Company NameWaverley Court Rtm Company Limited
Company StatusActive
Company Number07564177
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2011(13 years, 1 month 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 NameMs Linda Joyce Cecil
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDillons 619
Holloway Road
London
N19 5SS
Director NameMr Robert Levy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressDillons 619
Holloway Road
London
N19 5SS
Director NameMs Jane Elizabeth Christian
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressDillons 619
Holloway Road
London
N19 5SS
Director NameMiss Juliette Tamara Bearman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Richard Henry Nickols
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressDillons 619
Holloway Road
London
N19 5SS
Director NameMr Andrew Barnaby Wolfin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDillons 619
Holloway Road
London
N19 5SS
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed15 March 2011(same day as company formation)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressDillons 619
Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 July 2019Appointment of Ms Jane Elizabeth Christian as a director on 15 July 2019 (2 pages)
5 June 2019Termination of appointment of Andrew Barnaby Wolfin as a director on 5 June 2019 (1 page)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 November 2018Registered office address changed from 41-43 Steeles Road London NW3 4SB England to Dillons 619 Holloway Road London N19 5SS on 13 November 2018 (1 page)
13 August 2018Termination of appointment of Urang Property Management Limited as a secretary on 30 June 2018 (1 page)
13 August 2018Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to 41-43 Steeles Road London NW3 4SB on 13 August 2018 (1 page)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 December 2017Appointment of Mr Andrew Wolfin as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Andrew Wolfin as a director on 6 December 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
21 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
6 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
15 August 2014Termination of appointment of Juliette Tamara Bearman as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Juliette Tamara Bearman as a director on 15 August 2014 (1 page)
9 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
9 May 2014Annual return made up to 15 April 2014 no member list (4 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
1 May 2013Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page)
1 May 2013Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page)
1 May 2013Annual return made up to 15 April 2013 no member list (4 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2012Annual return made up to 15 April 2012 no member list (4 pages)
17 May 2012Annual return made up to 15 April 2012 no member list (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 May 2011Appointment of Urang Property Management Limited as a secretary (2 pages)
5 May 2011Director's details changed for Mr Robert Levy on 15 April 2011 (2 pages)
5 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
5 May 2011Director's details changed for Mr Robert Levy on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Ms Linda Joyce Cecil on 15 April 2011 (2 pages)
5 May 2011Annual return made up to 15 April 2011 no member list (4 pages)
5 May 2011Director's details changed for Mr Richard Nickols on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Miss Juliette Tamara Bearman on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Miss Juliette Tamara Bearman on 15 April 2011 (2 pages)
5 May 2011Appointment of Urang Property Management Limited as a secretary (2 pages)
5 May 2011Director's details changed for Mr Richard Nickols on 15 April 2011 (2 pages)
5 May 2011Director's details changed for Ms Linda Joyce Cecil on 15 April 2011 (2 pages)
15 March 2011Incorporation (27 pages)
15 March 2011Incorporation (27 pages)