Company NameWymondley Court Management Company Limited
DirectorNadya Tamara Lurie
Company StatusActive
Company Number01938636
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Previous NameIntercede 285 Limited

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 NameMs Nadya Tamara Lurie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NameSebright Property Management Limited (Corporation)
StatusCurrent
Appointed03 October 2023(38 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMiss Gillian Gross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleComputer Analyst/Programmer
Correspondence Address95 Wheatley Close
Hendon
London
NW4 4LF
Director NameMs Nadya Tamara Lurie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Wymondley Court Wheatley Close
London
NW4 4LF
Secretary NameMiss Gillian Gross
NationalityBritish
StatusResigned
Appointed19 January 1992(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 December 1992)
RoleCompany Director
Correspondence Address95 Wheatley Close
Hendon
London
NW4 4LF
Director NameMrs Fay Grant
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2000)
RoleSaleslady
Correspondence AddressFlat 88 Wheatley Close
London
NW4 4LF
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed08 December 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameLavina Fry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 June 1998)
RoleDsa
Correspondence Address90 Wheatley Close
Hendon
London
NW4 4LF
Director NamePaul Geoffrey Roberts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(14 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 January 2010)
RoleSoftware Developer
Correspondence Address90 Wheatley Close
London
NW4 4LF
Secretary NameElliot Esterson
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 1 month after company formation)
Appointment Duration16 years (resigned 03 October 2023)
RoleCompany Director
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2007)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return19 January 2024 (2 months, 4 weeks ago)
Next Return Due2 February 2025 (9 months, 3 weeks from now)

Filing History

4 October 2023Appointment of Sebright Property Management Limited as a secretary on 3 October 2023 (2 pages)
28 September 2023Accounts for a dormant company made up to 28 September 2022 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 28 September 2021 (5 pages)
19 January 2022Registered office address changed from Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ England to Odeon House 146 College Road Harrow HA1 1BH on 19 January 2022 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 28 September 2020 (6 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
28 April 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
13 February 2020Secretary's details changed for Elliot Esterson on 10 February 2020 (1 page)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
23 May 2019Director's details changed for Ms Nadya Tamara Lurie on 23 May 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
11 January 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
11 May 2017Accounts for a dormant company made up to 28 September 2016 (6 pages)
11 May 2017Accounts for a dormant company made up to 28 September 2016 (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 28 September 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 28 September 2015 (5 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9
(5 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9
(5 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
10 February 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9
(5 pages)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
19 June 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 9
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 9
(5 pages)
1 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
1 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
12 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 28 September 2010 (11 pages)
11 March 2011Total exemption full accounts made up to 28 September 2010 (11 pages)
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 March 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
1 March 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Nadya Tamara Lurie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Nadya Tamara Lurie on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Paul Roberts as a director (1 page)
21 January 2010Termination of appointment of Paul Roberts as a director (1 page)
31 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
21 May 2009Secretary's change of particulars / elliot esterson / 20/01/2009 (1 page)
21 May 2009Secretary's change of particulars / elliot esterson / 20/01/2009 (1 page)
21 May 2009Return made up to 19/01/09; full list of members (6 pages)
21 May 2009Return made up to 19/01/09; full list of members (6 pages)
11 February 2009Registered office changed on 11/02/2009 from 4 kenneth gardens stanmore middlesex HA7 2SD (1 page)
11 February 2009Registered office changed on 11/02/2009 from 4 kenneth gardens stanmore middlesex HA7 2SD (1 page)
26 February 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
26 February 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
11 February 2008Return made up to 19/01/08; no change of members (7 pages)
11 February 2008Return made up to 19/01/08; no change of members (7 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
3 October 2007Registered office changed on 03/10/07 from: marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
3 October 2007Registered office changed on 03/10/07 from: marlborough house, wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
26 March 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
26 March 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
22 January 2007Return made up to 19/01/07; full list of members (4 pages)
22 January 2007Return made up to 19/01/07; full list of members (4 pages)
7 March 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
23 January 2006Return made up to 19/01/06; full list of members (4 pages)
23 January 2006Registered office changed on 23/01/06 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page)
23 January 2006Registered office changed on 23/01/06 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX (1 page)
23 January 2006Return made up to 19/01/06; full list of members (4 pages)
12 April 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
12 April 2005Total exemption full accounts made up to 28 September 2004 (7 pages)
18 February 2005Return made up to 19/01/05; full list of members (10 pages)
18 February 2005Return made up to 19/01/05; full list of members (10 pages)
5 August 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
5 August 2004Total exemption full accounts made up to 28 September 2003 (7 pages)
9 March 2004Return made up to 19/01/04; full list of members (10 pages)
9 March 2004Return made up to 19/01/04; full list of members (10 pages)
24 September 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
24 September 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
19 March 2003Return made up to 19/01/03; full list of members (10 pages)
19 March 2003Return made up to 19/01/03; full list of members (10 pages)
29 January 2002Return made up to 19/01/02; full list of members (9 pages)
29 January 2002Return made up to 19/01/02; full list of members (9 pages)
23 January 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
22 March 2001Full accounts made up to 28 September 2000 (8 pages)
22 March 2001Full accounts made up to 28 September 2000 (8 pages)
15 February 2001Return made up to 19/01/01; full list of members (9 pages)
15 February 2001Return made up to 19/01/01; full list of members (9 pages)
13 June 2000Full accounts made up to 28 September 1999 (8 pages)
13 June 2000Full accounts made up to 28 September 1999 (8 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
27 January 2000Return made up to 19/01/00; change of members (6 pages)
27 January 2000Return made up to 19/01/00; change of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
28 June 1999Full accounts made up to 28 September 1998 (8 pages)
28 June 1999Full accounts made up to 28 September 1998 (8 pages)
25 February 1999Return made up to 19/01/99; full list of members (6 pages)
25 February 1999Return made up to 19/01/99; full list of members (6 pages)
7 July 1998Full accounts made up to 28 September 1997 (7 pages)
7 July 1998Full accounts made up to 28 September 1997 (7 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
26 January 1998Return made up to 19/01/98; full list of members (6 pages)
26 January 1998Return made up to 19/01/98; full list of members (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 28 September 1996 (7 pages)
10 June 1997Full accounts made up to 28 September 1996 (7 pages)
14 February 1997Return made up to 19/01/97; no change of members (4 pages)
14 February 1997Return made up to 19/01/97; no change of members (4 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
7 May 1996Full accounts made up to 28 September 1995 (7 pages)
7 May 1996Full accounts made up to 28 September 1995 (7 pages)
2 February 1996Return made up to 19/01/96; change of members (6 pages)
2 February 1996Return made up to 19/01/96; change of members (6 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
22 November 1985Company name changed\certificate issued on 22/11/85 (2 pages)
22 November 1985Company name changed\certificate issued on 22/11/85 (2 pages)