Company NameWilnett Court Management Limited
Company StatusActive
Company Number01294153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1977(47 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christine Ann Callaghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(36 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address23 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameMiss Nicola Maureen McCarthy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(39 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heathfield Park Drive
Chadwell Heath
Romford
RM6 4FB
Director NameMr Dmitry Morgan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(42 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wilnett Court High Road
Romford
Essex
RM6 4HS
Director NameMrs Eve Winer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleAssistant Company Secretary
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Gobin Boolaky
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleState Manager
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Secretary NameMr Gobin Boolaky
NationalityBritish
StatusResigned
Appointed15 June 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameTimothy Neil Watts
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameJerry Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1997)
RoleManagement Surveyor
Correspondence Address112-114 Brent Street
London
NW4 2AY
Director NameMr Keith Ian Moss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleElectrician
Country of ResidenceEngland
Correspondence Address51 Park Road
Brentwood
Essex
CM14 4TX
Director NameJean Rosemary Croft
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(27 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wilnet Court
High Road Chadwell Heath
Romford
Essex
RM6 4HS
Secretary NameMichelle Mercieca
NationalityBritish
StatusResigned
Appointed18 May 2004(27 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 November 2018)
RoleBook Keeper
Correspondence Address715 Longbridge Road
Dagenham
Essex
RM8 2DD
Director NameMr Andrew Paul Rayner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(32 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2013)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address6 The Chase
Boreham
Chelmsford
CM3 3DY
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1993(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1997)
Correspondence Address112-114 Brent Street
London
NW4 2AY
Secretary NameHeath Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1997(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2000)
Correspondence Address63 High Road
Bushey Heath
Herts
WD23 1EE
Director NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1997(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 June 2004)
Correspondence AddressHercules House
29-34 The Broadway
Stanmore
Middlesex
HA7 4DJ
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2004)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ

Location

Registered Address900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 June 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 September 2019Appointment of Mr Dmitry Morgan as a director on 13 September 2019 (2 pages)
17 September 2019Notification of Dmitry Morgan as a person with significant control on 13 September 2019 (2 pages)
3 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Michelle Mercieca as a secretary on 5 November 2018 (1 page)
11 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016 (1 page)
6 October 2016Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016 (2 pages)
8 July 2016Annual return made up to 15 June 2016 no member list (4 pages)
8 July 2016Annual return made up to 15 June 2016 no member list (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
18 June 2015Annual return made up to 15 June 2015 no member list (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 15 June 2014 no member list (4 pages)
11 July 2014Annual return made up to 15 June 2014 no member list (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Appointment of Christine Ann Callaghan as a director on 4 September 2013 (3 pages)
6 November 2013Appointment of Christine Ann Callaghan as a director on 4 September 2013 (3 pages)
6 November 2013Termination of appointment of Andrew Rayner as a director on 4 September 2013 (2 pages)
6 November 2013Appointment of Christine Ann Callaghan as a director on 4 September 2013 (3 pages)
6 November 2013Termination of appointment of Andrew Rayner as a director on 4 September 2013 (2 pages)
6 November 2013Termination of appointment of Andrew Rayner as a director on 4 September 2013 (2 pages)
8 July 2013Annual return made up to 15 June 2013 no member list (4 pages)
8 July 2013Director's details changed for Chailman Andrew Rayner on 6 June 2013 (3 pages)
8 July 2013Annual return made up to 15 June 2013 no member list (4 pages)
8 July 2013Director's details changed for Chailman Andrew Rayner on 6 June 2013 (3 pages)
8 July 2013Director's details changed for Chailman Andrew Rayner on 6 June 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 15 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 15 June 2012 no member list (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 15 June 2011 no member list (4 pages)
20 June 2011Annual return made up to 15 June 2011 no member list (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 15 June 2010 no member list (3 pages)
9 July 2010Annual return made up to 15 June 2010 no member list (3 pages)
20 April 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Annual return made up to 15/06/09 (2 pages)
23 June 2009Annual return made up to 15/06/09 (2 pages)
27 May 2009Director's change of particulars / jean emery / 14/04/2009 (1 page)
27 May 2009Director appointed andrew paul rayner (2 pages)
27 May 2009Appointment terminated director keith moss (1 page)
27 May 2009Appointment terminated director keith moss (1 page)
27 May 2009Director's change of particulars / jean emery / 14/04/2009 (1 page)
27 May 2009Director appointed andrew paul rayner (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Annual return made up to 15/06/08 (2 pages)
25 June 2008Annual return made up to 15/06/08 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Annual return made up to 15/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 2007Annual return made up to 15/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 September 2006Annual return made up to 15/06/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 2006Annual return made up to 15/06/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Registered office changed on 04/02/06 from: 4 wilnet court high road chadwell heath RM6 4HS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Registered office changed on 04/02/06 from: 4 wilnet court high road chadwell heath RM6 4HS (1 page)
17 June 2005Annual return made up to 15/06/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
17 June 2005Annual return made up to 15/06/05
  • 363(287) ‐ Registered office changed on 17/06/05
(4 pages)
14 July 2004Annual return made up to 15/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 July 2004Annual return made up to 15/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 July 2004Annual return made up to 15/06/03 (3 pages)
6 July 2004Annual return made up to 15/06/03 (3 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Registered office changed on 27/05/04 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 193 sparrows herne bushey watford hertfordshire WD2 1AJ (1 page)
27 May 2004New director appointed (2 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
2 July 2002Annual return made up to 15/06/02 (3 pages)
2 July 2002Annual return made up to 15/06/02 (3 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 June 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 October 2000Full accounts made up to 31 March 2000 (5 pages)
17 October 2000Full accounts made up to 31 March 2000 (5 pages)
17 July 2000Annual return made up to 15/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/00
(3 pages)
17 July 2000Annual return made up to 15/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/00
(3 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
12 July 1999Annual return made up to 15/06/99 (4 pages)
12 July 1999Annual return made up to 15/06/99 (4 pages)
12 July 1999Annual return made up to 15/06/98 (4 pages)
12 July 1999Annual return made up to 15/06/98 (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (5 pages)
2 December 1998Full accounts made up to 31 March 1998 (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 March 1997 (5 pages)
29 October 1997Full accounts made up to 31 March 1997 (5 pages)
5 July 1997Annual return made up to 15/06/97 (4 pages)
5 July 1997Annual return made up to 15/06/97 (4 pages)
15 July 1996Full accounts made up to 31 March 1996 (5 pages)
15 July 1996Full accounts made up to 31 March 1996 (5 pages)
30 June 1996Annual return made up to 15/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Annual return made up to 15/06/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Annual return made up to 15/06/95 (4 pages)
12 July 1995Annual return made up to 15/06/95 (4 pages)
16 May 1995Full accounts made up to 28 February 1995 (5 pages)
16 May 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
16 May 1995Full accounts made up to 28 February 1995 (5 pages)
16 May 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 January 1977Incorporation (15 pages)
13 January 1977Incorporation (15 pages)