WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10989649 |
| 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 WEDMORE COURT (WANTAGE) 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 WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Wenrisc House Meadow Court High Street OX28 6ER Witney United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEDMORE COURT (WANTAGE) 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 WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on Sep 03, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Robert William Mabbett as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Vivienne Margaret Harrison as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Covenant Management Limited on Mar 06, 2023 | 1 pages | CH04 | ||
Registered office address changed from 1 High Street Witney OX28 6HW United Kingdom to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on Mar 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hayley Marie Kennedy as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rory Jonathan Mclean as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Natalie Jane Brisland as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul John Hexter as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicola Carey Cooper as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laura Arcidiacono as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Liam Thomas Reddy as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas Frank Anthony Saxby as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Hayley Marie Kennedy as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Linfield Limited as a person with significant control on Oct 13, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Sylvia Rosa Maria Saxby as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lara Gillian Michelle Saxby as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Appointment of Margaret Anne Morrell as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Who are the officers of WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COVENANT MANAGEMENT LIMITED | Secretary | 4 Meadow Court High Street OX28 6ER Witney Wenrisc House England |
| 131330210006 | ||||||||||
| CANSELL, Joseph Peter Harbor | Director | Wedmore Court Newbury Street OX12 8DB Wantage 7 Oxfordshire United Kingdom | United Kingdom | British | 302005530001 | |||||||||
| HARRISON, Vivienne Margaret | Director | Meadow Court High Street OX28 6ER Witney Wenrisc House United Kingdom | England | British | 310181200001 | |||||||||
| L'ESTRANGE-SNOWDEN, Hanan Jane | Director | Wedmore Street OX12 8DB Wantage 11 Oxfordshire United Kingdom | United Kingdom | British | 302005850001 | |||||||||
| MORRELL, Margaret Anne | Director | Wedmore Court Newbury Street OX12 8DB Wantage 8 Oxfordshire United Kingdom | United Kingdom | British | 302005860001 | |||||||||
| ARCIDIACONO, Laura | Director | High Street OX23 6HW Witney 1 Oxfordshire United Kingdom | United Kingdom | Italian | 302005840001 | |||||||||
| BRISLAND, Natalie Jane | Director | Wedmore Court OX12 8DB Wantage 5 Oxfordshire United Kingdom | United Kingdom | British | 302005550001 | |||||||||
| COOPER, Nicola Carey | Director | Wedmore Court Newbury Street OX12 8DB Wantage 6 Oxfordshire United Kingdom | United Kingdom | British | 302005580001 | |||||||||
| HEXTER, Paul John | Director | Newbury Street OX12 8DA Wantage 34 Oxfordshire United Kingdom | United Kingdom | British | 42936780001 | |||||||||
| KENNEDY, Hayley Marie | Director | Wedmore Court Newbury Street OX12 8DB Wantage 4 Oxfordshire United Kingdom | United Kingdom | British | 302041940001 | |||||||||
| MABBETT, James Robert William | Director | Wedmore Court Newbury Street OX12 8DB Wantage 2 Oxfordshire United Kingdom | United Kingdom | British | 260642430001 | |||||||||
| MCLEAN, Rory Jonathan | Director | Newbury Street OX12 8DB Wantage Flat 10 Wedmore Court Oxfordshire United Kingdom | United Kingdom | British | 302005540001 | |||||||||
| REDDY, Liam Thomas | Director | Wedmore Court Newbury Street OX12 8DB Wantage 12 Oxfordshire United Kingdom | United Kingdom | British | 302005520001 | |||||||||
| SAXBY, Lara Gillian Michelle | Director | Florence Park BS6 7LP Bristol 12 England | England | British | 259642150001 | |||||||||
| SAXBY, Michael William | Director | Lime Walk OX3 7AE Headington 74 Oxfordshire United Kingdom | United Kingdom | British | 238487800001 | |||||||||
| SAXBY, Sylvia Rosa Maria | Director | St. Andrews Lane Headington OX3 9DP Oxford 10 England | England | British | 219461900001 | |||||||||
| SAXBY, Thomas Frank Anthony | Director | 107-109 Downs Road E5 8DA London Flat 1 England | England | British | 261917200001 |
Who are the persons with significant control of WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linfield Limited | Sep 30, 2017 | Lime Walk Headington OX3 7AE Oxford 74 Oxfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WEDMORE COURT (WANTAGE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 13, 2022 | 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