WARDOUR COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WARDOUR COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05082609

Incorporation date

24/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Square, Wimborne BH21 1JACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Termination of appointment of Napier Management Services Limited as a secretary on 2025-02-18
dot icon18/02/2025
Appointment of Minster Property Management as a secretary on 2025-02-18
dot icon18/02/2025
Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ England to 7 the Square Wimborne BH21 1JA on 2025-02-18
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Termination of appointment of Carol Curry as a director on 2024-01-03
dot icon04/12/2023
Appointment of Mr Andrew John Curry as a director on 2023-11-28
dot icon04/12/2023
Appointment of Mr Peter Stuart Grant as a director on 2023-11-28
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon04/07/2023
Termination of appointment of Penelope Jane Cox Mcneill Love as a director on 2023-07-03
dot icon26/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon10/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-10 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Appointment of Mrs Carol Curry as a director on 2019-04-24
dot icon02/04/2019
Director's details changed for Mrs Penelope Jane Cox Mcneill Love on 2019-04-02
dot icon02/04/2019
Termination of appointment of Peter Leslie Appleton-Jones as a director on 2018-10-13
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-10 with updates
dot icon22/11/2017
Director's details changed for Mr Peter Leslie Appletom-Jones on 2017-11-22
dot icon22/11/2017
Appointment of Mrs Penelope Jane Cox Mcneill Love as a director on 2017-10-28
dot icon16/11/2017
Termination of appointment of Nicholas Skelton Hawksley as a director on 2017-10-28
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-07-10 with updates
dot icon23/08/2017
Notification of a person with significant control statement
dot icon23/08/2017
Cessation of Scarlet Elizabeth Leatham as a person with significant control on 2017-07-10
dot icon23/06/2017
Appointment of Mr Peter Leslie Appletom-Jones as a director on 2017-05-15
dot icon26/05/2017
Appointment of Mr David Pethick Howell as a director on 2017-05-15
dot icon24/03/2017
Termination of appointment of Scarlet Elizabeth Leatham as a director on 2017-03-23
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon06/06/2016
Micro company accounts made up to 2015-12-31
dot icon07/12/2015
Appointment of Napier Management Services Limited as a secretary on 2015-12-01
dot icon07/12/2015
Registered office address changed from 3 Wardour Court Tisbury Salisbury Wiltshire SP3 6QX to Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2015-12-07
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/09/2013
Termination of appointment of David Howell as a director
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/03/2013
Termination of appointment of John Murray as a director
dot icon04/02/2013
Appointment of Mr David Pethick Howell as a director
dot icon20/12/2012
Termination of appointment of John Chorley as a director
dot icon10/12/2012
Appointment of Mr John Gerard Murray as a director
dot icon31/10/2012
Termination of appointment of Richard Hoey as a secretary
dot icon31/10/2012
Registered office address changed from 11 Wardour Court Tisbury Salisbury Wiltshire SP3 6QX United Kingdom on 2012-10-31
dot icon16/10/2012
Termination of appointment of Richard Hoey as a director
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Martin Memory as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Appointment of Mr Nicholas Skelton Hawksley as a director
dot icon22/08/2011
Appointment of Mr Martin Memory as a director
dot icon22/08/2011
Termination of appointment of Derek Lum as a secretary
dot icon22/08/2011
Termination of appointment of Derek Lum as a director
dot icon22/08/2011
Termination of appointment of Frank Elliott as a director
dot icon22/08/2011
Appointment of Mr Richard Vincent Hoey as a secretary
dot icon22/08/2011
Appointment of Mr John Leonard Chorley as a director
dot icon22/08/2011
Appointment of Mr Richard Vincent Hoey as a director
dot icon22/08/2011
Appointment of Mrs Scarlet Elizabeth Leatham as a director
dot icon22/08/2011
Registered office address changed from Suite 13 Octagon Court Octagon Parade High Wycombe Buckinghamshire HP11 2HS United Kingdom on 2011-08-22
dot icon28/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Derek Lum on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Derek Lum on 2010-03-24
dot icon24/03/2010
Director's details changed for Frank Victor Elliott on 2010-03-24
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/08/2009
Ad 24/08/09\gbp si 1@1=1\gbp ic 7/8\
dot icon18/08/2009
Registered office changed on 18/08/2009 from suite 12 octagon court octagon parade high wycombe buckinghamshire HP11 2HS
dot icon07/07/2009
Ad 06/07/09\gbp si 1@1=1\gbp ic 6/7\
dot icon22/06/2009
Accounts for a dormant company made up to 2007-12-31
dot icon13/06/2009
Compulsory strike-off action has been discontinued
dot icon12/06/2009
Return made up to 21/04/09; full list of members
dot icon12/06/2009
Return made up to 21/04/08; full list of members
dot icon12/06/2009
Secretary's change of particulars / janet hursey / 05/10/2007
dot icon12/06/2009
Location of register of members
dot icon12/06/2009
Ad 23/03/09\gbp si 2@1=2\gbp ic 4/6\
dot icon12/06/2009
Ad 23/04/09\gbp si 1@1=1\gbp ic 3/4\
dot icon08/06/2009
Registered office changed on 08/06/2009 from suites 1A & 1B octagon court high wycombe buckinghamshire HP11 2HS
dot icon30/04/2009
Director appointed derek lum
dot icon30/04/2009
Appointment terminated director thomas butler
dot icon30/04/2009
Appointment terminated secretary janet hursey
dot icon30/04/2009
Director appointed frank victor elliott
dot icon30/04/2009
Secretary appointed derek lum
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon30/04/2008
Return made up to 05/04/07; no change of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from old bank house, 2 churchway haddenham aylesbury buckinghamshire HP17 8AA
dot icon17/12/2007
Registered office changed on 17/12/07 from: cornwall house station approach princes risborough buckinghamshire HP27 9DN
dot icon29/11/2007
Director resigned
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2007
Return made up to 24/03/07; full list of members
dot icon09/08/2006
Return made up to 24/03/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 24/03/05; full list of members
dot icon23/12/2004
Ad 09/12/04--------- £ si 1@1=1 £ ic 2/3
dot icon19/10/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon01/04/2004
Secretary resigned
dot icon24/03/2004
Incorporation
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
31/12/2024
dot iconNext confirmation date
10/07/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
01/12/2015 - 18/02/2025
82
Howell, David Pethick
Director
15/05/2017 - Present
1
Mcneill Love, Penelope Jane Cox
Director
28/10/2017 - 03/07/2023
-
Curry, Andrew John
Director
28/11/2023 - Present
-
Grant, Peter Stuart
Director
28/11/2023 - Present
-

Persons with Significant Control

2
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 WARDOUR COURT MANAGEMENT COMPANY LIMITED

WARDOUR COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at 7 The Square, Wimborne BH21 1JA. There are currently 4 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 WARDOUR COURT MANAGEMENT COMPANY LIMITED?

toggle

WARDOUR COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/03/2004 .

Where is WARDOUR COURT MANAGEMENT COMPANY LIMITED located?

toggle

WARDOUR COURT MANAGEMENT COMPANY LIMITED is registered at 7 The Square, Wimborne BH21 1JA.

What does WARDOUR COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-10 with updates.