Background WavePink WaveYellow Wave

WEYMOUTH COURT LIMITED (04790918)

WEYMOUTH COURT LIMITED (04790918) is an active UK company. incorporated on 6 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WEYMOUTH COURT LIMITED has been registered for 22 years. Current directors include BIBBY, Brian Thomas, BOCCARDI, Ingrid, CHAPMAN BREMNER, Lucy Victoria and 4 others.

Company Number
04790918
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2003
Age
22 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIBBY, Brian Thomas, BOCCARDI, Ingrid, CHAPMAN BREMNER, Lucy Victoria, SELBY, Valerie, SHAH, Rita, SHARIFF, Joseph, VIVENTI, Giorgio
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYMOUTH COURT LIMITED

WEYMOUTH COURT LIMITED is an active company incorporated on 6 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEYMOUTH COURT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04790918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
From: 29 June 2020To: 4 June 2022
39a Welbeck Street London W1G 8DH
From: 12 November 2012To: 29 June 2020
Flat 11 Weymouth Court Weymouth Street London W1W 6DA
From: 6 June 2003To: 12 November 2012
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Jun 13
Director Left
Jun 15
Director Left
May 21
Director Joined
May 21
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BOCCARDI, Ingrid

Active
Flat 11 Weymouth Court, LondonW1W 6DA
Secretary
Appointed 06 Jun 2003

BIBBY, Brian Thomas

Active
5 Weymouth Court, LondonW1W 6DA
Born September 1948
Director
Appointed 09 Jun 2003

BOCCARDI, Ingrid

Active
Flat 11 Weymouth Court, LondonW1W 6DA
Born May 1969
Director
Appointed 06 Jun 2003

CHAPMAN BREMNER, Lucy Victoria

Active
Weymouth Court, LondonW1W 6DA
Born January 1994
Director
Appointed 26 Apr 2021

SELBY, Valerie

Active
6 Weymouth Court, LondonW1W 6DA
Born September 1933
Director
Appointed 09 Jun 2003

SHAH, Rita

Active
Weymouth Court, LondonW1W 6DA
Born December 1957
Director
Appointed 06 Jun 2003

SHARIFF, Joseph

Active
1 Weymouth Court, LondonW1N 3FE
Born November 1946
Director
Appointed 09 Jun 2003

VIVENTI, Giorgio

Active
Onslow Crescent, LondonSW7 3JQ
Born January 1973
Director
Appointed 08 Feb 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

BREMNER, Lisa Catherine

Resigned
1 Weymouth Street, LondonW1W 6DA
Born July 1962
Director
Appointed 16 Jul 2010
Resigned 26 Apr 2021

CANTELO, Barbara Leah

Resigned
9 Weymouth Court, LondonW1W 6DA
Born September 1923
Director
Appointed 09 Jun 2003
Resigned 16 Jan 2026

GALLAGHER, Rachel

Resigned
Flat 8 Weymouth Court, LondonW1W 6DA
Born May 1953
Director
Appointed 30 May 2007
Resigned 16 Jun 2010

LUNN, Margaret

Resigned
2 Weymouth Court, LondonW1W 6DA
Born December 1914
Director
Appointed 14 Dec 2003
Resigned 01 Dec 2011

MAJORS, Suzanne

Resigned
Flat 8 Weymouth Court, LondonW1W 6DA
Born June 1946
Director
Appointed 09 Jun 2003
Resigned 30 May 2007

VEISSER, Ayala

Resigned
No 5 Hamoadonst, Savyon 56530
Born January 1942
Director
Appointed 07 Jun 2003
Resigned 12 Jun 2005

VIVENTI, Giovanni

Resigned
3 Weymouth Court, LondonW1W 6DA
Born April 1942
Director
Appointed 04 Jun 2005
Resigned 06 Feb 2026

WHEELER, Anna Marie

Resigned
10 Weymouth Court, LondonW1W 6DA
Born August 1959
Director
Appointed 03 Jun 2005
Resigned 09 Oct 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

Persons with significant control

8

7 Active
1 Ceased

Ms Barbara Leah Cantelo

Ceased
1 Weymouth Street, LondonW1W 6DA
Born September 1923

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2026

Mrs Rita Shah

Active
1 Weymouth Street, LondonW1W 6DA
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Brian Thomas Bibby

Active
1 Weymouth Street, LondonW1W 6DA
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Giovanni Viventi

Active
1 Weymouth Street, LondonW1W 6DA
Born April 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Ingrid Boccardi

Active
1 Weymouth Street, LondonW1W 6DA
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lisa Catherine Bremner

Active
1 Weymouth Street, LondonW1W 6DA
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joseph Shariff

Active
1 Weymouth Street, LondonW1N 3FE
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Valerie Selby

Active
1 Weymouth Street, LondonW1W 6DA
Born September 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2005
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation