Background WavePink WaveYellow Wave

WEOGORAN PARK MANAGEMENT COMPANY LIMITED (10759787)

WEOGORAN PARK MANAGEMENT COMPANY LIMITED (10759787) is an active UK company. incorporated on 8 May 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. WEOGORAN PARK MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DANIELS, Sarah Louise, PROSSER, Dominic Owen.

Company Number
10759787
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2017
Age
8 years
Address
C/O Firstport Group Limited, Birmingham, B3 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIELS, Sarah Louise, PROSSER, Dominic Owen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEOGORAN PARK MANAGEMENT COMPANY LIMITED

WEOGORAN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 May 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEOGORAN PARK MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10759787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

C/O Firstport Group Limited 154-155 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

2 Centro Place Pride Park Derby DE24 8RF England
From: 6 February 2025To: 4 November 2025
Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 8 May 2017To: 25 July 2022
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Apr 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jan 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DANIELS, Sarah Louise

Active
154-155 Great Charles Street Queensway, BirminghamB3 3HN
Born April 1972
Director
Appointed 04 Nov 2025

PROSSER, Dominic Owen

Active
154-155 Great Charles Street Queensway, BirminghamB3 3HN
Born April 1992
Director
Appointed 04 Nov 2025

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025
Resigned 04 Nov 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 08 May 2017
Resigned 31 Jan 2025

ATTWATER, Jeremy Paul

Resigned
Longbridge, BirminghamB31 2TS
Born March 1968
Director
Appointed 26 Apr 2022
Resigned 06 Jul 2023

BAILEY, Christopher Richard

Resigned
Longbridge, BirminghamB31 2TS
Born December 1975
Director
Appointed 26 Apr 2022
Resigned 31 Jan 2025

CASTRO, Antonios

Resigned
Longbridge, BirminghamB31 2TS
Born October 1989
Director
Appointed 11 Aug 2023
Resigned 29 Feb 2024

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 08 May 2017
Resigned 29 Feb 2024

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 08 May 2017
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 08 May 2017
Resigned 06 Apr 2020

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 04 Nov 2025

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 08 May 2017
Resigned 31 Jan 2025

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025
Resigned 04 Nov 2025

Persons with significant control

2

0 Active
2 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2022
Ceased 04 Nov 2025
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Ceased 28 Dec 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
3 October 2022
AAMDAAMD
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2017
NEWINCIncorporation