Background WavePink WaveYellow Wave

WEAVER'S ROW MANAGEMENT COMPANY LIMITED (05663134)

WEAVER'S ROW MANAGEMENT COMPANY LIMITED (05663134) is an active UK company. incorporated on 28 December 2005. with registered office in Wotton-Under-Edge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEAVER'S ROW MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CARTER, Julia, SPITERI STAINES, Roberta Maria.

Company Number
05663134
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 2005
Age
20 years
Address
40 Gloucester Street, Wotton-Under-Edge, GL12 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Julia, SPITERI STAINES, Roberta Maria
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVER'S ROW MANAGEMENT COMPANY LIMITED

WEAVER'S ROW MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 December 2005 with the registered office located in Wotton-Under-Edge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEAVER'S ROW MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05663134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

40 Gloucester Street Wotton-Under-Edge, GL12 7DN,

Previous Addresses

42 Gloucester Street Wotton-Under-Edge Gloucestershire GL12 7DN
From: 11 November 2011To: 25 June 2018
32 Gloucester Street Wotton-Under-Edge Gloucestershire GL12 7DN United Kingdom
From: 28 December 2005To: 11 November 2011
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Apr 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SPITERI STAINES, Roberta Maria

Active
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Secretary
Appointed 18 Jun 2018

CARTER, Julia

Active
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born September 1966
Director
Appointed 31 Oct 2024

SPITERI STAINES, Roberta Maria

Active
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born July 1973
Director
Appointed 18 Jun 2018

COSTELLO, Susan

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Secretary
Appointed 17 Mar 2009
Resigned 11 Nov 2011

SPEAK, Julia Clare

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Secretary
Appointed 11 Nov 2011
Resigned 18 Jun 2018

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 28 Dec 2005
Resigned 17 Mar 2009

BROADBENT, Walter Louis Farndon

Resigned
Cleevehead, AxbridgeBS26 2EG
Born February 1963
Director
Appointed 01 Aug 2007
Resigned 17 Mar 2009

COSTELLO, Susan

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born March 1944
Director
Appointed 17 Mar 2009
Resigned 30 Nov 2011

DAVIS, Heidi Louise

Resigned
St Deiniols Cottage, ChepstowNP16 6BR
Born April 1966
Director
Appointed 13 Jan 2007
Resigned 17 Mar 2009

HAYES PUGH, Theresa

Resigned
2 Merlin Close, RogietNP26 3UX
Born March 1967
Director
Appointed 28 Dec 2005
Resigned 18 Jul 2006

LEWIS, Robert Iestyn

Resigned
Lansdown View, BathBA1 8BX
Born November 1971
Director
Appointed 18 Jul 2006
Resigned 27 Oct 2008

POND, Jeremy Neville

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born July 1971
Director
Appointed 17 Mar 2009
Resigned 14 Nov 2011

SIDGWICK, John Benson

Resigned
30 Gloucester Street, Wotton Under EdgeGL12 7DN
Born June 1950
Director
Appointed 06 May 2009
Resigned 21 Apr 2017

SPEAK, Julia Clare

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born May 1986
Director
Appointed 11 Nov 2011
Resigned 18 Jun 2018

SPEAK, Sandra Jane

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born September 1958
Director
Appointed 13 Jul 2022
Resigned 01 Jul 2024

STEVENSON, Paul Timothy

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born March 1940
Director
Appointed 25 May 2017
Resigned 13 Jul 2022

WARE, Edward John

Resigned
4 Harley Place, BristolBS8 3JT
Born December 1960
Director
Appointed 13 Jan 2007
Resigned 31 Oct 2008

WARREN, Christopher Boyd

Resigned
Gloucester Street, Wotton-Under-EdgeGL12 7DN
Born March 1958
Director
Appointed 14 Nov 2011
Resigned 11 Nov 2018

WILLIAMS, Martin George

Resigned
75 Carnglas Road, SwanseaSA2 9BL
Born April 1962
Director
Appointed 28 Dec 2005
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
10 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Legacy
8 May 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Incorporation Company
28 December 2005
NEWINCIncorporation