UKBizDB.co.uk

WINGARD COURT MANAGEMENT COMPANY (W.S.M.) LIMITED

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

This company is commonly known as Wingard Court Management Company (w.s.m.) Limited. The company was founded 37 years ago and was given the registration number 02028772. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINGARD COURT MANAGEMENT COMPANY (W.S.M.) LIMITED
Company Number:02028772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1986
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, Somerset, England, BS22 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Secretary01 December 2015Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director23 June 2009Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director09 May 2012Active
Wingard Court 10 Clarence Road East, Weston Super Mare, BS23 4BS

Secretary-Active
Stoneyway, The Batch, Churchill, Winscombe, BS25 5PP

Secretary09 December 2008Active
Flat 11 Wingard Court, 10 Clarence Road East, Weston Super Mare, BS23 4BS

Secretary08 August 1995Active
Wingard Court 10 Clarence Road East, Weston Super Mare, BS23 4BS

Secretary21 May 1991Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Secretary01 May 1996Active
Wingard Court 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director-Active
Flat 7 Wingard Court, 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director08 August 1995Active
Wingard Court 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director-Active
Flat 11, Wingard Court, 10 Clarence Road East, Weston-Super-Mare, United Kingdom, BS23 4BS

Director04 May 2012Active
Flat 11 Wingard Court, 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director08 August 1995Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director-Active
Wingard Court 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director-Active
Flat 7 Wingard Court, 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director27 September 2002Active
10 Wingard Court, Clarence Road East, Weston-Super-Mare, BS23 1BS

Director12 December 1997Active
Wingard Court 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director-Active
Flat 1 Winguard Court, 10 Clarence Road East, Weston Super Mare, BS23 4BS

Director13 September 2001Active
Office 3, Pure Offices, 137 Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director14 November 2018Active

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Change person secretary company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Address

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

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.