Company NameWeston Court Management Company Limited
DirectorDavid Bert Habib
Company StatusActive
Company Number01949808
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Previous NameIntercede 296 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 NameMr David Bert Habib
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(34 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameAudrey Cohen
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Albemarle Park
Stanmore
Middlesex
HA7 4HL
Secretary NameMr Peter Henry Bloom
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address87 Wheatley Close
London
NW4 4LF
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed08 December 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameBryan Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 June 2000)
RoleAccountant
Correspondence AddressFalt 1 119 Station Road
Hendon
London
NW4 4NL
Director NameMustafa Jiwa
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2005)
RoleTransporter
Correspondence Address79 Wheatley Close
London
NW4 4LF
Director NameBryan Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Sonia Court
Whitchurch Lane
Edgware
Middlesex
HA8 6QR
Director NameAngie Wilde
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(21 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2020)
RoleFitness Professional
Country of ResidenceEngland
Correspondence Address67 Deepdene
Potters Bar
Hertfordshire
EN6 3DG
Secretary NameBryan Green
NationalityBritish
StatusResigned
Appointed15 June 2007(21 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sonia Court
Whitchurch Lane
Edgware
Middlesex
HA8 6QR
Secretary NameElliot Esterson
NationalityBritish
StatusResigned
Appointed10 September 2007(21 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 February 2022)
RoleProperty Manager
Correspondence AddressTrent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2007)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressTrent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,171
Cash£395
Current Liabilities£2,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

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)
6 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Angie Wilde as a director on 20 April 2020 (1 page)
20 April 2020Appointment of Mr David Bert Habib as a director on 20 April 2020 (2 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9
(4 pages)
20 June 2016Director's details changed for Angie Wilde on 1 May 2016 (2 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9
(4 pages)
20 June 2016Director's details changed for Angie Wilde on 1 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9
(4 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England 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 England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 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)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9
(4 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9
(4 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 June 2010Director's details changed for Angie Wilde on 4 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Elliot Esterson on 4 June 2010 (1 page)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Angie Wilde on 4 June 2010 (2 pages)
14 June 2010Secretary's details changed for Elliot Esterson on 4 June 2010 (1 page)
14 June 2010Secretary's details changed for Elliot Esterson on 4 June 2010 (1 page)
14 June 2010Director's details changed for Angie Wilde on 4 June 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middx HA7 3SD (1 page)
28 December 2008Registered office changed on 28/12/2008 from 4 kenneth gardens stanmore middx HA7 3SD (1 page)
11 June 2008Return made up to 04/06/08; no change of members (6 pages)
11 June 2008Return made up to 04/06/08; no change of members (6 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 14 sonia court whitchurch lane edgware middlesex HA8 6QR (1 page)
5 July 2007Registered office changed on 05/07/07 from: 14 sonia court whitchurch lane edgware middlesex HA8 6QR (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
15 June 2007Registered office changed on 15/06/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
4 June 2007Return made up to 04/06/07; full list of members (4 pages)
4 June 2007Return made up to 04/06/07; full list of members (4 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 04/06/06; full list of members (4 pages)
5 June 2006Return made up to 04/06/06; full list of members (4 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
16 September 2005Return made up to 04/06/05; full list of members (8 pages)
16 September 2005Return made up to 04/06/05; full list of members (8 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 04/06/04; full list of members (8 pages)
16 July 2004Return made up to 04/06/04; full list of members (8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 August 2003Return made up to 04/06/03; full list of members (8 pages)
8 August 2003Return made up to 04/06/03; full list of members (8 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 July 2002Return made up to 04/06/02; full list of members (8 pages)
19 July 2002Return made up to 04/06/02; full list of members (8 pages)
17 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 04/06/01; full list of members (8 pages)
19 June 2001Return made up to 04/06/01; full list of members (8 pages)
8 May 2001Full accounts made up to 31 March 2000 (9 pages)
8 May 2001Full accounts made up to 31 March 2000 (9 pages)
23 June 2000Return made up to 04/06/00; full list of members (8 pages)
23 June 2000Return made up to 04/06/00; full list of members (8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 June 1999Return made up to 04/06/99; full list of members (6 pages)
24 June 1999Return made up to 04/06/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 July 1998Return made up to 04/06/98; change of members (6 pages)
3 July 1998Return made up to 04/06/98; change of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 June 1997Return made up to 04/06/97; full list of members (6 pages)
30 June 1997Return made up to 04/06/97; full list of members (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (7 pages)
6 December 1996Full accounts made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 04/06/96; change of members (6 pages)
28 June 1996Return made up to 04/06/96; change of members (6 pages)
16 October 1995Full accounts made up to 31 March 1995 (8 pages)
16 October 1995Full accounts made up to 31 March 1995 (8 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
7 July 1995Auditor's resignation (2 pages)
7 July 1995Auditor's resignation (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)