UKBizDB.co.uk

WARDROBE COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wardrobe Court Limited. The company was founded 75 years ago and was given the registration number 00459041. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WARDROBE COURT LIMITED
Company Number:00459041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1948
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA

Secretary31 August 2021Active
Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA

Director31 August 2021Active
Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA

Director31 August 2021Active
62 Greenways, Ovingdean, Brighton, BN2 7BL

Secretary15 October 1996Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 June 2011Active
47 Rowlatt Drive, St Albans, AL3 4NA

Secretary-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
35a Woodside Road, Beaconsfield, HP9 1JW

Director15 October 1996Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
62 Greenways, Ovingdean, Brighton, BN2 7BL

Director20 March 2002Active
11 Park Towers, London, W1Y 7DF

Director-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
Townsend House, Lucas Lane, Ashwell, Baldock, England, SG7 5LN

Director22 March 2010Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director30 June 2011Active
Bramblings, 3, Bances Court, Gore End Road Ball Hill, Newbury, United Kingdom, RG20 0PG

Director-Active
Wiston Barn Bures Road, Nayland, Colchester, CO6 4ND

Director-Active
48 Farm Avenue, London, NW2 2BH

Director-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director30 June 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director16 May 2019Active

People with Significant Control

Globalgem Hotels Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Lion House, 72-75 Red Lion Street, London, England, WC1R 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wardrobe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-08Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-09-06Officers

Appoint person secretary company with name date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.