About

Registered Number: 05082609
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ,

 

Wardour Court Management Company Ltd was registered on 24 March 2004 and are based in Fordingbridge, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Wardour Court Management Company Ltd. The current directors of the organisation are Curry, Carol, Mcneill Love, Penelope Jane Cox, Hoey, Richard Vincent, Hursey, Janet, Appleton-jones, Peter Leslie, Butler, Thomas Joseph, Chorley, John Leonard, Elliott, Frank Victor, Hawksley, Nicholas Skelton, Hoey, Richard Vincent, Howell, David Pethick, Leatham, Scarlet Elizabeth, Lum, Derek, Murray, John Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Carol 24 April 2019 - 1
MCNEILL LOVE, Penelope Jane Cox 28 October 2017 - 1
APPLETON-JONES, Peter Leslie 15 May 2017 13 October 2018 1
BUTLER, Thomas Joseph 24 March 2004 23 April 2009 1
CHORLEY, John Leonard 22 August 2011 19 December 2012 1
ELLIOTT, Frank Victor 24 March 2004 29 November 2007 1
HAWKSLEY, Nicholas Skelton 02 September 2011 28 October 2017 1
HOEY, Richard Vincent 22 August 2011 13 October 2012 1
HOWELL, David Pethick 04 February 2013 13 September 2013 1
LEATHAM, Scarlet Elizabeth 22 August 2011 23 March 2017 1
LUM, Derek 23 April 2009 22 August 2011 1
MURRAY, John Gerard 05 December 2012 25 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HOEY, Richard Vincent 22 August 2011 31 October 2012 1
HURSEY, Janet 24 March 2004 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 12 June 2019
AP01 - Appointment of director 24 April 2019
CH01 - Change of particulars for director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 August 2017
PSC08 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 24 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 06 June 2016
AP04 - Appointment of corporate secretary 07 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 14 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 10 July 2013
TM01 - Termination of appointment of director 02 March 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 31 October 2012
AD01 - Change of registered office address 31 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP03 - Appointment of secretary 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
SH01 - Return of Allotment of shares 21 October 2009
AA - Annual Accounts 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
AA - Annual Accounts 22 June 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
363a - Annual Return 12 June 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
353 - Register of members 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
287 - Change in situation or address of Registered Office 17 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 05 April 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
225 - Change of Accounting Reference Date 19 October 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.