WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296857

Incorporation date

27/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Wainwright Court, 9 Park Road, Broadstairs, Kent CT10 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon05/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon10/01/2026
Termination of appointment of Christopher Michael Dryden as a director on 2026-01-10
dot icon10/01/2026
Director's details changed for Mr Stephen David Ryder on 2026-01-10
dot icon09/12/2025
Appointment of Mr Stephen David Ryder as a director on 2025-11-15
dot icon18/09/2025
Director's details changed for Mr Roger David Jefferies on 2025-09-14
dot icon18/09/2025
Director's details changed for Mr Michael Leslie Kerslake on 2025-09-14
dot icon18/09/2025
Director's details changed for Mrs Ann Maria Kiely on 2025-09-14
dot icon18/09/2025
Director's details changed for Margaret Gwendoline Organ on 2025-09-14
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Registered office address changed from C/O the Directors Wainwright Court 9 Park Road Broadstairs Kent CT10 1ED England to Wct Management Ltd-1 Wainwright Court 9 Park Road Ocean Drive Broadstairs Kent CT10 1ED on 2025-09-09
dot icon09/09/2025
Registered office address changed from Wct Management Ltd-1 Wainwright Court 9 Park Road Ocean Drive Broadstairs Kent CT10 1ED United Kingdom to 1 Wainwright Court 9 Park Road Broadstairs Kent CT10 1ED on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Christopher Michael Dryden on 2025-09-09
dot icon03/09/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-08-31
dot icon15/07/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to C/O the Directors Wainwright Court 9 Park Road Broadstairs Kent CT10 1ED on 2025-07-15
dot icon10/06/2025
Appointment of Mr Michael Leslie Kerslake as a director on 2025-05-27
dot icon07/05/2025
Director's details changed for Mrs Ann Maria Kiely on 2025-05-07
dot icon10/04/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10
dot icon26/03/2025
Director's details changed for Mr Christopher Michael Dryden on 2025-03-26
dot icon26/03/2025
Director's details changed for Margaret Gwendoline Organ on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Roger David Jefferies on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon18/11/2024
Termination of appointment of Pamela June Nye as a director on 2024-11-18
dot icon06/11/2024
Termination of appointment of Miles and Barr E&Bm Ltd as a secretary on 2024-10-09
dot icon06/11/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-09
dot icon06/11/2024
Registered office address changed from C/O Miles and Barr E&Bm Ltd 44 - 46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-11-06
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon14/11/2023
Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to C/O Miles and Barr E&Bm Ltd 44 - 46 Queen Street Ramsgate CT11 9EF on 2023-11-14
dot icon14/11/2023
Appointment of Miles and Barr E&Bm Ltd as a secretary on 2023-11-14
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-8.26 % *

* during past year

Cash in Bank

£44,071.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.07K
-
0.00
48.04K
-
2022
0
46.29K
-
0.00
44.07K
-
2022
0
46.29K
-
0.00
44.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.29K £Descended-11.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.07K £Descended-8.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2024 - 31/08/2025
2825
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED
Corporate Secretary
14/11/2023 - 09/10/2024
33
EL SECRETARIES LIMITED
Corporate Secretary
27/12/1996 - 30/01/2000
72
Willsmer, William Bowen
Secretary
30/01/2000 - 19/12/2000
1
Kiely, Ann Maria
Director
13/10/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED

WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/12/1996 with the registered office located at 1 Wainwright Court, 9 Park Road, Broadstairs, Kent CT10 1ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED?

toggle

WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/12/1996 .

Where is WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED located?

toggle

WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED is registered at 1 Wainwright Court, 9 Park Road, Broadstairs, Kent CT10 1ED.

What does WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED do?

toggle

WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WAINWRIGHT COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-05 with updates.