REPTON COURT (WINCHMORE HILL) LIMITED - WARE


Company Profile Company Filings

Overview

REPTON COURT (WINCHMORE HILL) LIMITED is a Private Limited Company from WARE ENGLAND and has the status: Active.
REPTON COURT (WINCHMORE HILL) LIMITED was incorporated 25 years ago on 11/09/1998 and has the registered number: 03630518. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

REPTON COURT (WINCHMORE HILL) LIMITED - WARE

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
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 96 THE MALTINGS BUSINESS CENTRE THE MALTINGS
WARE
HERTFORDSHIRE
SG12 8HG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN EDWARD SMEETON Sep 1946 British Director 2023-02-06 CURRENT
CAROL DRAPER Dec 1951 British Director 2000-02-15 CURRENT
KAREN SMALL Sep 1938 British Director 2007-12-10 CURRENT
MRS KATHERINE ELIZABETH CRAWFURD DACE Secretary 2014-03-18 UNTIL 2023-09-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-09-11 UNTIL 1998-09-11 RESIGNED
MR MICHAEL WOOLLARD Jan 1942 English Director 2000-02-15 UNTIL 2000-08-21 RESIGNED
MARGARET JOHN SPEARS Jun 1921 British Director 2003-06-03 UNTIL 2003-11-11 RESIGNED
MAUREEN SOYKA Jan 1943 British Director 2000-02-20 UNTIL 2003-11-11 RESIGNED
ESTHER JUILA SEVERN May 1971 British Director 2003-11-11 UNTIL 2007-01-16 RESIGNED
JOHN ROBERTS Oct 1940 British Director 2003-11-11 UNTIL 2020-12-30 RESIGNED
MARTIN WILLIAM HILL Jan 1945 British Director 1998-09-11 UNTIL 2000-07-15 RESIGNED
MARION FISHER Sep 1940 British Director 2007-01-16 UNTIL 2018-12-31 RESIGNED
DAVID WILLIAM ECCLESTON Aug 1939 British Director 1998-09-11 UNTIL 2000-07-15 RESIGNED
PETER EDWIN WILLIAMSON Jan 1947 British Secretary 2003-05-29 UNTIL 2014-03-18 RESIGNED
MARTIN WILLIAM HILL Jan 1945 British Secretary 1998-09-11 UNTIL 2000-07-15 RESIGNED
CAROL DRAPER Dec 1951 British Secretary 2000-02-15 UNTIL 2003-05-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MISTER LIGHTING LIMITED READING ENGLAND Active MICRO ENTITY 77330 - Renting and leasing of office machinery and equipment (including computers)
MISTER LIGHTING STUDIOS LIMITED READING ENGLAND Active MICRO ENTITY 77330 - Renting and leasing of office machinery and equipment (including computers)
TRENTHAM LODGE MANAGEMENT COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
FIRST WALTON LODGE MANAGEMENT COMPANY LIMITED LOUGHTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LIPTON COURT MANAGEMENT COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPICER COURT MANAGEMENT CO. LIMITED POTTERS BAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
COWLEY COURT MANAGEMENT COMPANY LIMITED LOUGHTON Active MICRO ENTITY 98000 - Residents property management
TRINITY COURT N21 LIMITED HERTFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-12 31-12-2023 £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 22.3 2023-03-23 31-12-2022 £35,758 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 18.2 2022-03-08 31-12-2021 £34,826 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 18.2 2021-04-02 31-12-2020 £27,935 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 18.2 2020-02-22 31-12-2019 £26,653 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 18.2 2019-02-08 31-12-2018 £11,070 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar (filleted) - small 17.3 2018-03-21 31-12-2017 £54,095 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Accounts to registrar - small 16.3d 2017-02-24 31-12-2016 £48,026 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Limited company - abbreviated - 11.9 2016-02-18 31-12-2015 £35,407 Cash £40,080 equity
Repton Court (Winchmore Hill) Limited - Limited company - abbreviated - 11.6 2015-02-25 31-12-2014 £30,231 Cash £40,080 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATALANTA INVESTMENTS LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
61 MYDDELTON SQUARE LIMITED STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AIR COOLING SOLUTIONS LTD WARE ENGLAND Active MICRO ENTITY 43290 - Other construction installation
HTW ACQUISITIONS 1 LTD STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 64910 - Financial leasing
HTW ASSOCIATES LIMITED STANSTEAD ABBOTTS ENGLAND Active MICRO ENTITY 70221 - Financial management
BATTERY RECLAMATION LIMITED WARE UNITED KINGDOM Active UNAUDITED ABRIDGED 38110 - Collection of non-hazardous waste
AFM LEGAL SERVICES LIMITED STANSTEAD ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BARWOOD LOCK AND DOOR SERVICES LIMITED WARE ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
ARTEL FACILITIES MANAGEMENT LIMITED STANSTEAD ABBOTTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 35300 - Steam and air conditioning supply
AGILE MEDIA SOLUTIONS LIMITED WARE ENGLAND Active UNAUDITED ABRIDGED 73110 - Advertising agencies