Company NameWansum Court Management Company Limited
DirectorsHenry Brice and Mark Keith Danton
Company StatusActive
Company Number06474565
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

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 NameHenry Brice
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2012(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Wansum Court The Oaks
St Nicholas At Wade
Birchington
Kent
CT7 0NS
Director NameMr Mark Keith Danton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameRonald Sydney George Osborn
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Wansum Court
The Oaks St Nicholas At Wade
Birchington
Kent
CT7 0NS
Secretary NameDominic John-Paul Roberts
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Wansum Court
St Nicholas At Wade
Birchington
Kent
CT7 0NS
Director NameMr Mark Keith Danton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 19 Wansum Court The Oaks
St. Nicholas At Wade
Kent
CT7 0NS
Director NameAnthony Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2011)
RoleCompany Director
Correspondence Address34 West Hill Road
Herne Bay
Kent
CT6 8HQ
Director NameTerence Cecil Maguire
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(6 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 08 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Wansum Court St. Nicholas At Wade
Birchington
Kent
CT7 0NS
Secretary NameShirley Ann Weller
NationalityBritish
StatusResigned
Appointed16 October 2008(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2011)
RoleCompany Director
Correspondence Address7 Thanet Road
Westgate On Sea
Kent
CT8 8PB
Secretary NameMartin Weller
NationalityBritish
StatusResigned
Appointed17 September 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address7 Thanet Road
Westgate On Sea
Kent
CT8 8PB
Director NameMartin Weller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Thanet Road
Westgate On Sea
Kent
CT8 8PB
Director NameMr Colin Stephen Reynolds
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Stuart New
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Pettican & Mr M. Pettican
6.25%
Ordinary
1 at £1Mr D. Whitmarsh
6.25%
Ordinary
1 at £1Mr Gary Lipscombe
6.25%
Ordinary
1 at £1Mr Henry Brice & Mr Marc Danton
6.25%
Ordinary
1 at £1Mr Terence Cecil Maguire
6.25%
Ordinary
1 at £1Mrs Annie Osborn & Mr Ronald Sydney George Osborn
6.25%
Ordinary
1 at £1Mrs Georgina Zucchini Watts
6.25%
Ordinary
1 at £1Mrs Jean Gibbon
6.25%
Ordinary
1 at £1Mrs Margaret Reynolds & Mr Colin Reynolds
6.25%
Ordinary
1 at £1Mrs Rosemary Booth & Mr Anthony Booth
6.25%
Ordinary
1 at £1Mrs Susan Evans & Ms Victoria Evans
6.25%
Ordinary
1 at £1Stuart Michael New
6.25%
Ordinary
2 at £1Mr Daniel Northover
12.50%
Ordinary
2 at £1Mrs Sarah Cheeseman & Mr Paul Cheeseman
12.50%
Ordinary

Financials

Year2014
Net Worth£48,478
Cash£2,729
Current Liabilities£3,182

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

14 January 2021Appointment of Mr Marc Danton as a director on 21 December 2020 (2 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 May 2020Termination of appointment of Ronald Sydney George Osborn as a director on 21 May 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
11 February 2019Termination of appointment of Terence Cecil Maguire as a director on 8 February 2019 (1 page)
8 November 2018Termination of appointment of Stuart New as a director on 7 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
8 February 2017Appointment of Mr Stuart New as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Colin Stephen Reynolds as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mr Stuart New as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Colin Stephen Reynolds as a director on 31 January 2017 (1 page)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 16
(9 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 16
(9 pages)
8 January 2016Registered office address changed from 7 Thanet Road Westgate on Sea Kent CT8 8PB to C/O Attwood Property Services Limited 20 London Road Grays Essex RM17 5XY on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Martin Weller as a secretary on 1 January 2016 (1 page)
8 January 2016Termination of appointment of Martin Weller as a secretary on 1 January 2016 (1 page)
8 January 2016Appointment of Attwood Property Services Limited as a secretary on 1 January 2016 (2 pages)
8 January 2016Appointment of Attwood Property Services Limited as a secretary on 1 January 2016 (2 pages)
8 January 2016Registered office address changed from 7 Thanet Road Westgate on Sea Kent CT8 8PB to C/O Attwood Property Services Limited 20 London Road Grays Essex RM17 5XY on 8 January 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(9 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(9 pages)
14 November 2014Termination of appointment of Martin Weller as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Martin Weller as a director on 13 November 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Director's details changed for Terence Cecil Maguire on 13 March 2014 (2 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(10 pages)
13 March 2014Director's details changed for Terence Cecil Maguire on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Ronald Sydney George Osborn on 13 March 2014 (2 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(10 pages)
13 March 2014Director's details changed for Ronald Sydney George Osborn on 13 March 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Registered office address changed from Flat 8, Wansum Court, the Oaks St Nicholas at Wade Birchington Kent CT7 0NS on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Flat 8, Wansum Court, the Oaks St Nicholas at Wade Birchington Kent CT7 0NS on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Flat 8, Wansum Court, the Oaks St Nicholas at Wade Birchington Kent CT7 0NS on 1 May 2013 (2 pages)
8 March 2013Appointment of Colin Stephen Reynolds as a director (3 pages)
8 March 2013Appointment of Colin Stephen Reynolds as a director (3 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (18 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (18 pages)
18 September 2012Termination of appointment of Mark Danton as a director (2 pages)
18 September 2012Termination of appointment of Mark Danton as a director (2 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (17 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (17 pages)
22 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (17 pages)
29 February 2012Appointment of Henry Brice as a director (3 pages)
29 February 2012Appointment of Henry Brice as a director (3 pages)
3 February 2012Appointment of Martin Weller as a director (3 pages)
3 February 2012Appointment of Martin Weller as a director (3 pages)
30 September 2011Termination of appointment of Anthony Evans as a director (2 pages)
30 September 2011Termination of appointment of Shirley Weller as a secretary (2 pages)
30 September 2011Appointment of Martin Weller as a secretary (3 pages)
30 September 2011Termination of appointment of Anthony Evans as a director (2 pages)
30 September 2011Termination of appointment of Shirley Weller as a secretary (2 pages)
30 September 2011Appointment of Martin Weller as a secretary (3 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 April 2011Resolutions
  • RES13 ‐ Approval of accounts 25/01/2011
(3 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 April 2011Resolutions
  • RES13 ‐ Approval of accounts 25/01/2011
(3 pages)
21 February 2011Annual return made up to 4 February 2011 (16 pages)
21 February 2011Annual return made up to 4 February 2011 (16 pages)
21 February 2011Annual return made up to 4 February 2011 (16 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
26 February 2009Return made up to 16/01/09; full list of members (8 pages)
26 February 2009Return made up to 16/01/09; full list of members (8 pages)
17 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (2 pages)
17 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (2 pages)
20 October 2008Secretary appointed shirley ann weller (2 pages)
20 October 2008Appointment terminated secretary dominic roberts (1 page)
20 October 2008Secretary appointed shirley ann weller (2 pages)
20 October 2008Appointment terminated secretary dominic roberts (1 page)
7 August 2008Director appointed anthony evans (2 pages)
7 August 2008Director appointed mark keith danton (2 pages)
7 August 2008Director appointed terence cecil maguire (2 pages)
7 August 2008Director appointed mark keith danton (2 pages)
7 August 2008Director appointed anthony evans (2 pages)
7 August 2008Director appointed terence cecil maguire (2 pages)
24 July 2008Ad 14/06/08\gbp si 15@1=15\gbp ic 2/17\ (4 pages)
24 July 2008Ad 14/06/08\gbp si 15@1=15\gbp ic 2/17\ (4 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
16 January 2008Incorporation (18 pages)
16 January 2008Incorporation (18 pages)