ILCHESTER COURT MANAGEMENT LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
ILCHESTER COURT MANAGEMENT LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
ILCHESTER COURT MANAGEMENT LIMITED was incorporated 39 years ago on 12/10/1984 and has the registered number: 01855243. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ILCHESTER COURT MANAGEMENT LIMITED was incorporated 39 years ago on 12/10/1984 and has the registered number: 01855243. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ILCHESTER COURT MANAGEMENT LIMITED - NEWBURY
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BARTHOLOMEW HOUSE
NEWBURY
RG14 1JX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS ALAN WEMYSS | Jul 1998 | British | Director | 2023-06-05 | CURRENT |
MR PETER KAY | Jan 1934 | British | Director | 2018-04-30 | CURRENT |
MISS HAZEL ELIZABETH INMAN | Dec 1961 | British | Director | 2018-04-30 | CURRENT |
MR TIMOTHY JOHN RIOU BENSON | Dec 1946 | British | Director | 2023-06-02 | CURRENT |
MR CHARLES WILLIAM LAURENCE TURNER | Feb 1916 | British | Director | RESIGNED | |
MISS CHLOE SUTTON | Jul 1989 | British | Director | 2012-07-09 UNTIL 2018-04-30 | RESIGNED |
MISS NICOLA ISABELLE MILLINER | Aug 1977 | British | Director | 2018-04-30 UNTIL 2022-08-08 | RESIGNED |
ANNE MCINNES | Aug 1942 | British | Director | 1999-05-11 UNTIL 2014-06-12 | RESIGNED |
ALUN GEORGE LEWIS | May 1967 | British | Director | 1996-11-13 UNTIL 1999-05-11 | RESIGNED |
GERARD WILLIAM HEATON | Sep 1965 | British | Director | 2000-09-11 UNTIL 2005-11-05 | RESIGNED |
MISS RACHEL JODY GRIGG | Feb 1978 | British | Director | 2009-07-01 UNTIL 2012-01-12 | RESIGNED |
MISS LAURA BYRNE | Jan 1982 | British | Director | 2014-06-12 UNTIL 2016-10-26 | RESIGNED |
MR GORDON LENNOX ADCOCK | Feb 1924 | British | Director | RESIGNED | |
MR DAVID WHILES | Secretary | 2013-05-30 UNTIL 2018-04-30 | RESIGNED | ||
MR DAVID JONATHAN PIKE | Secretary | RESIGNED | |||
MR DAVID ANTONY WHILES | Jan 1986 | British | Director | 2018-04-30 UNTIL 2021-07-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ilchester Court Management Limited | 2023-04-26 | 31-12-2022 | £9,193 equity |
Ilchester Court Management Limited | 2022-03-19 | 31-12-2021 | £6,499 equity |
Ilchester Court Management Limited | 2021-09-07 | 31-12-2020 | £16,083 equity |
Ilchester Court Management Limited | 2020-09-05 | 31-12-2019 | £13,237 equity |
Ilchester Court Management Limited | 2019-09-28 | 31-12-2018 | £6,718 equity |
Micro-entity Accounts - ILCHESTER COURT MANAGEMENT LIMITED | 2018-08-30 | 31-12-2017 | £3,066 equity |
Micro-entity Accounts - ILCHESTER COURT MANAGEMENT LIMITED | 2017-09-12 | 31-12-2016 | £1,687 equity |
Abbreviated Company Accounts - ILCHESTER COURT MANAGEMENT LIMITED | 2016-08-30 | 31-12-2015 | £7,082 Cash £7,082 equity |
Abbreviated Company Accounts - ILCHESTER COURT MANAGEMENT LIMITED | 2015-08-25 | 31-12-2014 | £7,444 Cash £7,447 equity |
Abbreviated Company Accounts - ILCHESTER COURT MANAGEMENT LIMITED | 2014-09-09 | 31-12-2013 | £7,620 Cash £7,632 equity |