About

Registered Number: 01191504
Date of Incorporation: 25/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

Established in 1974, Watlington Court Residents Company Ltd has its registered office in High Wycombe, Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Church, Timothy, Davies, Robin, Fanthome, John George Archie, Mew, Anthony, Oppermann, Mavis, Redington, Douglas Anthony, Vaux, Louise Frances, Heeley, John Albert, Wilson, Vilma Dawn, Camp, Joan Mercer, Caudrey, Barbara, Fleming Coade, Sally, Forbes, Sheila Mary, Hawkins, Phyllis Marjorie, Mackenzie, Gladys Ada, Mills, Sheila, Moore, Patricia Anne, Phillips, Alan David, Dr, Ridler, Richard Martin, Shaddock, Trissie Mehala, Sharman, Eleanor Martha, Slack, John Donald, St John Brooks, Frances Elizabeth, Stewart, Mary Duff, Taylor, Alice Mary, Thornhill, Edith Ellen, Webber, Ernest Arthur James, Wilkins, Etly Gurvid are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Timothy 17 October 2019 - 1
DAVIES, Robin 30 October 2019 - 1
FANTHOME, John George Archie 29 March 2007 - 1
MEW, Anthony 25 October 2019 - 1
OPPERMANN, Mavis 10 January 1995 - 1
REDINGTON, Douglas Anthony 28 February 2013 - 1
VAUX, Louise Frances 03 September 2013 - 1
CAMP, Joan Mercer N/A 15 March 2014 1
CAUDREY, Barbara 26 May 1994 27 February 2008 1
FLEMING COADE, Sally 25 June 1998 15 March 2004 1
FORBES, Sheila Mary N/A 15 May 1993 1
HAWKINS, Phyllis Marjorie 28 May 1996 14 July 1997 1
MACKENZIE, Gladys Ada N/A 14 February 1998 1
MILLS, Sheila 29 April 2003 11 October 2019 1
MOORE, Patricia Anne 01 March 2003 11 October 2019 1
PHILLIPS, Alan David, Dr 02 May 2003 01 December 2009 1
RIDLER, Richard Martin 26 May 1994 28 November 2002 1
SHADDOCK, Trissie Mehala 08 October 1998 15 March 2013 1
SHARMAN, Eleanor Martha N/A 15 December 1994 1
SLACK, John Donald 07 May 2010 11 October 2019 1
ST JOHN BROOKS, Frances Elizabeth 04 April 1991 27 November 2002 1
STEWART, Mary Duff 06 May 1993 28 November 2002 1
TAYLOR, Alice Mary N/A 11 November 1992 1
THORNHILL, Edith Ellen N/A 17 December 1990 1
WEBBER, Ernest Arthur James N/A 12 April 1996 1
WILKINS, Etly Gurvid N/A 21 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HEELEY, John Albert N/A 01 January 1995 1
WILSON, Vilma Dawn 04 January 2000 22 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 16 March 2020
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 17 September 2014
CH04 - Change of particulars for corporate secretary 20 August 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 February 2011
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 26 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 29 June 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 05 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
287 - Change in situation or address of Registered Office 20 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 25 March 1997
288 - N/A 12 June 1996
AA - Annual Accounts 02 May 1996
288 - N/A 23 April 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 21 March 1995
288 - N/A 27 January 1995
288 - N/A 10 January 1995
287 - Change in situation or address of Registered Office 10 January 1995
288 - N/A 27 June 1994
288 - N/A 27 June 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 17 March 1994
288 - N/A 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 28 April 1992
288 - N/A 15 April 1992
AA - Annual Accounts 19 June 1991
288 - N/A 19 June 1991
363a - Annual Return 19 June 1991
288 - N/A 09 April 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.