Director
Appointed 11 Apr 1995
Resigned 09 May 1997

DANIELS, Raymond

Resigned
7 Weyvan Court, AltonGU34 2RD
Born December 1969
Director
Appointed 07 May 1997
Resigned 03 Mar 1999

DICKSON, Kerry John

Resigned
6 Wayvan Court, AltonGU34 2RD
Born January 1948
Director
Appointed 03 Jul 1996
Resigned 13 Jul 2001

GALE, Emma Louise

Resigned
Ivy Cottage, RopleySO24 0DU
Born September 1967
Director
Appointed 07 May 1997
Resigned 23 Nov 2000

GALE, Emma Louise

Resigned
9 Weyvan Court, AltonGU31 2AA
Born September 1967
Director
Appointed 02 Jul 1992
Resigned 17 Jun 1993

HEALEY, Justin Francis

Resigned
2 Weyvan Court, AltonGU34 5AA
Born April 1966
Director
Appointed 02 Jul 1992
Resigned 02 Jan 1997

KING, Simon Paul

Resigned
Flat 1 Wayvan Court, AltonGU34 2RD
Born December 1971
Director
Appointed 16 Oct 2001
Resigned 29 Jul 2003

MARSH, Jeffery Robert

Resigned
Akhurst Farm Hawthorn Lane, AltonGU34 5AU
Born May 1945
Director
Appointed N/A
Resigned 02 Jul 1992

MARSH, Linda Kay

Resigned
Jasmine Brislands Lane, AltonGU34 5AD
Born January 1951
Director
Appointed N/A
Resigned 02 Jul 1992

MILLAR, Stephen Charles

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born October 1954
Director
Appointed 27 May 2025
Resigned 28 Oct 2025

MILLAR, Stephen Charles

Resigned
17 Bennet Close, AltonGU34 2EL
Born October 1954
Director
Appointed 16 Jun 2004
Resigned 24 Jul 2009

PEARSON, Sandra Jane

Resigned
2 Wayvan Court, AltonGU34 2RD
Born July 1966
Director
Appointed 16 Oct 2001
Resigned 06 May 2004

PETERS, Duncan

Resigned
10 Weyvan Court, AltonGU34 2RD
Born November 1963
Director
Appointed 02 Jul 1992
Resigned 16 Dec 1994

RUTHERFORD, Raymond

Resigned
19a Turk Street, AltonGU34 1AG
Born February 1946
Director
Appointed 09 Sept 2003
Resigned 10 Nov 2015

SAUNDERS, Bridget Louise

Resigned
Flat 10 Weyvan Court Anstey Road, AltonGU34 2RD
Born October 1964
Director
Appointed 25 Aug 1998
Resigned 16 Oct 2001

SCURR, James Albert

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born April 1940
Director
Appointed 16 Jun 2004
Resigned 18 Mar 2024

SKINGLE, Malcolm Derek

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born June 1944
Director
Appointed 13 Sept 2013
Resigned 30 Aug 2024

WHITLEY, Neil

Resigned
Anstey Road, AltonGU34 2RD
Born March 1974
Director
Appointed 16 Jun 2011
Resigned 08 May 2012
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
15 July 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
25 May 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
30 December 1994
288288
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
14 March 1991
225(1)225(1)
Legacy
20 November 1990
363aAnnual Return
Legacy
28 February 1990
287Change of Registered Office
Certificate Change Of Name Company
11 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Incorporation Company
13 February 1989
NEWINCIncorporation