Company NameWitham Court Management Company Ltd
DirectorDavid Paul Evans
Company StatusActive
Company Number02264846
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Paul Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(15 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressUnit 14a, Annwood Lodge Business Park Arterial Roa
Rayleigh
Essex
SS6 7UA
Director NameMr David Macaree
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr John Peter William Maidman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1992)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Gt Saling
Braintree
Essex
Cm7
Director NameMr John Charles Gilburt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address22 Witham Court
Thant Close
London
E10 5PJ
Director NameDeborah Jane Kemp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 1997)
RoleClaims Assistant
Correspondence AddressFlat 35 Witham Court
1 Thant Close Leyton
London
E10 5PJ
Director NameLynn Elizabeth Marsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 1999)
RoleRegistered Nurse
Correspondence Address19 Witham Court
Thant Close Leyton
London
E10 5PJ
Director NameKatharine Helen Scoones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1996)
RoleInformation Officer
Correspondence Address31 Witham Court Leyton
Thant Close
London
E10 5PJ
Director NamePerry Kemp
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 1997)
RoleSelf Employed
Correspondence Address30 Witham Court
Thant Close
London
E10 5PJ
Director NameMr John Charles Gilburt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2003)
RoleAmbulance Personnel
Correspondence Address22 Witham Court
Thant Close
London
E10 5PJ
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr Christopher Stanley Lym
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(18 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 July 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ
Director NameMs Cheryl Naomi Mulholland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ
Director NameMs Cheryl Naomi Mulholland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed06 June 1991(3 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 January 2013)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameDMG Property Management (Corporation)
StatusResigned
Appointed01 January 2013(24 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2023)
Correspondence AddressSuite 7 Aspect House Pattenden Lane
Marden
Kent
TN12 9QJ

Contact

Websitejnicholson.co.uk
Email address[email protected]
Telephone020 85546065
Telephone regionLondon

Location

Registered AddressUnit 14a, Annwood Lodge Business Park
Arterial Road
Rayleigh
Essex
SS6 7UA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £1Awa Investments LTD
2.38%
Ordinary
1 at £1Frobisher Estates LTD
2.38%
Ordinary
1 at £1Mr A. Laungia
2.38%
Ordinary
1 at £1Mr C.s. Lym
2.38%
Ordinary
1 at £1Mr G. Mckay Crooks
2.38%
Ordinary
1 at £1Mr G.j. Prince
2.38%
Ordinary
1 at £1Mr K.m. Siddiqui
2.38%
Ordinary
1 at £1Mr L.c. Curbishley & Mrs L.c. Curbishley
2.38%
Ordinary
1 at £1Mr M.a.p. Bannister & Mrs M.a.p. Bannister
2.38%
Ordinary
1 at £1Mr Richard A. Segal
2.38%
Ordinary
1 at £1Mr T.i. Alam
2.38%
Ordinary
1 at £1Mrs C.e. Free
2.38%
Ordinary
1 at £1Mrs K. Youde & Ms J. Youde
2.38%
Ordinary
1 at £1Mrs M.a.p. Bannister & Mr M.a.p. Bannister
2.38%
Ordinary
1 at £1Mrs P. Brokenshire & Mr P. Brokenshire
2.38%
Ordinary
1 at £1Ms C.m. Ortlepp
2.38%
Ordinary
1 at £1Ms N.j. Davidson
2.38%
Ordinary
1 at £1Ms P.a. Shortridge
2.38%
Ordinary
1 at £1Ms S.a. Kavanagh
2.38%
Ordinary
1 at £1Spencer Properties LTD
2.38%
Ordinary

Financials

Year2014
Turnover£46,495
Net Worth£25,010
Cash£26,642
Current Liabilities£11,106

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months, 2 weeks ago)
Next Return Due20 June 2024 (1 month from now)

Filing History

26 February 2024Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 February 2024 (1 page)
26 February 2024Termination of appointment of Dmg Property Management as a secretary on 16 December 2023 (1 page)
9 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
7 June 2023Confirmation statement made on 6 June 2023 with updates (6 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 June 2022Confirmation statement made on 6 June 2022 with updates (6 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (6 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 June 2020Confirmation statement made on 6 June 2020 with updates (6 pages)
10 June 2019Confirmation statement made on 6 June 2019 with updates (6 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with updates (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 July 2017Termination of appointment of Christopher Stanley Lym as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Christopher Stanley Lym as a director on 14 July 2017 (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 42
(7 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 42
(7 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42
(8 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42
(8 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 42
(8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42
(7 pages)
22 July 2013Termination of appointment of Cheryl Mulholland as a director (2 pages)
22 July 2013Termination of appointment of Cheryl Mulholland as a director (2 pages)
28 June 2013Termination of appointment of J Nicholson & Son as a secretary (1 page)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
28 June 2013Director's details changed for Mr David Paul Evans on 6 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Paul Evans on 6 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Stanley Lym on 6 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Paul Evans on 6 June 2013 (2 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
28 June 2013Director's details changed for Christopher Stanley Lym on 6 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Stanley Lym on 6 June 2013 (2 pages)
28 June 2013Termination of appointment of J Nicholson & Son as a secretary (1 page)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG on 28 March 2013 (2 pages)
28 March 2013Appointment of Dmg Property Management as a secretary (3 pages)
28 March 2013Appointment of Dmg Property Management as a secretary (3 pages)
1 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
14 April 2011Appointment of Ms Cheryl Naomi Mulholland as a director (2 pages)
14 April 2011Appointment of Ms Cheryl Naomi Mulholland as a director (2 pages)
17 February 2011Termination of appointment of David Reese as a director (1 page)
17 February 2011Termination of appointment of David Reese as a director (1 page)
5 August 2010Secretary's details changed for J Nicholson & Son on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
5 August 2010Secretary's details changed for J Nicholson & Son on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
5 August 2010Secretary's details changed for J Nicholson & Son on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for David Paul Evans on 6 June 2010 (2 pages)
4 August 2010Director's details changed for David Paul Evans on 6 June 2010 (2 pages)
4 August 2010Director's details changed for Christopher Stanley Lym on 6 June 2010 (2 pages)
4 August 2010Director's details changed for Christopher Stanley Lym on 6 June 2010 (2 pages)
4 August 2010Director's details changed for David Paul Evans on 6 June 2010 (2 pages)
4 August 2010Director's details changed for Christopher Stanley Lym on 6 June 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (20 pages)
30 June 2009Return made up to 06/06/09; full list of members (20 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 July 2008Return made up to 06/06/08; full list of members (20 pages)
30 July 2008Return made up to 06/06/08; full list of members (20 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
16 August 2007Return made up to 06/06/07; full list of members (12 pages)
16 August 2007Return made up to 06/06/07; full list of members (12 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
12 September 2006Full accounts made up to 31 December 2005 (7 pages)
12 September 2006Full accounts made up to 31 December 2005 (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 06/06/06; full list of members (12 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 06/06/06; full list of members (12 pages)
11 August 2005Return made up to 06/06/05; no change of members (7 pages)
11 August 2005Return made up to 06/06/05; no change of members (7 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 06/06/04; no change of members (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 06/06/04; no change of members (7 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 2002Full accounts made up to 31 December 2001 (7 pages)
22 October 2002Full accounts made up to 31 December 2001 (7 pages)
16 June 2002Return made up to 06/06/02; no change of members (7 pages)
16 June 2002Return made up to 06/06/02; no change of members (7 pages)
2 August 2001Return made up to 06/06/01; full list of members (7 pages)
2 August 2001Return made up to 06/06/01; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Return made up to 06/06/00; full list of members (8 pages)
25 September 2000Return made up to 06/06/00; full list of members (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
10 August 1999Return made up to 06/06/99; full list of members (5 pages)
10 August 1999Return made up to 06/06/99; full list of members (5 pages)
16 June 1998Return made up to 06/06/98; full list of members (5 pages)
16 June 1998Return made up to 06/06/98; full list of members (5 pages)
11 June 1998Full accounts made up to 31 December 1997 (7 pages)
11 June 1998Full accounts made up to 31 December 1997 (7 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Return made up to 06/06/97; full list of members (5 pages)
11 June 1997Return made up to 06/06/97; full list of members (5 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
28 August 1996Full accounts made up to 31 December 1995 (6 pages)
28 August 1996Full accounts made up to 31 December 1995 (6 pages)
18 August 1996Return made up to 06/06/96; full list of members (7 pages)
18 August 1996Return made up to 06/06/96; full list of members (7 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 July 1995Return made up to 06/06/95; full list of members (8 pages)
4 July 1995Return made up to 06/06/95; full list of members (8 pages)
6 June 1988Incorporation (11 pages)
6 June 1988Incorporation (11 pages)