Company NameWarwick Court Property Company Limited
DirectorsGail Monica Chilcott and John Bolingbroke
Company StatusActive
Company Number00519041
CategoryPrivate Limited Company
Incorporation Date25 April 1953(70 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gail Monica Chilcott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(38 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak Farm
Metfield Common
Harleston
IP20 0LP
Director NameMr John Bolingbroke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(38 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Coast Road
West Mersea
Colchester
CO5 8LS
Secretary NameMrs Caroline Wensley Bolingbroke
StatusCurrent
Appointed28 January 2020(66 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address72 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameGeorge James Bolingbroke
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressThe Mill House Lower Street Horning
Wroxham
Norfolk
NF12 8AA
Director NameThomas Wray Bolingbroke
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2002)
RoleDraper
Correspondence Address7 Hay Green
Danbury
Chelmsford
CM3 4NU
Secretary NameBetty Doris Bolingbroke
NationalityBritish
StatusResigned
Appointed10 October 1991(38 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 28 July 2012)
RoleCompany Director
Correspondence AddressWilloughby House, Willoughby
Avenue, West Mersea
Colchester
Essex
CO5 8AU

Location

Registered Address72 Coast Road
West Mersea
Colchester
CO5 8LS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

530 at £1G.m. Chilcott
8.69%
Ordinary Preferred
1.5k at £1Robert Foster & Caroline Chilcott
24.10%
Ordinary Preferred
1000 at £1A.j. Bolingbroke
16.39%
Ordinary Preferred
1000 at £1John Bolingbroke
16.39%
Ordinary Preferred
1000 at £1M. Bolingbroke
16.39%
Ordinary Preferred
1000 at £1P.s. Bolingbroke
16.39%
Ordinary Preferred
25 at £1Caroline Foster & Robert Chilcott
0.41%
Ordinary
18 at £1John Bolingbroke
0.30%
Ordinary
16 at £1A.j. Bolingbroke
0.26%
Ordinary
16 at £1M. Bolingbroke
0.26%
Ordinary
16 at £1P.s. Bolingbroke
0.26%
Ordinary
9 at £1G.m. Chilcott
0.15%
Ordinary

Financials

Year2014
Net Worth£963,398
Cash£119,414
Current Liabilities£56,752

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

30 April 1958Delivered on: 6 May 1958
Satisfied on: 17 January 2008
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £5,000 and all other sums owing by the company to the chargee.
Particulars: 37, 37A and 39 new london road, chelmsford, essex.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
29 January 2020Appointment of Mrs Caroline Wensley Bolingbroke as a secretary on 28 January 2020 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Director's details changed for Mr John Bolingbroke on 1 May 2019 (2 pages)
6 May 2019Registered office address changed from Willoughby House, Willoughby Avenue, West Mersea Colchester Essex CO5 8AU to 72 Coast Road West Mersea Colchester CO5 8LS on 6 May 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,100
(5 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,100
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 6,100
(5 pages)
12 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 6,100
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 October 2012Termination of appointment of Betty Bolingbroke as a secretary (1 page)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of Betty Bolingbroke as a secretary (1 page)
18 October 2012Termination of appointment of Betty Bolingbroke as a secretary (1 page)
18 October 2012Termination of appointment of Betty Bolingbroke as a secretary (1 page)
30 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Betty Doris Bolingbroke on 1 October 2009 (1 page)
15 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 February 2010Secretary's details changed for Betty Doris Bolingbroke on 1 October 2009 (1 page)
15 February 2010Director's details changed for John Bolingbroke on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Betty Doris Bolingbroke on 1 October 2009 (1 page)
15 February 2010Director's details changed for John Bolingbroke on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for John Bolingbroke on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (6 pages)
30 October 2008Return made up to 10/10/08; full list of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 10/10/07; full list of members (5 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 10/10/07; full list of members (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Return made up to 10/10/06; full list of members (5 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 10/10/06; full list of members (5 pages)
24 October 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: the bell house malting green layer de la haye colchester essex CO2 0JK (1 page)
21 March 2006Registered office changed on 21/03/06 from: the bell house malting green layer de la haye colchester essex CO2 0JK (1 page)
4 January 2006Return made up to 10/10/05; full list of members (5 pages)
4 January 2006Return made up to 10/10/05; full list of members (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 September 2005Registered office changed on 27/09/05 from: 29/31 greville street london EC1N 8RB (1 page)
27 September 2005Registered office changed on 27/09/05 from: 29/31 greville street london EC1N 8RB (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 10/10/04; full list of members (8 pages)
2 December 2004Return made up to 10/10/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2003Return made up to 10/10/03; full list of members (8 pages)
26 October 2003Return made up to 10/10/03; full list of members (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 January 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 10/10/01; full list of members (8 pages)
23 October 2001Return made up to 10/10/01; full list of members (8 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 November 2000Return made up to 10/10/00; full list of members (8 pages)
10 November 2000Return made up to 10/10/00; full list of members (8 pages)
25 October 1999Return made up to 10/10/99; full list of members (8 pages)
25 October 1999Return made up to 10/10/99; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Secretary's particulars changed (2 pages)
6 November 1995Secretary's particulars changed (2 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Return made up to 10/10/95; no change of members (4 pages)
6 November 1995Return made up to 10/10/95; no change of members (4 pages)
6 November 1995Director's particulars changed (2 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 April 1953Incorporation (14 pages)
25 April 1953Incorporation (14 pages)