WIGHTWICK COURT LIMITED - STOURBRIDGE


Company Profile Company Filings

Overview

WIGHTWICK COURT LIMITED is a Private Limited Company from STOURBRIDGE ENGLAND and has the status: Active.
WIGHTWICK COURT LIMITED was incorporated 55 years ago on 10/12/1968 and has the registered number: 00943913. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

WIGHTWICK COURT LIMITED - STOURBRIDGE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE AUCTION HOUSE
STOURBRIDGE
DY8 1EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER JOHN STARKEY Nov 1949 British Director 2007-08-30 CURRENT
DEREK CARTWRIGHT Aug 1942 British Director 2004-04-01 CURRENT
MRS ALISON MARY ALDRIDGE Jul 1952 British Director 2016-06-28 CURRENT
NIGEL FRANK TONKS Apr 1931 British Director 2013-10-17 CURRENT
GAYLE VIVIAN NIGHTINGALE Apr 1970 British Director 2005-03-03 CURRENT
NICHOLAS ROBERT CURRIE Feb 1942 British Director 2014-06-10 CURRENT
PHILIP LEONARD CHARLES EAGLE Oct 1949 British Director 2006-08-01 CURRENT
LESLEY ANNE MARIE GARBETT Jul 1961 British Director 2014-11-05 CURRENT
SALLY ELIZABETH GARNER Sep 1961 British Director 2013-05-14 CURRENT
MS MADHU GOGNA Feb 1979 British Director 2024-02-06 CURRENT
ROBERT NICHOLAS HALL Apr 1965 British Director 2002-08-14 CURRENT
MRS HELLEN RUTH LISLE Aug 1962 English Director 1996-07-27 CURRENT
RODERICK VINCENT PAINTER Nov 1941 British Director 2014-06-10 CURRENT
MR GRAHAM DAVID PUSEY May 1947 British Director 2021-01-08 CURRENT
HARRY ROSE Jul 1948 British Director 2014-06-10 CURRENT
STEPHEN PETER SHELLEY Jan 1966 British Director 2014-04-01 CURRENT
MRS ANN MARGARET SHORTHOUSE Jul 1969 British Director 2023-04-21 CURRENT
MR EDWARD PHILLIP GRANT May 1974 British Director 2021-04-01 CURRENT
DR JEREMY JOHN BRIGHT Jun 1956 British Director 2014-05-11 UNTIL 2021-08-31 RESIGNED
ANN MAUD BRIDGES Jun 1958 British Director 2007-11-27 UNTIL 2014-04-01 RESIGNED
MR ROYSTON GOLDEN BLYTHE Mar 1957 British Director 1994-12-15 UNTIL 1996-09-02 RESIGNED
JEAN ESTELLE BUGG Jul 1919 British Director 1999-06-01 UNTIL 2007-08-30 RESIGNED
GEORGE ALBERT CLARK Jun 1949 British Secretary RESIGNED
BETTY KENNY Jul 1921 British Secretary 1999-07-08 UNTIL 2000-08-24 RESIGNED
BETTY KENNY Jul 1921 British Secretary 1994-01-18 UNTIL 1997-01-30 RESIGNED
IAN PHILIP KIRBY Nov 1963 British Secretary 1998-12-04 UNTIL 1999-03-19 RESIGNED
JUNE KATHLEEN LAMPITT Jan 1932 Secretary 1999-03-19 UNTIL 1999-07-01 RESIGNED
JUNE KATHLEEN LAMPITT Jan 1932 Secretary 1998-04-14 UNTIL 1998-11-27 RESIGNED
JONATHAN CHARLES NELSON British Secretary 2000-08-24 UNTIL 2006-06-21 RESIGNED
LYNNE WILLIAMS Nov 1950 British Secretary 1993-08-25 UNTIL 1994-01-18 RESIGNED
COSEC MANAGEMENT SERVICES LIMITED Corporate Secretary 2008-10-30 UNTIL 2011-12-31 RESIGNED
LEE WILLIAM HOLLINSHEAD Sep 1961 British Director RESIGNED
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED Corporate Secretary 2006-06-21 UNTIL 2008-10-30 RESIGNED
CATHERINE HELEN COCHRANE May 1952 British Director 2013-05-23 UNTIL 2021-03-31 RESIGNED
LORNA JEAN AINSWORTH Jun 1945 British Director 1994-11-10 UNTIL 2000-06-29 RESIGNED
STEPHEN CHARLES HUBERT AUSTIN Jan 1944 British Director RESIGNED
SANDRA FINLAYSON HILL Jul 1959 British Director RESIGNED
WILLIAM ELLIS Sep 1911 British Director RESIGNED
LYNNE EAGLE Jan 1948 British Director 2006-08-01 UNTIL 2014-04-03 RESIGNED
MR FRANK DENNIS Mar 1944 British Director 2008-11-26 UNTIL 2021-04-01 RESIGNED
DOROTHY BERYL DALE Apr 1920 British Director 2002-08-14 UNTIL 2014-04-01 RESIGNED
PATRICIA FRANCES COMER Feb 1933 British Director RESIGNED
ERNEST HENRY BUGG Jun 1918 British Director 1993-06-28 UNTIL 1999-06-01 RESIGNED
NAOMI CLARKE Oct 1926 British Director 2000-06-29 UNTIL 2016-06-28 RESIGNED
GEORGE ALBERT CLARK Jun 1949 British Director RESIGNED
ANNIE ROSE CARRIER Jun 1915 British Director 1994-04-19 UNTIL 2003-08-01 RESIGNED
MRS BERYL GWENDOLIN CARDING Apr 1921 British Director RESIGNED
GEOFFREY CLIFTON BURSLEM Jun 1905 British Director RESIGNED
ROBERT EDWIN ARTHUR Oct 1911 British Director RESIGNED
FRANCIS TERRANCE BURGESS May 1931 British Director 2005-03-07 UNTIL 2007-04-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAYCARE WOLVERHAMPTON Active GROUP 65120 - Non-life insurance
LIQUID FLEET LIMITED TELFORD ENGLAND Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
PER PRO MIDLANDS LTD SHREWSBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOLLINS PARK ESTATES LIMITED BEWDLEY ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
HOLLINS PARK ESTATES MANAGEMENT LIMITED BEWDLEY ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
WCLC LIMITED STOURBRIDGE ENGLAND Dissolved... MICRO ENTITY 98000 - Residents property management
COUNTY CAR PARKS LTD STAFFORD Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ROYSTON BLYTHE (SHREWSBURY) LIMITED CANNOCK Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment
BECKETT RESOURCING LTD SHREWSBURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CLINICAL TASKFORCE LIMITED SHREWSBURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PARKING CHARGE COLLECTIONS LTD WOLVERHAMPTON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
BECKETTS CAFE LTD SHREWSBURY ENGLAND Active -... DORMANT 47290 - Other retail sale of food in specialised stores
QUAYSTAR LOGISTICS LTD TELFORD ENGLAND Dissolved... UNAUDITED ABRIDGED 50200 - Sea and coastal freight water transport
DES SHELLEY SHAFTS LTD DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2023-05-04 30-09-2022 £53,311 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2022-05-18 30-09-2021 £36,308 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2021-06-29 30-09-2020 £30,722 equity
Wightwick Court Limited 30/09/2019 iXBRL 2020-06-26 30-09-2019 £150 Cash £28,162 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2019-04-12 30-09-2018 £15,519 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2018-05-05 30-09-2017 £8,055 equity
Abbreviated Company Accounts - WIGHTWICK COURT LIMITED 2017-06-01 30-09-2016 £150 Cash £646 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYTON PROPERTIES LIMITED STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEICESTER CLOSE RESIDENTS LIMITED STOURBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
HILLSIDE COURT COMPANY LIMITED STOURBRIDGE Active MICRO ENTITY 98000 - Residents property management
HOLE FARM MANAGEMENT CO LTD STOURBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED STOURBRIDGE UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
FOSTER STREET MANAGEMENT COMPANY LIMITED STOURBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
FURNACE COURT MANAGEMENT COMPANY LIMITED STOURBRIDGE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
OAKTREE TECHNOLOGY LTD STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
REGALWOOD DEVELOPMENTS LIMITED STOURBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BLACK COUNTRY PRESSINGS HOLDINGS LTD STOURBRIDGE ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate