UKBizDB.co.uk

WELDON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Weldon Court Management Company Limited. The company was founded 53 years ago and was given the registration number 01005260. The firm's registered office is in LONDON. You can find them at 45 Eversley Crescent, Winchmore Hill, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WELDON COURT MANAGEMENT COMPANY LIMITED
Company Number:01005260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Eversley Crescent, Winchmore Hill, London, N21 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bluebell Drive, Cheshunt, Waltham Cross, England, EN7 6SA

Director28 July 2014Active
23, Tolmers Road, Cuffley, Potters Bar, England, EN6 4JF

Director09 October 2022Active
45, Eversley Crescent, Winchmore Hill, London, England, N21 1EL

Secretary27 July 2011Active
12 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS

Secretary05 July 1995Active
3 Weldon Court, Chaseville Park Road, London, N21 1PS

Secretary21 July 1999Active
11 Weldon Court, Chaseville Park Road, London, N21 1PS

Secretary02 July 1997Active
5 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS

Secretary-Active
16 Jones Road, Goffs Oak, EN7 5JS

Director02 July 1997Active
4 Weldon Court, London, N21 1PS

Director-Active
5 Weldon Court, Chaseville Park Road, London, N21 1PS

Director21 July 1999Active
11 Weldon Court, Chaseville Park Road, London, N21 1PS

Director21 July 2004Active
45, Eversley Crescent, Winchmore Hill, London, England, N21 1EL

Director14 July 2014Active
12 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS

Director13 July 1994Active
3 Weldon Court, Chaseville Park Road, London, N21 1PS

Director-Active
27, 27 Bluebell Drive, Goffs Oak, Cheshunt, England, EN7 6SA

Director27 July 2011Active
11 Weldon Court, Chaseville Park Road, Winchmore Hill, N21 1PS

Director03 July 1996Active
11 Weldon Court, Chaseville Park Road, London, N21 1PS

Director02 July 1997Active
5 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS

Director05 July 1995Active
11 Weldon Court, Chaseville Park Road, London, N21 1PS

Director21 July 1999Active
6 Weldon Court, Chaseville Park Road, London, N21 1PS

Director02 July 1997Active

People with Significant Control

Mrs Wendy Helen Heigho
Notified on:25 October 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:27, Bluebell Drive, Waltham Cross, England, EN7 6SA
Nature of control:
  • Significant influence or control
Mrs Wendy Heigho
Notified on:02 August 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:27, 27 Bluebell Drive, Cheshunt, England, EN7 6SA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-11Accounts

Change account reference date company current extended.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Address

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

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.