UKBizDB.co.uk

WILMA COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Wilma Court Residents Company Limited. The company was founded 35 years ago and was given the registration number 02348672. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 27c Hollington Park Road, , St. Leonards-on-sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILMA COURT RESIDENTS COMPANY LIMITED
Company Number:02348672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27c Hollington Park Road, St. Leonards-on-sea, East Sussex, TN38 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director12 May 1993Active
27c, Hollington Park Road, St. Leonards-On-Sea, TN38 0SE

Director21 June 2016Active
27c, Hollington Park Road, St. Leonards-On-Sea, United Kingdom, TN38 0SE

Director26 July 2012Active
Wilma Court, 27d Hollington Park Road, St. Leonards-On-Sea, England, TN38 0SE

Director15 December 2023Active
Flat C, 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Secretary14 November 2001Active
Flat C 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Secretary-Active
21 St Francis Chase, Bexhill On Sea, TN39 4HZ

Secretary23 May 2004Active
21 Saint Francis Chase, Bexhill On Sea, TN39 4HZ

Secretary24 April 2002Active
Flat D Wilma Court, 27 Hollington Park Road, St. Leonards On Sea, TN38 0SE

Secretary09 June 2003Active
27c Hollington Park Road, St. Leonards-On-Sea, TN38 0SE

Secretary29 March 2005Active
Flat A, 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Secretary14 July 2010Active
Flat C Wilma Court, 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director30 September 2004Active
Flat D 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director-Active
Flat A, 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director13 April 1994Active
Flat D Wilma Court, 27 Hollington Park Road, St. Leonards On Sea, TN38 0SE

Director31 August 2002Active
Flat C, 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director14 November 2001Active
Flat C 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director-Active
The Old Forge, Rushlake Green, Heathfield, TN21 9QP

Director27 November 1995Active
Flat B 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director-Active
Wilma Court, 27d, Hollington Park Road, St. Leonards On Sea, TN38 0SE

Director02 June 2007Active
Flat A 27 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director-Active
27d Hollington Park Road, St Leonards On Sea, TN38 0SE

Director25 April 2004Active
27c, Hollington Park Road, St. Leonards-On-Sea, United Kingdom, TN38 0SE

Director15 February 2010Active
Wilma Court, 27a Hollinton Park Road, St. Leonards On Sea, TN38 0SE

Director02 June 2006Active

People with Significant Control

Mr Pierre Maillard
Notified on:21 June 2016
Status:Active
Date of birth:June 1950
Nationality:Swiss
Country of residence:England
Address:27c, Hollington Park Road, St. Leonards-On-Sea, England, TN38 0SE
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date no member list.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date no member list.

Download
2013-08-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.