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.
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 | : |
|
Registered Address | : | 45 Eversley Crescent, Winchmore Hill, London, N21 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Bluebell Drive, Cheshunt, Waltham Cross, England, EN7 6SA | Director | 28 July 2014 | Active |
23, Tolmers Road, Cuffley, Potters Bar, England, EN6 4JF | Director | 09 October 2022 | Active |
45, Eversley Crescent, Winchmore Hill, London, England, N21 1EL | Secretary | 27 July 2011 | Active |
12 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS | Secretary | 05 July 1995 | Active |
3 Weldon Court, Chaseville Park Road, London, N21 1PS | Secretary | 21 July 1999 | Active |
11 Weldon Court, Chaseville Park Road, London, N21 1PS | Secretary | 02 July 1997 | Active |
5 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS | Secretary | - | Active |
16 Jones Road, Goffs Oak, EN7 5JS | Director | 02 July 1997 | Active |
4 Weldon Court, London, N21 1PS | Director | - | Active |
5 Weldon Court, Chaseville Park Road, London, N21 1PS | Director | 21 July 1999 | Active |
11 Weldon Court, Chaseville Park Road, London, N21 1PS | Director | 21 July 2004 | Active |
45, Eversley Crescent, Winchmore Hill, London, England, N21 1EL | Director | 14 July 2014 | Active |
12 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS | Director | 13 July 1994 | Active |
3 Weldon Court, Chaseville Park Road, London, N21 1PS | Director | - | Active |
27, 27 Bluebell Drive, Goffs Oak, Cheshunt, England, EN7 6SA | Director | 27 July 2011 | Active |
11 Weldon Court, Chaseville Park Road, Winchmore Hill, N21 1PS | Director | 03 July 1996 | Active |
11 Weldon Court, Chaseville Park Road, London, N21 1PS | Director | 02 July 1997 | Active |
5 Weldon Court Chaseville Park Road, Winchmore Hill, London, N21 1PS | Director | 05 July 1995 | Active |
11 Weldon Court, Chaseville Park Road, London, N21 1PS | Director | 21 July 1999 | Active |
6 Weldon Court, Chaseville Park Road, London, N21 1PS | Director | 02 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-11 | Accounts | Change account reference date company current extended. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.