Company NameWilnett Court Property Management Ltd
Company StatusActive
Company Number03967640
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAnne O'Mullane
NationalityBritish
StatusCurrent
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address18 Wilnet Court
1 Chadwell Avenue
Romford
Essex
RM6 4HT
Director NameMs Christine Ann Callaghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(13 years, 5 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(16 years, 6 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(19 years, 5 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 NameMontserrat Casellas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleBanking
Correspondence Address5 Wilnet Court
High Road
Romford
Essex
RM6 4HS
Director NameDerek William Croft
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address4 Wilnett Court
High Road
Romford
Essex
RM6 4HS
Director NameMohammad Ifkekar Gogah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMauritian
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleClinical Lead Nurse
Correspondence Address7 Wilnet Court
High Road
Romford
Essex
RM6 4HS
Director NameMichelle Mercieca
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleBook Keeper
Correspondence Address20 Wilnet Court
Chadwell Avenue
Romford
Essex
RM6 4HT
Director NameTerry John Maton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2004)
RoleComputer Systems Engineer
Correspondence Address15 Wilnet Court
Chadwell Avenue
Romford
RM6 4HT
Director NameMr Keith Ian Moss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2009)
RoleElectrical Engineer
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
Appointed01 February 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wilnet Court
High Road Chadwell Heath
Romford
Essex
RM6 4HS
Director NameChailman Andrew Rayner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2013)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address1 Wilnet Court High Road
Chadwell Heath
Essex
RM6 4HS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01708 221515
Telephone regionRomford

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

Financials

Year2013
Net Worth£1
Cash£9,380
Current Liabilities£9,379

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (5 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)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
8 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
17 September 2019Notification of Dmitry Morgan as a person with significant control on 13 September 2019 (2 pages)
17 September 2019Appointment of Mr Dmitry Morgan as a director on 13 September 2019 (2 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (6 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 30 April 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 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)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Appointment of Christine Ann Callaghan as a director (3 pages)
6 November 2013Termination of appointment of Andrew Rayner as a director (2 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Termination of appointment of Andrew Rayner as a director (2 pages)
6 November 2013Appointment of Christine Ann Callaghan as a director (3 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Director's details changed for Chailman Andrew Rayner on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Chailman Andrew Rayner on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Director's details changed for Chailman Andrew Rayner on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Chailman Andrew Rayner on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Chailman Andrew Rayner on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jean Rosemary Croft on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Jean Rosemary Croft on 3 April 2010 (2 pages)
4 May 2010Director's details changed for Jean Rosemary Croft on 3 April 2010 (2 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)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Director appointed chailman andrew paul rayner (2 pages)
27 May 2009Appointment terminated director keith moss (1 page)
27 May 2009Director appointed chailman andrew paul rayner (2 pages)
27 May 2009Appointment terminated director keith moss (1 page)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 April 2008Return made up to 03/04/08; full list of members (3 pages)
17 April 2008Return made up to 03/04/08; full list of members (3 pages)
17 April 2008Director's change of particulars / keith moss / 30/04/2007 (1 page)
17 April 2008Director's change of particulars / keith moss / 30/04/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 03/04/07; no change of members (7 pages)
3 May 2007Return made up to 03/04/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Return made up to 03/04/06; full list of members (7 pages)
9 May 2006Return made up to 03/04/06; full list of members (7 pages)
6 February 2006Registered office changed on 06/02/06 from: 4 wilnet court, high road, chadwell heath, RM6 4HS (1 page)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 February 2006Registered office changed on 06/02/06 from: 4 wilnet court, high road, chadwell heath, RM6 4HS (1 page)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 June 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
15 June 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Return made up to 07/04/04; full list of members (8 pages)
10 May 2004Return made up to 07/04/04; full list of members (8 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
22 April 2003Return made up to 07/04/03; full list of members (8 pages)
22 April 2003Return made up to 07/04/03; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
4 February 2003Return made up to 07/04/02; full list of members (11 pages)
4 February 2003Return made up to 07/04/02; full list of members (11 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: kemsley whiteley & ferris, 113 new london road, chelmsford, essex CM2 0QT (1 page)
9 March 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
9 March 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
9 March 2002Registered office changed on 09/03/02 from: kemsley whiteley & ferris, 113 new london road, chelmsford, essex CM2 0QT (1 page)
10 May 2001Return made up to 07/04/01; full list of members (8 pages)
10 May 2001Return made up to 07/04/01; full list of members (8 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 152-160 city road, london, EC1V 2NX (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 152-160 city road, london, EC1V 2NX (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
7 April 2000Incorporation (9 pages)
7 April 2000Incorporation (9 pages)