Company NameWickham Noakes Court Management Company Limited
Company StatusActive
Company Number09033554
CategoryPrivate Limited Company
Incorporation Date12 May 2014(10 years 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 NameMrs Sharon Lorraine Eagle-Service
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameNeil George Hastings
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameHilary Jordan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceBeckenham, Kent
Correspondence AddressFlat 6 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMrs Anne Marie Richardson
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMrs Rosemary Jean Saunders
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMr Richard James Kerry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleClient Services Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMr Thornall Paul Hembrow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG
Director NameMr Timothy Joseph
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressThe Crest Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr Ian Leonard McAllister
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameDavid John Finn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameYvonne Hastings
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Donald Steven Jeal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2019(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Wickham Noakes Court 11 The Avenue
Beckenham
BR3 5DG

Location

Registered AddressFlat 1 Wickham Noakes Court
11 The Avenue
Beckenham
BR3 5DG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £1David Finn
14.29%
Ordinary
1 at £1Eagle-service
14.29%
Ordinary
1 at £1Hastings
14.29%
Ordinary
1 at £1Jordan
14.29%
Ordinary
1 at £1Luheshi
14.29%
Ordinary
1 at £1Richardson
14.29%
Ordinary
1 at £1Saunders
14.29%
Ordinary

Accounts

Latest Accounts1 April 2023 (1 year, 1 month ago)
Next Accounts Due1 January 2025 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return12 May 2024 (1 week ago)
Next Return Due26 May 2025 (1 year from now)

Filing History

2 June 2020Micro company accounts made up to 1 April 2020 (5 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
13 March 2020Termination of appointment of Donald Steven Jeal as a director on 12 July 2019 (1 page)
28 February 2020Appointment of Mr Thornall Paul Hembrow as a director on 20 February 2020 (2 pages)
3 June 2019Micro company accounts made up to 1 April 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 27 Seven Acres New Ash Green Longfield Kent DA3 8RN England to Flat 1 Wickham Noakes Court 11 the Avenue Beckenham BR3 5DG on 9 April 2019 (1 page)
31 March 2019Director's details changed for Neil George Hastings on 29 March 2019 (2 pages)
31 March 2019Director's details changed for Mrs Anne Marie Richardson on 29 March 2019 (2 pages)
31 March 2019Appointment of Mr Richard James Kerry as a director on 29 March 2019 (2 pages)
31 March 2019Director's details changed for Mrs Rosemary Jean Saunders on 29 March 2019 (2 pages)
31 March 2019Director's details changed for Hilary Jordan on 29 March 2019 (2 pages)
31 March 2019Director's details changed for Mr Donald Steven Jeal on 29 March 2019 (2 pages)
31 March 2019Director's details changed for Mrs Sharon Lorraine Eagle-Service on 29 March 2019 (2 pages)
5 February 2019Appointment of Mr Donald Steven Jeal as a director on 23 January 2019 (2 pages)
1 October 2018Micro company accounts made up to 1 April 2018 (2 pages)
21 May 2018Termination of appointment of David John Finn as a director on 8 May 2018 (1 page)
21 May 2018Termination of appointment of Yvonne Hastings as a director on 8 May 2018 (1 page)
21 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
11 October 2017Micro company accounts made up to 1 April 2017 (2 pages)
11 October 2017Micro company accounts made up to 1 April 2017 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
10 October 2016Appointment of Mrs Rosemary Jean Saunders as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Anne Marie Richardson as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Anne Marie Richardson as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Rosemary Jean Saunders as a director on 10 October 2016 (2 pages)
11 September 2016Previous accounting period shortened from 31 May 2016 to 1 April 2016 (1 page)
11 September 2016Previous accounting period shortened from 31 May 2016 to 1 April 2016 (1 page)
14 June 2016Termination of appointment of Ian Leonard Mcallister as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Ian Leonard Mcallister as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Timothy Joseph as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Timothy Joseph as a director on 14 June 2016 (1 page)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 7
(8 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 7
(8 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 December 2015Director's details changed for David John Finn on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Sharon Lorraine Eagle on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Yvonne Hastings on 7 December 2015 (2 pages)
7 December 2015Director's details changed for David John Finn on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from Premier House 27a Bloomfield Road Bromley Kent BR2 9RY to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 7 December 2015 (1 page)
7 December 2015Director's details changed for Yvonne Hastings on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Hilary Jordan on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Neil George Hastings on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Sharon Lorraine Eagle on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Neil George Hastings on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Hilary Jordan on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from Premier House 27a Bloomfield Road Bromley Kent BR2 9RY to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 7 December 2015 (1 page)
4 September 2015Appointment of Hilary Jordan as a director on 1 July 2015 (3 pages)
4 September 2015Appointment of Hilary Jordan as a director on 1 July 2015 (3 pages)
4 September 2015Appointment of Hilary Jordan as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of Neil George Hastings as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of Yvonne Hastings as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of Neil George Hastings as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of Yvonne Hastings as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of David John Finn as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of Yvonne Hastings as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of David John Finn as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of Neil George Hastings as a director on 1 July 2015 (3 pages)
17 August 2015Appointment of David John Finn as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Sharon Lorraine Eagle as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Sharon Lorraine Eagle as a director on 1 July 2015 (3 pages)
10 July 2015Appointment of Sharon Lorraine Eagle as a director on 1 July 2015 (3 pages)
29 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7
(5 pages)
29 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7
(5 pages)
5 February 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 4
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 7
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 4
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 7
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 3
(4 pages)
12 May 2014Director's details changed for Mrs Ian Leonard Mcallister on 12 May 2014 (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
(19 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
(19 pages)
12 May 2014Director's details changed for Mrs Ian Leonard Mcallister on 12 May 2014 (2 pages)