Company NameWhitwell Court (Stanford Le Hope) Management Company Limited
DirectorsTerence David Bunn and Danny Brian Royal
Company StatusActive
Company Number02679231
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1992(32 years, 3 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 Terence David Bunn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(29 years after company formation)
Appointment Duration3 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Danny Brian Royal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(29 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Errol Frank Baker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleDistrict Private Development Manager
Correspondence Address122 Dale Close
Stanway
Colchester
Essex
CO3 5FG
Director NameMr Robert Charles Ewer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleLegal Manager
Correspondence Address54 Craiston Way
Great Baddow
Chelmsford
Essex
CM2 8EB
Director NameMr Leslie Barry Norman Holden
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleStrategic Land Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 St Mark Drive
Colchester
Essex
CO4 0LP
Director NameMrs Hilary Frances Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleAssistant Legal Manager
Correspondence Address30 Humber Road
Witham
Essex
CM8 1TG
Secretary NameMrs Hilary Frances Robinson
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address30 Humber Road
Witham
Essex
CM8 1TG
Director NameAnnette Louise Collins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1996)
RoleSecretary
Correspondence Address9 Whitwell Court
Fairview Chase
Stanford-Le-Hope
Essex
SS17 0DU
Director NameSally Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 1996)
RoleNursery Nurse
Correspondence Address5 Whitwell Court
Stanford Le Hope
Essex
SS17 0DU
Director NameLouis Sabastian Holden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 05 July 2002)
RoleEngineer
Correspondence Address34 King Edward Road
Barnet
Hertfordshire
EN5 5AP
Director NameMark Babalola Osokoya
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1996)
RoleMerchant Banker
Correspondence Address7 Whitwell Court
Fairview Chase
Stanford-Le-Hope
Essex
SS17 0DU
Secretary NameAnnette Louise Collins
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1996)
RoleSecretary
Correspondence Address9 Whitwell Court
Fairview Chase
Stanford-Le-Hope
Essex
SS17 0DU
Secretary NameLouis Sabastian Holden
NationalityBritish
StatusResigned
Appointed18 November 1996(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 2002)
RoleEngineer
Correspondence Address34 King Edward Road
Barnet
Hertfordshire
EN5 5AP
Director NameJean Wood
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 2002)
RoleHousewife
Correspondence Address3 Whitwell Court
Stanford Le Hope
Essex
SS17 0DU
Director NameNina Pergolis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2004)
RoleSecretary
Correspondence Address9 Whitwell Court
Stanford Le Hope
Essex
SS17 0DU
Director NameSally Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2000)
RoleNursery Nurse
Correspondence Address5 Whitwell Court
Stanford Le Hope
Essex
SS17 0DU
Director NameJoanne Willers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2002)
RoleHelpdesk Administrator
Correspondence Address7 Whitwell Court
Stanford Le Hope
Essex
SS17 0DU
Director NameKerry Ann Spicer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 16 April 2003)
RoleSales Advisor
Correspondence Address8 Whitwell Court
Fairview Chase
Stanford Le Hope
Essex
SS17 0DU
Director NameJohn Rowlands
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 Lansdowne Road
London
E18 2BA
Secretary NameJohn Rowlands
NationalityBritish
StatusResigned
Appointed19 August 2002(10 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 Lansdowne Road
London
E18 2BA
Director NameMr Ronald Poole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address1 Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameMr Ronald Poole
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(22 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fourth Avenue
Stanford-Le-Hope
Essex
SS17 8HN
Director NameMr Thomas Alexander Guest
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,893
Cash£2,266
Current Liabilities£213

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

29 January 2021Appointment of Mr Danny Brian Royal as a director on 20 January 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 January 2021Cessation of Thomas Alexander Guest as a person with significant control on 14 January 2021 (1 page)
20 January 2021Notification of Terence David Bunn as a person with significant control on 14 January 2021 (2 pages)
15 January 2021Appointment of Mr Terence David Bunn as a director on 14 January 2021 (2 pages)
15 January 2021Termination of appointment of Thomas Alexander Guest as a director on 14 January 2021 (1 page)
17 June 2020Notification of Thomas Alexander Guest as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Ronald Poole as a director on 17 June 2020 (1 page)
17 June 2020Cessation of Ronard Poole as a person with significant control on 17 June 2020 (1 page)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
17 April 2018Registered office address changed from 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Thomas Alexander Guest as a director on 27 February 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 September 2017Notification of Ronard Poole as a person with significant control on 6 April 2016 (4 pages)
26 September 2017Notification of Ronard Poole as a person with significant control on 6 April 2016 (4 pages)
26 September 2017Notification of Ronard Poole as a person with significant control on 26 September 2017 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 April 2015 (10 pages)
1 September 2017Annual return made up to 22 December 2012 (14 pages)
1 September 2017Annual return made up to 16 April 2016 (14 pages)
1 September 2017Annual return made up to 16 April 2016 (14 pages)
1 September 2017Annual return made up to 14 January 2014 (14 pages)
1 September 2017Confirmation statement made on 16 April 2017 with updates (12 pages)
1 September 2017Total exemption small company accounts made up to 30 April 2015 (10 pages)
1 September 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 September 2017Administrative restoration application (3 pages)
1 September 2017Annual return made up to 14 January 2014 (14 pages)
1 September 2017Annual return made up to 20 January 2015 (14 pages)
1 September 2017Annual return made up to 22 December 2012 (14 pages)
1 September 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 September 2017Administrative restoration application (3 pages)
1 September 2017Annual return made up to 20 January 2015 (14 pages)
1 September 2017Confirmation statement made on 16 April 2017 with updates (12 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
16 April 2015Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page)
16 April 2015Appointment of Mr Ronald Poole as a director on 6 November 2014 (2 pages)
16 April 2015Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page)
16 April 2015Appointment of Mr Ronald Poole as a director on 6 November 2014 (2 pages)
16 April 2015Registered office address changed from , 29 Lansdowne Road, London, E18 2BA to 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN on 16 April 2015 (1 page)
16 April 2015Registered office address changed from , 29 Lansdowne Road, London, E18 2BA to 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN on 16 April 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 no member list (1 page)
16 April 2015Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page)
16 April 2015Annual return made up to 16 April 2015 no member list (1 page)
16 April 2015Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page)
16 April 2015Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page)
16 April 2015Appointment of Mr Ronald Poole as a director on 6 November 2014 (2 pages)
16 April 2015Registered office address changed from 29 Lansdowne Road London E18 2BA to 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN on 16 April 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2014Annual return made up to 20 January 2014 no member list (3 pages)
20 January 2014Annual return made up to 20 January 2014 no member list (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 14 January 2013 no member list (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2012Annual return made up to 22 December 2011 no member list (3 pages)
18 January 2012Annual return made up to 22 December 2011 no member list (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 January 2011Annual return made up to 22 December 2010 no member list (3 pages)
15 January 2011Annual return made up to 22 December 2010 no member list (3 pages)
15 January 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
15 January 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 22 December 2009 no member list (2 pages)
24 February 2010Director's details changed for John Rowlands on 19 January 2010 (2 pages)
24 February 2010Annual return made up to 22 December 2009 no member list (2 pages)
24 February 2010Director's details changed for John Rowlands on 19 January 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
5 June 2009Appointment terminate, director and secretary ronald poole logged form (1 page)
5 June 2009Appointment terminate, director and secretary ronald poole logged form (1 page)
16 March 2009Annual return made up to 22/12/08 (2 pages)
16 March 2009Annual return made up to 22/12/08 (2 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
14 February 2008Annual return made up to 22/12/07 (2 pages)
14 February 2008Annual return made up to 22/12/07 (2 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
7 January 2007Annual return made up to 22/12/06 (4 pages)
7 January 2007Annual return made up to 22/12/06 (4 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 January 2006Annual return made up to 22/12/05 (4 pages)
5 January 2006Annual return made up to 22/12/05 (4 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 March 2005Annual return made up to 09/01/05 (4 pages)
3 March 2005Annual return made up to 09/01/05 (4 pages)
10 December 2004Full accounts made up to 31 January 2004 (9 pages)
10 December 2004Full accounts made up to 31 January 2004 (9 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
12 July 2004Registered office changed on 12/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 May 2004Annual return made up to 09/01/04 (4 pages)
11 May 2004Annual return made up to 09/01/04 (4 pages)
16 December 2003Full accounts made up to 31 January 2003 (10 pages)
16 December 2003Full accounts made up to 31 January 2003 (10 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
21 January 2003Annual return made up to 09/01/03 (4 pages)
21 January 2003Annual return made up to 09/01/03 (4 pages)
15 January 2003Full accounts made up to 31 January 2002 (10 pages)
15 January 2003Full accounts made up to 31 January 2002 (10 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned;director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned;director resigned (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Annual return made up to 09/01/02 (4 pages)
16 January 2002Annual return made up to 09/01/02 (4 pages)
20 November 2001Full accounts made up to 31 January 2001 (9 pages)
20 November 2001Full accounts made up to 31 January 2001 (9 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place, hertford, hertfordshire, SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
14 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 February 2000Annual return made up to 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 2000Annual return made up to 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
1 December 1999Full accounts made up to 31 January 1999 (9 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
9 February 1998Annual return made up to 20/01/98 (4 pages)
9 February 1998Annual return made up to 20/01/98 (4 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
28 November 1997Full accounts made up to 31 January 1997 (8 pages)
28 November 1997Full accounts made up to 31 January 1997 (8 pages)
10 February 1997Annual return made up to 20/01/97 (4 pages)
10 February 1997Annual return made up to 20/01/97 (4 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
3 October 1996Full accounts made up to 31 January 1996 (9 pages)
3 October 1996Full accounts made up to 31 January 1996 (9 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
5 March 1996Annual return made up to 20/01/96 (4 pages)
5 March 1996Annual return made up to 20/01/96 (4 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 January 1992Incorporation (29 pages)
20 January 1992Incorporation (29 pages)