Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WANSFELL TOWER COURT (MANAGEMENT) LIMITED
Company Information for

WANSFELL TOWER COURT (MANAGEMENT) LIMITED

3 VICTORIA STREET, WINDERMERE, CUMBRIA, LA23 1AD,
Company Registration Number
01165599
Private Limited Company
Active

Company Overview

About Wansfell Tower Court (management) Ltd
WANSFELL TOWER COURT (MANAGEMENT) LIMITED was founded on 1974-04-03 and has its registered office in Windermere. The organisation's status is listed as "Active". Wansfell Tower Court (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WANSFELL TOWER COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
3 VICTORIA STREET
WINDERMERE
CUMBRIA
LA23 1AD
Other companies in LA23
 
Filing Information
Company Number 01165599
Company ID Number 01165599
Date formed 1974-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 16:20:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WANSFELL TOWER COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WANSFELL TOWER COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
WESTWELL WATT LTD
Company Secretary 2018-04-01
ALAN JON HEAFFORD
Director 2018-05-15
MARK JONATHAN LANGWITH
Director 2013-12-05
LISA MATHEWS
Director 2018-05-15
SARAH WITTE
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDMUNDS
Company Secretary 2013-05-01 2018-03-27
IAN EDMUNDS
Director 2006-12-08 2018-03-27
DEBORAH ELIZABETH WHITE
Company Secretary 2008-10-21 2013-05-01
JOHN MILLS HARTLEY
Director 2012-10-21 2013-05-01
SCOTT DARREN WHITE
Director 2008-10-21 2012-10-21
RICHARD MICHAEL SWAINSON
Company Secretary 2000-04-01 2008-10-21
RICHARD MICHAEL SWAINSON
Director 2000-04-01 2008-10-21
PETER FREDERICK ALMOND
Director 1991-09-04 2006-10-16
JULIA CHRISTINE ALMOND
Company Secretary 1991-09-04 2000-03-12
JULIA CHRISTINE ALMOND
Director 1991-09-04 2000-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTWELL WATT LTD GREENCOATS YARD (KENDAL) LIMITED Company Secretary 2013-11-02 CURRENT 1990-07-26 Active
WESTWELL WATT LTD METHVEN TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2005-05-05 Active
WESTWELL WATT LTD HOWE GARDENS MANAGEMENT LIMITED Company Secretary 2013-04-01 CURRENT 2007-09-17 Active
WESTWELL WATT LTD COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2013-04-01 CURRENT 1988-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-2131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR LISA MATHEWS
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LISA MATHEWS
2022-10-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11DIRECTOR APPOINTED MR MICHAEL GORDON JONES
2021-12-11AP01DIRECTOR APPOINTED MR MICHAEL GORDON JONES
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 112 Stricklandgate Kendal Cumbria LA9 4PU England
2021-04-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-31AD04Register(s) moved to registered office address 112 Stricklandgate Kendal Cumbria LA9 4PU
2021-01-31AD03Registers moved to registered inspection location of 6 Wansfell Tower Ambleside Cumbria
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WITTE
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-04AD04Register(s) moved to registered office address 112 Stricklandgate Kendal Cumbria LA9 4PU
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-17CH01Director's details changed for Ms Sarah Witte on 2019-09-16
2019-08-07PSC08Notification of a person with significant control statement
2019-08-07TM02Termination of appointment of Westwell Watt Ltd on 2019-07-31
2019-08-07PSC07CESSATION OF ALEXANDER WHITFORD WATT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 197 Birchfield Road Widnes WA8 9ES England
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-05AA01Previous accounting period extended from 11/05/18 TO 31/05/18
2018-05-17AP01DIRECTOR APPOINTED MRS LISA MATHEWS
2018-05-17AP04Appointment of Westwell Watt Ltd as company secretary on 2018-04-01
2018-05-17AP01DIRECTOR APPOINTED MR ALAN JON HEAFFORD
2018-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WHITFORD WATT
2018-05-17AP01DIRECTOR APPOINTED MS SARAH WITTE
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Suite F Rayrigg Estates Rayrigg Road Windermere Cumbria LA23 1BW
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDMUNDS
2018-03-27TM02Termination of appointment of Ian Edmunds on 2018-03-27
2018-03-27PSC07CESSATION OF IAN EDMUNDS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 11/05/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-15AA11/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 9
2016-03-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-17AA11/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-10AA11/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY
2014-06-13AP03Appointment of Mr Ian Edmunds as company secretary
2014-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH WHITE
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR MARK JONATHAN LANGWITH
2013-07-08AA11/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0131/01/13 FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WHITE
2012-11-05AP01DIRECTOR APPOINTED MR JOHN MILLS HARTLEY
2012-07-25AA11/05/12 TOTAL EXEMPTION SMALL
2012-03-01AR0131/01/12 FULL LIST
2011-08-16AA11/05/11 TOTAL EXEMPTION SMALL
2011-02-10AR0131/01/11 FULL LIST
2010-08-02AA11/05/10 TOTAL EXEMPTION SMALL
2010-02-04AR0131/01/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDMUNDS / 04/02/2010
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB
2009-07-07AA11/05/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-16288aSECRETARY APPOINTED DEBORAH ELIZABETH WHITE
2008-12-16288aDIRECTOR APPOINTED SCOTT DARREN WHITE
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY RICHARD SWAINSON
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SWAINSON
2008-10-13AA11/05/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/07
2007-03-13363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/05/06
2006-03-01363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/05
2005-02-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/04
2004-02-18363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/03
2003-03-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/02
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/05/01
2001-03-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 11/05/00
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: FLAT8 WANSFELL TOWER COURT AMBLESIDE CUMBRIA LA22 0DF
2000-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 11/05/99
1999-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 11/05/98
1998-03-19363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/97
1997-02-17363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/96
1996-03-22363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-10-04363sRETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1995-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/95
1994-09-22363sRETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to WANSFELL TOWER COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WANSFELL TOWER COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WANSFELL TOWER COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2016-05-11
Annual Accounts
2017-05-11
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WANSFELL TOWER COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of WANSFELL TOWER COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WANSFELL TOWER COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of WANSFELL TOWER COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WANSFELL TOWER COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as WANSFELL TOWER COURT (MANAGEMENT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where WANSFELL TOWER COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WANSFELL TOWER COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WANSFELL TOWER COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.