WIDEWATER COURT LIMITED - CHICHESTER


Company Profile Company Filings

Overview

WIDEWATER COURT LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
WIDEWATER COURT LIMITED was incorporated 51 years ago on 15/02/1973 and has the registered number: 01096203. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WIDEWATER COURT LIMITED - CHICHESTER

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
31 / 3 31/03/2023 31/12/2024

Registered Office

9 DONNINGTON PARK
CHICHESTER
WEST SUSSEX
PO20 7AJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUSSELL EVANS Oct 1980 British Director 2023-11-29 CURRENT
MR STEPHEN JOHN AGACE Jul 1960 British Director 2021-11-11 CURRENT
MRS MABEL BOITEUX Sep 1912 British Secretary RESIGNED
STEPHEN EDWARD SELLICK Sep 1964 British Director 2012-08-02 UNTIL 2013-09-01 RESIGNED
MRS JOAN SAYER Sep 1929 British Director 1992-03-14 UNTIL 1995-03-03 RESIGNED
MR BRIAN WILLIAM REEVES May 1950 British Director 2017-10-24 UNTIL 2023-12-11 RESIGNED
WYN DYFRIG THOMAS Dec 1929 British Director 2004-12-01 UNTIL 2010-05-29 RESIGNED
MR ERIC HERBERT WEDLOCK Sep 1923 British Secretary 1995-02-16 UNTIL 2001-07-10 RESIGNED
WYN DYFRIG THOMAS Dec 1929 British Secretary 2005-12-15 UNTIL 2010-05-29 RESIGNED
JUDITH ANN SIMS May 1945 British Secretary 2000-02-17 UNTIL 2001-07-10 RESIGNED
JOHN DAVID MUIR May 1927 British Secretary 2003-08-02 UNTIL 2005-11-28 RESIGNED
MR ROGER KARL SINNHUBER Sep 1957 British Director RESIGNED
CAROLINE MARY ALLERTON Aug 1970 British Secretary 2001-07-10 UNTIL 2003-08-02 RESIGNED
JULIAN BURTENSHAW Feb 1949 British Director 1997-03-25 UNTIL 2000-11-15 RESIGNED
MICHAEL EDWARD BRADFORD Nov 1948 British Director 2004-12-01 UNTIL 2007-11-05 RESIGNED
MRS MABEL BOITEUX Sep 1912 British Director RESIGNED
MISS ALICE JANE BADDELEY Oct 1981 British Director 2018-12-20 UNTIL 2024-02-21 RESIGNED
MR WALTER FREDERICK BADCOCK Aug 1917 British Director RESIGNED
CAROLINE MARY ALLERTON Aug 1970 British Director 2001-07-10 UNTIL 2004-12-01 RESIGNED
SARAH WELCH-HAWKSBY Aug 1957 British Director 1998-05-30 UNTIL 1999-11-26 RESIGNED
MR ERIC HERBERT WEDLOCK Sep 1923 British Director RESIGNED
MR ROBERT ADRIAN DEAN Sep 1946 British Director 2014-09-01 UNTIL 2020-04-08 RESIGNED
MRS LAYLA MAUREEN FEATHERSTONE Jan 1950 British Director 2013-09-23 UNTIL 2014-10-26 RESIGNED
JOHN EDWARD HAMLEN Jun 1925 British Director 2000-03-01 UNTIL 2000-05-06 RESIGNED
MR RICHARD JOHN WILLIAM HOWELLS Jun 1943 British Director 2012-08-02 UNTIL 2018-04-23 RESIGNED
JOHN DAVID MUIR May 1927 British Director 2001-07-10 UNTIL 2005-11-28 RESIGNED
MR JOHN MUNDAY Feb 1943 British Director 2013-10-01 UNTIL 2014-09-01 RESIGNED
SANDRA MUNIER Aug 1952 British Director 2006-12-18 UNTIL 2012-06-10 RESIGNED
MS INDERJIT KAUR HUNDAL Nov 1966 British Director 2020-10-14 UNTIL 2021-06-03 RESIGNED
MR JOHN EDWARD TULLY PLATER May 1924 British Director RESIGNED
JUDITH ANN SIMS May 1945 British Director 2000-02-17 UNTIL 2011-11-01 RESIGNED
MR ERIC HERBERT WEDLOCK Sep 1923 British Director 2008-05-17 UNTIL 2010-10-08 RESIGNED
VALERIE ELEANOR WALLACE Jul 1948 British Director 2000-09-01 UNTIL 2004-12-01 RESIGNED
JEREMY SINCLAIR NORMAN Aug 1948 British Director 2011-09-22 UNTIL 2014-12-09 RESIGNED
JEAN MARGUERITE VANDYKE Jun 1934 British Director 1995-11-27 UNTIL 1998-05-30 RESIGNED
JEAN MARGUERITE VANDYKE Jun 1934 British Director 2011-09-22 UNTIL 2014-03-11 RESIGNED
MR COLIN CHARLES TRUNDLE Mar 1950 British Director 2014-09-01 UNTIL 2022-11-17 RESIGNED
ROY GERRARD VANDYKE Apr 1933 British Director 2004-12-01 UNTIL 2005-12-19 RESIGNED
MICHAEL PETER DAVID DAVIES May 1936 British Director 2008-05-17 UNTIL 2011-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPORTSABLE READING Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
SPORTSABLE ENTERPRISES LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ECOFORENSIC CIC BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-13 31-03-2023 -82 equity
Micro-entity Accounts - WIDEWATER COURT LIMITED 2022-09-07 31-03-2022 £82 equity
Micro-entity Accounts - WIDEWATER COURT LIMITED 2021-11-26 31-03-2021 £82 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCKENDENS LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OAKLAND LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
OAKLAND (LITTLEHAMPTON) LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NEXXUS CORPORATION LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEXXUS GROUP LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
OAKLAND COURT LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ODIN ART LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 74100 - specialised design activities
W4 SPARES LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
JERBOA HOMES LTD CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
100/102 LONGFORD ROAD LIMITED CHICHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate