WIGHTWICK COURT LIMITED - STOURBRIDGE


Company Profile Company Filings

Overview

WIGHTWICK COURT LIMITED is a Private Limited Company from STOURBRIDGE ENGLAND and has the status: Active.
WIGHTWICK COURT LIMITED was incorporated 55 years ago on 10/12/1968 and has the registered number: 00943913. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

WIGHTWICK COURT LIMITED - STOURBRIDGE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE AUCTION HOUSE
STOURBRIDGE
DY8 1EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELLEN RUTH LISLE Aug 1962 English Director 1996-07-27 CURRENT
MRS ALISON MARY ALDRIDGE Jul 1952 British Director 2016-06-28 CURRENT
NICHOLAS ROBERT CURRIE Feb 1942 British Director 2014-06-10 CURRENT
GAYLE VIVIAN NIGHTINGALE Apr 1970 British Director 2005-03-03 CURRENT
PHILIP LEONARD CHARLES EAGLE Oct 1949 British Director 2006-08-01 CURRENT
LESLEY ANNE MARIE GARBETT Jul 1961 British Director 2014-11-05 CURRENT
SALLY ELIZABETH GARNER Sep 1961 British Director 2013-05-14 CURRENT
MR EDWARD PHILLIP GRANT May 1974 British Director 2021-04-01 CURRENT
ROBERT NICHOLAS HALL Apr 1965 British Director 2002-08-14 CURRENT
MR BALJEET SINGH KARWAL Aug 1965 British Director 2023-04-03 CURRENT
RODERICK VINCENT PAINTER Nov 1941 British Director 2014-06-10 CURRENT
MR GRAHAM DAVID PUSEY May 1947 British Director 2021-01-08 CURRENT
HARRY ROSE Jul 1948 British Director 2014-06-10 CURRENT
STEPHEN PETER SHELLEY Jan 1966 British Director 2014-04-01 CURRENT
MRS ANN MARGARET SHORTHOUSE Jul 1969 British Director 2023-04-21 CURRENT
CHRISTOPHER JOHN STARKEY Nov 1949 British Director 2007-08-30 CURRENT
NIGEL FRANK TONKS Apr 1931 British Director 2013-10-17 CURRENT
DEREK CARTWRIGHT Aug 1942 British Director 2004-04-01 CURRENT
JEAN ESTELLE BUGG Jul 1919 British Director 1999-06-01 UNTIL 2007-08-30 RESIGNED
MR ROYSTON GOLDEN BLYTHE Mar 1957 British Director 1994-12-15 UNTIL 1996-09-02 RESIGNED
ANN MAUD BRIDGES Jun 1958 British Director 2007-11-27 UNTIL 2014-04-01 RESIGNED
GEOFFREY CLIFTON BURSLEM Jun 1905 British Director RESIGNED
DR JEREMY JOHN BRIGHT Jun 1956 British Director 2014-05-11 UNTIL 2021-08-31 RESIGNED
ERNEST HENRY BUGG Jun 1918 British Director 1993-06-28 UNTIL 1999-06-01 RESIGNED
FRANCIS TERRANCE BURGESS May 1931 British Director 2005-03-07 UNTIL 2007-04-24 RESIGNED
STEPHEN CHARLES HUBERT AUSTIN Jan 1944 British Director RESIGNED
GEORGE ALBERT CLARK Jun 1949 British Secretary RESIGNED
IAN PHILIP KIRBY Nov 1963 British Secretary 1998-12-04 UNTIL 1999-03-19 RESIGNED
BETTY KENNY Jul 1921 British Secretary 1999-07-08 UNTIL 2000-08-24 RESIGNED
BETTY KENNY Jul 1921 British Secretary 1994-01-18 UNTIL 1997-01-30 RESIGNED
JUNE KATHLEEN LAMPITT Jan 1932 Secretary 1998-04-14 UNTIL 1998-11-27 RESIGNED
JUNE KATHLEEN LAMPITT Jan 1932 Secretary 1999-03-19 UNTIL 1999-07-01 RESIGNED
JONATHAN CHARLES NELSON Feb 1963 British Secretary 2000-08-24 UNTIL 2006-06-21 RESIGNED
LYNNE WILLIAMS Nov 1950 British Secretary 1993-08-25 UNTIL 1994-01-18 RESIGNED
ROBERT EDWIN ARTHUR Oct 1911 British Director RESIGNED
MRS BERYL GWENDOLIN CARDING Apr 1921 British Director RESIGNED
ANNIE ROSE CARRIER Jun 1915 British Director 1994-04-19 UNTIL 2003-08-01 RESIGNED
NAOMI CLARKE Oct 1926 British Director 2000-06-29 UNTIL 2016-06-28 RESIGNED
GEORGE ALBERT CLARK Jun 1949 British Director RESIGNED
CATHERINE HELEN COCHRANE May 1952 British Director 2013-05-23 UNTIL 2021-03-31 RESIGNED
PATRICIA FRANCES COMER Feb 1933 British Director RESIGNED
DOROTHY BERYL DALE Apr 1920 British Director 2002-08-14 UNTIL 2014-04-01 RESIGNED
SANDRA FINLAYSON HILL Jul 1959 British Director RESIGNED
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED Corporate Secretary 2006-06-21 UNTIL 2008-10-30 RESIGNED
WILLIAM ELLIS Sep 1911 British Director RESIGNED
LYNNE EAGLE Jan 1948 British Director 2006-08-01 UNTIL 2014-04-03 RESIGNED
MR FRANK DENNIS Mar 1944 British Director 2008-11-26 UNTIL 2021-04-01 RESIGNED
LORNA JEAN AINSWORTH Jun 1945 British Director 1994-11-10 UNTIL 2000-06-29 RESIGNED
LEE WILLIAM HOLLINSHEAD Sep 1961 British Director RESIGNED
COSEC MANAGEMENT SERVICES LIMITED Corporate Secretary 2008-10-30 UNTIL 2011-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAYCARE WOLVERHAMPTON Active GROUP 65120 - Non-life insurance
LIQUID FLEET LIMITED TELFORD ENGLAND Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
PER PRO MIDLANDS LTD SHREWSBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOLLINS PARK ESTATES LIMITED BEWDLEY ENGLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
HOLLINS PARK ESTATES MANAGEMENT LIMITED BEWDLEY ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
WCLC LIMITED STOURBRIDGE ENGLAND Dissolved... MICRO ENTITY 98000 - Residents property management
COUNTY CAR PARKS LTD STAFFORD Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ROYSTON BLYTHE (SHREWSBURY) LIMITED CANNOCK Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment
BECKETT RESOURCING LTD SHREWSBURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CLINICAL TASKFORCE LIMITED SHREWSBURY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PARKING CHARGE COLLECTIONS LTD WOLVERHAMPTON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
BECKETTS CAFE LTD SHREWSBURY ENGLAND Active -... DORMANT 47290 - Other retail sale of food in specialised stores
QUAYSTAR LOGISTICS LTD TELFORD ENGLAND Dissolved... UNAUDITED ABRIDGED 50200 - Sea and coastal freight water transport
DES SHELLEY SHAFTS LTD DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2023-05-04 30-09-2022 £53,311 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2022-05-18 30-09-2021 £36,308 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2021-06-29 30-09-2020 £30,722 equity
Wightwick Court Limited 30/09/2019 iXBRL 2020-06-26 30-09-2019 £150 Cash £28,162 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2019-04-12 30-09-2018 £15,519 equity
Micro-entity Accounts - WIGHTWICK COURT LIMITED 2018-05-05 30-09-2017 £8,055 equity
Abbreviated Company Accounts - WIGHTWICK COURT LIMITED 2017-06-01 30-09-2016 £150 Cash £646 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYTON PROPERTIES LIMITED STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A & W PRECISION TOOLS LIMITED STOURBRIDGE ENGLAND Active SMALL 25730 - Manufacture of tools
REGENCY COURT (DEEPDALE LANE) MANAGEMENT COMPANY LIMITED STOURBRIDGE UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE HEDGEROWS ESTATE MANAGEMENT COMPANY LIMITED STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKTREE TECHNOLOGY LTD STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
REGALWOOD DEVELOPMENTS LIMITED STOURBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SURREY DRIVE MANAGEMENT LTD STOURBRIDGE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ASCENTIAR PLC STOURBRIDGE ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
THE LINK RTM COMPANY LIMITED STOURBRIDGE ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
PD PRIVATE CLIENT ASSOCIATES LTD STOURBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.