This company is commonly known as Waltham Court Management Limited. The company was founded 19 years ago and was given the registration number 05398766. The firm's registered office is in READING. You can find them at C/o Hicks Baker John Adams House, 29 Castle Street, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WALTHAM COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05398766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hicks Baker John Adams House, 29 Castle Street, Reading, Berkshire, RG1 7SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-14, Duke Street, Reading, England, RG1 4RU | Secretary | 20 July 2005 | Active |
3 Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9AA | Director | 21 November 2023 | Active |
Unit 1b Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9AA | Director | 06 April 2021 | Active |
Tragara Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 20 July 2005 | Active |
Second Floor, 32-33, Gosfield Street, London, England, W1W 6HL | Director | 16 July 2019 | Active |
The Tall House, West Street, Marlow, England, SL7 2LS | Director | 09 December 2021 | Active |
Magnolias, Church Road, Winkfield, Windsor, England, SL4 4SE | Director | 03 July 2006 | Active |
7 Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9AA | Director | 22 March 2022 | Active |
39 Braybrooke Road, Wargrove, Reading, England, RG10 8DU | Director | 12 December 2016 | Active |
31 Havelock Road, Maidenhead, SL6 5BJ | Director | 20 December 2005 | Active |
6 Waltham Court, Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9AA | Director | 26 September 2012 | Active |
Barnfield House, Henley Road, Medmenham, Marlow, England, SL7 2ES | Director | 06 April 2021 | Active |
2 Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9TH | Director | 20 March 2022 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 19 March 2005 | Active |
3 Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9AA | Director | 23 April 2020 | Active |
Feta, 2 Waltham Court, Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9TH | Director | 15 September 2014 | Active |
Unit 3 Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9AA | Director | 25 October 2017 | Active |
68 Drakefield Road, London, SW17 8RR | Director | 06 April 2005 | Active |
4 Garden Close, Maidenhead, SL6 4PA | Director | 20 December 2005 | Active |
4 Coleridge Close, Twyford, England, RG10 0XL | Director | 02 December 2014 | Active |
Leafy Lane House High Street, Wargrave, Reading, RG10 8DG | Director | 20 December 2005 | Active |
Unit 3, Waltham Court, Milley Lane, Hare Hatch, Twyford, Reading, United Kingdom, RG10 9AA | Director | 18 August 2016 | Active |
78 Balmoral, Maidenhead, SL6 6SX | Director | 20 December 2005 | Active |
7 Righton Close, Charvil, Reading, RG10 9UN | Director | 20 December 2005 | Active |
6a Greenham Close, Woodley, Reading, RG5 4EG | Director | 20 December 2005 | Active |
Barnfield House, Medmenham, Marlow, SL7 2ES | Director | 20 December 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 19 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Officers | Change person secretary company with change date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Change person secretary company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-02-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.