WAMIL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WAMIL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14032548

Incorporation date

07/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon01/05/2026
Confirmation statement made on 2026-04-22 with updates
dot icon03/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon17/04/2025
Termination of appointment of Carrie Spooner as a secretary on 2025-04-14
dot icon17/04/2025
Appointment of Foster Kemp Company Services Ltd as a secretary on 2025-04-17
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/11/2024
Termination of appointment of Maricica Zabrautanu as a director on 2024-11-26
dot icon15/08/2024
Change of share class name or designation
dot icon26/06/2024
Change of share class name or designation
dot icon19/06/2024
Termination of appointment of Paula Bailey as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Natalie Bailey as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Halstead Valdemher Ottley as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Tomasz Kazimierz Tchorzewski as a director on 2024-06-19
dot icon03/06/2024
Appointment of Miss Emma Louise Carrasco as a director on 2024-06-03
dot icon28/05/2024
Appointment of Mr Samuel Thomas Mitchell as a director on 2024-05-28
dot icon21/05/2024
Appointment of Miss Maricica Zabrautanu as a director on 2024-05-21
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon14/02/2024
Appointment of Mrs Carrie Spooner as a secretary on 2024-02-14
dot icon14/02/2024
Director's details changed for Miss Natalie Bailey on 2024-02-14
dot icon14/02/2024
Director's details changed for Ms Paula Bailey on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Halstead Valdemher Ottley on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Tomasz Kazimierz Tchorzewski on 2024-02-14
dot icon25/01/2024
Registered office address changed from C/O Balmforths Estate Agents 12 High Street Haverhill Suffolk CB9 8AR England to 108 Regent House 13-15 George Street Aylesbury Buckinghamshire HP20 2HU on 2024-01-25
dot icon22/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon14/04/2023
Notification of a person with significant control statement
dot icon13/04/2023
Cessation of Paula Bailey as a person with significant control on 2023-04-13
dot icon08/03/2023
Cessation of Dubai Property Delegates Limited as a person with significant control on 2023-03-08
dot icon08/03/2023
Notification of Paula Bailey as a person with significant control on 2023-03-08
dot icon22/02/2023
Registered office address changed from The Station House 15 Station Road St Ives Cambs PE27 5BH England to C/O Balmforths Estate Agents 12 High Street Haverhill Suffolk CB9 8AR on 2023-02-22
dot icon22/02/2023
Director's details changed for Ms Paula Bailey on 2023-02-22
dot icon22/02/2023
Director's details changed for Miss Natalie Bailey on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Halstead Valdemher Ottley on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Tomasz Kazimierz Tchorzewski on 2023-02-22
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ottley, Halstead Valdemher
Director
07/04/2022 - 19/06/2024
34
Tchorzewski, Tomasz
Director
07/04/2022 - 19/06/2024
23
Ms Paula Bailey
Director
07/04/2022 - 19/06/2024
6
Bailey, Natalie
Director
07/04/2022 - 19/06/2024
11
Mitchell, Samuel Thomas
Director
28/05/2024 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAMIL COURT MANAGEMENT COMPANY LIMITED

WAMIL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/04/2022 with the registered office located at 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire HP20 2HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

WAMIL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/04/2022 .

Where is WAMIL COURT MANAGEMENT COMPANY LIMITED located?

toggle

WAMIL COURT MANAGEMENT COMPANY LIMITED is registered at 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire HP20 2HU.

What does WAMIL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-22 with updates.