About

Registered Number: 07510415
Date of Incorporation: 31/01/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 3 Witney Court, Western Road, Cheltenham, GL50 3RN,

 

Witney Court Management Company Ltd was registered on 31 January 2011 with its registered office in Cheltenham, it's status is listed as "Active". The companies directors are listed as Rayner, Glen, Guildford, Terry Richard, Pearce, Lynne Christine, Rayner, Glen, Dr, Roszkowska, Pamela Goodwin, Strubin, Marjorie Elizabeth Eva, Ball, Timothy John, Ball, Timothy John, Cooper, Simon Matthew, Edgecombe, Jonathan Christopher, Powell, Mary Goodwin, Stewart, Susan Ishbel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILDFORD, Terry Richard 24 November 2017 - 1
PEARCE, Lynne Christine 26 January 2018 - 1
RAYNER, Glen, Dr 21 August 2015 - 1
ROSZKOWSKA, Pamela Goodwin 14 October 2011 - 1
STRUBIN, Marjorie Elizabeth Eva 14 October 2011 - 1
BALL, Timothy John 14 October 2011 07 February 2018 1
COOPER, Simon Matthew 14 October 2011 21 August 2015 1
EDGECOMBE, Jonathan Christopher 19 August 2011 04 November 2011 1
POWELL, Mary Goodwin 14 October 2011 26 January 2018 1
STEWART, Susan Ishbel 19 August 2011 04 November 2011 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Glen 13 February 2018 - 1
BALL, Timothy John 14 August 2014 13 February 2018 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 13 February 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP03 - Appointment of secretary 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 28 February 2016
CH01 - Change of particulars for director 28 February 2016
AP01 - Appointment of director 25 October 2015
TM01 - Termination of appointment of director 25 October 2015
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 29 October 2014
AP03 - Appointment of secretary 14 August 2014
AD01 - Change of registered office address 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 September 2013
AP04 - Appointment of corporate secretary 22 February 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 24 October 2011
AD01 - Change of registered office address 24 October 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AD01 - Change of registered office address 24 August 2011
TM01 - Termination of appointment of director 07 February 2011
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.