About

Registered Number: 03305285
Date of Incorporation: 21/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG

 

Established in 1997, Wanmer Court Ltd has its registered office in West Sussex. We don't know the number of employees at the business. The business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBES, David Phillip 11 August 2006 - 1
WILBRAHAM, Ruth Ann 16 November 2011 - 1
HOLLIDAY, Andrew Richard Harry 17 March 2000 26 March 2001 1
METCALFE, Kathleen Margaret 26 March 2001 22 August 2006 1
PURDY, Jonathan 17 March 2000 17 November 2006 1
RYDER, Joanne Lesley 21 January 1997 23 July 1999 1
STANBRIDGE, Nadia Theresa 17 March 2000 26 March 2001 1
THORPE, Roderick Charles 21 January 1997 17 March 2000 1
WARD, Marc 14 March 2011 09 December 2011 1
WICKINGS, Paul 21 January 1997 17 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MM SECRETARIAL LIMITED 14 December 2011 - 1
WARD, Marc 14 March 2011 09 December 2011 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 27 January 2012
AP04 - Appointment of corporate secretary 28 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 12 September 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363a - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 21 February 2003
353 - Register of members 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 04 February 1998
225 - Change of Accounting Reference Date 14 November 1997
287 - Change in situation or address of Registered Office 09 June 1997
353 - Register of members 09 June 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.