WISTOW COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | WISTOW COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02161588 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WISTOW COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WISTOW COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WISTOW COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WISTOW COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for WISTOW COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Harry Rudling on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mavis Ann Smith on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Barbara Olive Holloway as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Harry Rudling as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with updates | 3 pages | CS01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019 | 2 pages | AP04 | ||
Registered office address changed from Yew Tree House 10 Church Street St Neots Cambs PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on Nov 28, 2019 | 1 pages | AD01 | ||
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Termination of appointment of Terence John Stokes as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Who are the officers of WISTOW COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
RUDLING, Harry | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Sales Manager | 288809520001 | ||||||||
SMITH, Mavis Ann | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 110757850001 | ||||||||
BUTSON, Terry | Secretary | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs | English | 94142370002 | ||||||||||
FISHER, Paul William | Secretary | Unit 2 Scotts Sufferance Wharf SE1 2DE London | British | 14886340001 | ||||||||||
COVEHOME LIMITED | Secretary | Orchard House Tebbutts Road PE19 1AW St Neots Huntington Cambs | 29754450001 | |||||||||||
FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England |
| 185951070001 | ||||||||||
BUTSON, Terry | Director | Mull House 8 Herne Road PE26 2SR Ramsey Cambridgeshire | England | English | Director | 94142370002 | ||||||||
CANZANO, Antonio | Director | 9 Wistow Court Eaton Socon St Neots PE19 3QP Huntingdon Cambs | Italian | Warehouse Assistant | 33764910001 | |||||||||
CANZANO, Davina | Director | 9 Wistow Court Eaton Socon St Neots PE19 3QP Huntingdon Cambs | English | Admin Assistant | 33764900001 | |||||||||
EVERARD, John Holloway | Director | 13 Wistow Court Eaton Socon PE19 3QP St Neots Huntingdon Cambs | British | Civil Servant | 22899220002 | |||||||||
HOLLOWAY, Barbara Olive | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None | 165990280001 | ||||||||
ODELL, Christopher Roy | Director | 17 Wistow Court Eaton Socon,St Neots PE19 3QP Huntingdon Cambridgeshire | British | Administrator | 22899230002 | |||||||||
PETERS, Simon | Director | 21 Wistow Court Eaton Socon PE19 8QP St Neots Huntingdon Cambs | British | 22899210002 | ||||||||||
PITHERS, Dennis James | Director | 11 Wistow Court Eaton Socon PE19 3QP St Neots Huntingdon Cambs | British | Biritsh Telecom | 22899170002 | |||||||||
RONDAN, Karen Angela | Director | 7 Wistow Court Eaton Socon PE19 3QP St Neots Huntingdon Cambs | British | 22899180002 | ||||||||||
SANDLER, Julie Clair | Director | 15 Wistow Court Eaton Ford PE19 3QP St Deob Huntingdon Cambs | British | Administrator | 22899190001 | |||||||||
STOKES, Terence John | Director | 10 Church Street PE19 2BU St Neots Yew Tree House Cambs England | England | British | None | 165116290001 | ||||||||
WEBSTER, Sandra Marie | Director | 15 Wistow Court Eaton Socon St Neots PE19 3QP Huntingdon Cambridgeshire | British | Civil Servant | 40933840001 | |||||||||
WHEATCROFT, Phillip George | Director | 6 Wistow Court Eaton Socon PE19 3QP St Neots Huntingdon Cambs | British | Builter | 22899200002 |
What are the latest statements on persons with significant control for WISTOW COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0