This company is commonly known as Wendover Court Company (acton) Limited. The company was founded 30 years ago and was given the registration number 02861104. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | WENDOVER COURT COMPANY (ACTON) LIMITED |
---|---|---|
Company Number | : | 02861104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1993 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England, RG40 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 15 December 2008 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 23 September 2003 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 17 January 2009 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 06 June 2002 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 13 October 2011 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 29 May 2013 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 11 October 1993 | Active |
Glebe Croft, Fingest, Henley On Thames, RG9 6QF | Secretary | 18 December 2001 | Active |
2 St Peters Way, Harlington, Hayes, UB3 5AB | Secretary | 09 December 1999 | Active |
23 Wendover Court, Western Avenue Acton, London, W3 0TG | Secretary | 01 April 1994 | Active |
Goldhawk Studios, Zero Stowe Road, London, W12 8BN | Secretary | 28 June 2006 | Active |
The Cedars 84a Lynton Road, London, W3 9HW | Secretary | 22 November 1998 | Active |
36 Wendover Court, Western Avenue Acton, London, W3 0TG | Director | 11 October 1993 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 11 October 1993 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 13 October 2011 | Active |
44 Wendover Court, Western Avenue, London, W3 0TG | Director | 21 September 2000 | Active |
14 Convent Gardens, Ealing, London, W5 4UT | Director | 13 October 2006 | Active |
39 Seward Road, Hanwell, London, W7 2JS | Director | 09 December 1999 | Active |
20 Eastleigh Avenue, South Harrow, HA2 0UF | Director | 21 September 2000 | Active |
35 Wendover Court, Western Avenue, London, W3 0TG | Director | 21 September 2000 | Active |
22 Thorpe Hall, Eaton Rise Ealing, London, W5 2HB | Director | 11 October 1993 | Active |
Flat 2 Wendover Court, Acton, London, W3 0TG | Director | 13 October 2006 | Active |
2 Wendover Court, Western Avenue, Acton London, W3 0TG | Director | 21 September 2000 | Active |
27 Westcroft Square, London, W6 0TD | Director | 21 September 2000 | Active |
12 Wendover Court, Western Avenue, London, W3 0TG | Director | 21 September 2000 | Active |
1 Wendover Court, Western Avenue, Acton, W3 0TG | Director | 21 September 2000 | Active |
1 New Crescent Yard, Acton Lane, London, NW10 8SJ | Director | 10 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Change corporate secretary company with change date. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-31 | Officers | Appoint person director company with name date. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.