Background WavePink WaveYellow Wave

WEAVERS WHARF APARTMENTS (COVENTRY) MANAGEMENT COMPANY LIMITED (09872247)

WEAVERS WHARF APARTMENTS (COVENTRY) MANAGEMENT COMPANY LIMITED (09872247) is an active UK company. incorporated on 13 November 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. WEAVERS WHARF APARTMENTS (COVENTRY) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DAVIS, Joseph, PRESTON, Sarah Jane Isabella, WILLIAMS, Neil Christopher.

Company Number
09872247
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2015
Age
10 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Joseph, PRESTON, Sarah Jane Isabella, WILLIAMS, Neil Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS WHARF APARTMENTS (COVENTRY) MANAGEMENT COMPANY LIMITED

WEAVERS WHARF APARTMENTS (COVENTRY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 November 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEAVERS WHARF APARTMENTS (COVENTRY) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09872247

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 13 November 2015To: 18 November 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

DAVIS, Joseph

Active
Fulford, YorkYO19 4FE
Born May 1983
Director
Appointed 12 Jun 2023

PRESTON, Sarah Jane Isabella

Active
Fulford, YorkYO19 4FE
Born May 1982
Director
Appointed 12 Jan 2021

WILLIAMS, Neil Christopher

Active
Tameside Drive, BirminghamB35 7AG
Born October 1974
Director
Appointed 14 Jul 2016

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 13 Nov 2015
Resigned 13 Nov 2015

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 13 Nov 2015
Resigned 31 Oct 2024

BROOKS-JONES, Trevor Roy

Resigned
Tameside Drive, BirminghamB35 7AG
Born September 1964
Director
Appointed 18 May 2017
Resigned 20 Jun 2023

DAVIS, Joseph

Resigned
Fulford, YorkYO19 4FE
Born May 2007
Director
Appointed 12 Jun 2023
Resigned 20 Jun 2023

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 13 Nov 2015
Resigned 13 Nov 2015

SHAW, Duncan Stuart

Resigned
Tameside Drive, BirminghamB35 7AG
Born October 1973
Director
Appointed 12 Jun 2018
Resigned 12 Jan 2021

SHAW, Duncan Stuart

Resigned
Fulford, YorkYO19 4FE
Born October 1973
Director
Appointed 13 Nov 2015
Resigned 18 May 2017

WILKINS, Nicholas

Resigned
Fulford, YorkYO19 4FE
Born September 2006
Director
Appointed 12 Jun 2023
Resigned 20 Jun 2023

WILKINS, Nicholas

Resigned
Fulford, YorkYO19 4FE
Born June 1971
Director
Appointed 12 Jun 2023
Resigned 23 Feb 2026

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 13 Nov 2015
Resigned 13 Nov 2015
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Incorporation Company
13 November 2015
NEWINCIncorporation