About

Registered Number: 02204793
Date of Incorporation: 11/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Founded in 1987, Wendover Court Management Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Abdelnour, Carine, Armes, Rohan Bruce Harcourt, Reim, Claudia, Sohi, Jasminder, Wee, Adeline Yen-ping, Williams, David, Cox, Rebecca Anne, Wee, Adeline Yen Ping, Wee, Adeline Yen-ping, Managed Properties Limited, Adlam, Heather Miranda, Adlam, Nicholas Rolfe, Blair, June O'connell, Britton, Isabel Gail Maria, Bull, Gillian Eleanor, Cotterell, Alan Percy, Cox, Rebecca Anne, Devlin, Gilpatrick, Hon, Falding, John, Fatemi, Becky, Goodden, Henrietta, Hanbury Bateman, Bill, Hanbury-bateman, Aubrey William, Hope-mason, Romana Julia Sophie, Dr, Hunt, Giles William, Dr, Johnson, Peter William, Lancashire, Philip Graham, Maceachen, Kirsty, Mcsweeney, Denis, Morris, Susan Jennifer, O'gorman, Audrey, Pullman, Nigel Reginald, Rhodes, Sarah Judith, Riedmuller, Susannah, Ryer, Ronald, Schmeja, Michael, Scott, Nigel Robert, Taylor, Matthew Julian, Wisner, Romayne Siobhan, Wyatt, Robin Lindsay Geoffrey. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDELNOUR, Carine 03 March 2011 - 1
ARMES, Rohan Bruce Harcourt 06 December 2000 - 1
REIM, Claudia 07 December 2009 - 1
SOHI, Jasminder 17 February 2009 - 1
WEE, Adeline Yen-Ping 07 December 2009 - 1
WILLIAMS, David 08 April 2008 - 1
ADLAM, Heather Miranda 05 June 1995 17 February 2009 1
ADLAM, Nicholas Rolfe N/A 20 September 1994 1
BLAIR, June O'Connell N/A 17 January 2000 1
BRITTON, Isabel Gail Maria 30 November 1998 06 December 2001 1
BULL, Gillian Eleanor N/A 29 October 1991 1
COTTERELL, Alan Percy 08 December 2009 07 November 2011 1
COX, Rebecca Anne 06 December 2000 01 January 2007 1
DEVLIN, Gilpatrick, Hon 15 June 1993 21 September 1998 1
FALDING, John 31 March 2004 27 February 2018 1
FATEMI, Becky 08 December 2009 03 March 2011 1
GOODDEN, Henrietta 01 January 2007 06 February 2008 1
HANBURY BATEMAN, Bill 30 November 1998 17 February 2009 1
HANBURY-BATEMAN, Aubrey William N/A 20 September 1994 1
HOPE-MASON, Romana Julia Sophie, Dr 03 March 2011 02 September 2016 1
HUNT, Giles William, Dr N/A 19 October 1993 1
JOHNSON, Peter William 17 March 1999 21 October 2009 1
LANCASHIRE, Philip Graham N/A 30 November 1998 1
MACEACHEN, Kirsty 01 March 2009 30 June 2009 1
MCSWEENEY, Denis 31 July 2008 27 March 2009 1
MORRIS, Susan Jennifer 08 December 2009 03 March 2011 1
O'GORMAN, Audrey N/A 08 September 2009 1
PULLMAN, Nigel Reginald N/A 29 October 1991 1
RHODES, Sarah Judith N/A 15 June 1993 1
RIEDMULLER, Susannah 03 December 1997 12 May 1999 1
RYER, Ronald N/A 20 September 1994 1
SCHMEJA, Michael 01 August 2007 30 March 2009 1
SCOTT, Nigel Robert 30 November 1998 05 December 2003 1
TAYLOR, Matthew Julian 22 February 2002 18 August 2003 1
WISNER, Romayne Siobhan 03 March 1997 12 May 1999 1
WYATT, Robin Lindsay Geoffrey N/A 01 December 1999 1
Secretary Name Appointed Resigned Total Appointments
COX, Rebecca Anne 21 October 2009 31 December 2010 1
WEE, Adeline Yen Ping 18 January 2011 01 October 2012 1
WEE, Adeline Yen-Ping 31 December 2010 01 October 2012 1
MANAGED PROPERTIES LIMITED 01 October 2012 16 January 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 June 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
PSC04 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 01 March 2018
AP04 - Appointment of corporate secretary 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 19 October 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 April 2013
AP04 - Appointment of corporate secretary 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 21 March 2012
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 17 November 2011
AP03 - Appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AA - Annual Accounts 12 May 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 14 January 2010
AP03 - Appointment of secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AR01 - Annual Return 07 January 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
TM02 - Termination of appointment of secretary 14 November 2009
TM01 - Termination of appointment of director 14 November 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 24 November 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 06 December 2000
AA - Annual Accounts 16 November 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 09 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
AUD - Auditor's letter of resignation 18 September 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
363s - Annual Return 13 October 1994
287 - Change in situation or address of Registered Office 16 August 1994
AA - Annual Accounts 18 July 1994
288 - N/A 21 September 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 11 June 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 19 October 1992
363b - Annual Return 14 February 1992
363(287) - N/A 14 February 1992
288 - N/A 03 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 16 October 1991
363 - Annual Return 08 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 27 November 1989
287 - Change in situation or address of Registered Office 05 September 1989
287 - Change in situation or address of Registered Office 05 September 1989
288 - N/A 11 May 1988
PUC 2 - N/A 14 April 1988
PUC 5 - N/A 14 April 1988
288 - N/A 12 April 1988
RESOLUTIONS - N/A 25 March 1988
RESOLUTIONS - N/A 23 March 1988
CERTNM - Change of name certificate 16 March 1988
288 - N/A 02 February 1988
288 - N/A 02 February 1988
288 - N/A 02 February 1988
287 - Change in situation or address of Registered Office 02 February 1988
RESOLUTIONS - N/A 18 December 1987
NEWINC - New incorporation documents 11 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.