Company Information for WESSEX COURT (HENSTRIDGE) LIMITED
MANSION HOUSE, PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP,
|
Company Registration Number
06268466
Private Limited Company
Active |
Company Name | |
---|---|
WESSEX COURT (HENSTRIDGE) LIMITED | |
Legal Registered Office | |
MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP Other companies in BA20 | |
Company Number | 06268466 | |
---|---|---|
Company ID Number | 06268466 | |
Date formed | 2007-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 14:31:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BATTENS SECRETARIAL SERVICES LIMITED |
||
MICHAEL COOK |
||
PAUL WILLIAM DIMISHKY |
||
BRENT VICTOR MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST EDWARDS |
Director | ||
GEORGE GORDON MCANDREW |
Director | ||
LISA JOAN SHARP |
Company Secretary | ||
ANDREW MACINTOSH PRICE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2 BRITANNIA STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
TRIPLEVILLA LIMITED | Company Secretary | 2017-12-15 | CURRENT | 1986-01-27 | Active | |
CLIFTON HARMONY LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2016-07-29 | Active | |
23-44 MALTHOUSE MEADOW MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
HOLLY COURT (WINCANTON) RTM COMPANY LIMITED | Company Secretary | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
TYBERTON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2009-04-27 | Active | |
GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2008-03-15 | Active | |
HAMSLADE GREEN MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
CROWN STREET WEST MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-27 | CURRENT | 2016-08-27 | Active | |
KNOW STRINGS LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2015-02-23 | Active - Proposal to Strike off | |
SHEPHERD ESTATE LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active - Proposal to Strike off | |
HOPKINS DEVELOPMENTS LIMITED | Company Secretary | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
GREY'S FIELD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
WYNDHAM PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
HILLCREST MANAGEMENT COMPANY (EXMOUTH) LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2012-03-19 | Active | |
DRYFIELD TRUST LIMITED | Company Secretary | 2010-09-22 | CURRENT | 2000-05-04 | Active - Proposal to Strike off | |
GLANTEIFION LIMITED | Company Secretary | 2010-09-20 | CURRENT | 1998-04-07 | Active | |
HAMDON PROPERTY COMPANY LIMITED | Company Secretary | 2010-07-21 | CURRENT | 1950-08-09 | Active | |
LAND 4 BUILDING LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2007-01-31 | Active | |
BATTENS (SOMERSET) LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Active | |
THAMES VALLEY LETTINGS LIMITED | Director | 2015-02-19 | CURRENT | 2015-01-07 | Active - Proposal to Strike off | |
SHERBORNE AREA YOUTH & COMMUNITY CENTRE LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
EVENTSCREW LIMITED | Director | 2003-08-22 | CURRENT | 2003-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RONALD VALENTINE | ||
APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JOHN CURTIS | ||
APPOINTMENT TERMINATED, DIRECTOR BRENT VICTOR MITCHELL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR CLIFFORD JOHN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM DIMISHKY | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD JOHN CURTIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AAMD | Amended mirco entity accounts made up to 2020-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC WINSTON WOODBINE | |
AP01 | DIRECTOR APPOINTED MR ERIC WINSTON WOODBINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mr Paul William Dimishky on 2017-06-16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM DIMISHKY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MCANDREW | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 13 | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR BRENT VICTOR MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE | |
AP01 | DIRECTOR APPOINTED MR GEORGE GORDON MCANDREW | |
AP01 | DIRECTOR APPOINTED MR JOHN ERNEST EDWARDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LISA SHARP | |
AP04 | Appointment of corporate company secretary Battens Secretarial Services Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM PEARSON MAY & CO 37 GREAT PULTENEY STREET BATH BA2 4DA | |
AR01 | 04/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 04/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 04/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACINTOSH PRICE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESSEX COURT (HENSTRIDGE) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WESSEX COURT (HENSTRIDGE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |