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 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
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 |
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 |