WAVERLEY COURT MANAGEMENT LIMITED - EAST COWES
Company Profile | Company Filings |
Overview
WAVERLEY COURT MANAGEMENT LIMITED is a Private Limited Company from EAST COWES ENGLAND and has the status: Active.
WAVERLEY COURT MANAGEMENT LIMITED was incorporated 34 years ago on 29/01/1990 and has the registered number: 02464546. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WAVERLEY COURT MANAGEMENT LIMITED was incorporated 34 years ago on 29/01/1990 and has the registered number: 02464546. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WAVERLEY COURT MANAGEMENT LIMITED - EAST COWES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE ESTATE OFFICE
EAST COWES
ISLE OF WIGHT
PO32 6LW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDA PHILIPPSON | Sep 1955 | British | Director | 2023-05-28 | CURRENT |
PETER CHRISTOPHER TAYLOR | Sep 1946 | British | Director | 2019-12-22 | CURRENT |
JOHN ROWELL ESTATE MANAGEMENT LTD | Corporate Secretary | 2023-01-23 | CURRENT | ||
DR CHARLES RICHARD DAWSON | Sep 1970 | British | Director | 2023-05-28 | CURRENT |
MR ANTONY TURNER | Nov 1966 | British | Director | 2017-04-30 UNTIL 2021-09-01 | RESIGNED |
MRS LINDA PHILIPPSON | Secretary | 2017-10-01 UNTIL 2021-09-01 | RESIGNED | ||
MICHAEL PHILIPPSON | May 1955 | British | Director | 2020-11-13 UNTIL 2023-05-28 | RESIGNED |
LINDA PHILIPPSON | Sep 1955 | British | Director | 2020-11-13 UNTIL 2022-05-30 | RESIGNED |
MR PETER GRAHAM JEFFERS | Apr 1943 | British | Director | 2010-05-30 UNTIL 2015-08-20 | RESIGNED |
ALAN ROGER REGALE-DAY | Apr 1949 | British | Director | 2017-10-01 UNTIL 2020-10-11 | RESIGNED |
MR WILLIAM SIDDLE | Jul 1936 | Secretary | RESIGNED | ||
MRS LINDA PHILIPPSON | Sep 1955 | British | Secretary | 2002-03-31 UNTIL 2006-04-16 | RESIGNED |
MR DAVID ORLIK | Secretary | 2021-09-01 UNTIL 2022-07-07 | RESIGNED | ||
MR LEONARD ROY HOOKINGS | Apr 1935 | Secretary | 1996-05-23 UNTIL 2002-03-31 | RESIGNED | |
SUSAN JANET JEFFERS | British | Secretary | 2009-05-24 UNTIL 2015-08-20 | RESIGNED | |
MRS GULSHAN HAY | Secretary | 2015-08-20 UNTIL 2017-10-01 | RESIGNED | ||
MRS ALISON MARGARET CRADDOCK | Mar 1968 | British | Secretary | 2006-04-16 UNTIL 2009-05-24 | RESIGNED |
JOHN CHRISTOPHER COOK | British | Secretary | 1993-04-11 UNTIL 1996-04-07 | RESIGNED | |
ALAN ROGER REGALE-DAY | Apr 1949 | British | Director | 2008-06-01 UNTIL 2015-08-20 | RESIGNED |
MR WILLIAM SIDDLE | Jul 1936 | Director | RESIGNED | ||
MARION HILL | Oct 1938 | British | Director | 2001-04-15 UNTIL 2012-06-30 | RESIGNED |
THELMA MARY SQUIBB | Aug 1920 | British | Director | 1997-02-03 UNTIL 2001-04-15 | RESIGNED |
MICHAEL WILLIAM SUTTON | Oct 1941 | British | Director | 1999-04-04 UNTIL 2001-04-15 | RESIGNED |
MR LEONARD ROY HOOKINGS | Apr 1935 | Director | RESIGNED | ||
MR RAYMOND WILLIAM BUNTING | Dec 1956 | English | Director | 2014-01-26 UNTIL 2017-04-30 | RESIGNED |
MR IAN HAY | Dec 1955 | British | Director | 2015-08-20 UNTIL 2017-07-10 | RESIGNED |
PETER HACKETT | Mar 1966 | British | Director | 2016-06-21 UNTIL 2019-12-22 | RESIGNED |
FREDERICK GOODWIN | Sep 1921 | British | Director | 1997-03-31 UNTIL 1998-04-12 | RESIGNED |
MR ANDREW NEIL CRADDOCK | Apr 1964 | British | Director | 2006-04-16 UNTIL 2009-05-24 | RESIGNED |
JOHN CHRISTOPHER COOK | British | Director | RESIGNED | ||
MRS NATASHA BOWMAN | Nov 1981 | Uk | Director | 2015-07-01 UNTIL 2016-06-21 | RESIGNED |
PETER BOOTY | Mar 1936 | British | Director | RESIGNED | |
PETER BOOTY | Mar 1936 | British | Director | 2002-03-31 UNTIL 2007-01-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2023-06-20 | 31-03-2023 | £15 equity |
Micro-entity Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2022-12-02 | 31-03-2022 | £15 equity |
Micro-entity Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2021-09-08 | 31-03-2021 | £24,626 equity |
Micro-entity Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2021-02-26 | 31-03-2020 | £17,381 equity |
Micro-entity Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2019-12-21 | 31-03-2019 | £15,705 equity |
Micro-entity Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2018-12-12 | 31-03-2018 | £21,684 equity |
Dormant Company Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2017-12-13 | 31-03-2017 | £15 equity |
Dormant Company Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2016-11-29 | 31-03-2016 | £15 equity |
Dormant Company Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2015-12-05 | 31-03-2015 | £15 equity |
Dormant Company Accounts - WAVERLEY COURT MANAGEMENT LIMITED | 2014-07-29 | 31-03-2014 | £15 equity |