Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

WILLIAM COURT RESIDENTS ASSOCIATION LIMITED

2 THE CAMPKINS STATION ROAD, MELBOURN, ROYSTON, CAMBRIDGESHIRE, SG8 6DX,
Company Registration Number
01675557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About William Court Residents Association Ltd
WILLIAM COURT RESIDENTS ASSOCIATION LIMITED was founded on 1982-11-03 and has its registered office in Royston. The organisation's status is listed as "Active". William Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLIAM COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
2 THE CAMPKINS STATION ROAD
MELBOURN
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
Other companies in RG1
 
Filing Information
Company Number 01675557
Company ID Number 01675557
Date formed 1982-11-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM COURT RESIDENTS ASSOCIATION 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.
Companies with same name WILLIAM COURT RESIDENTS ASSOCIATION LIMITED
The following companies were found which have the same name as WILLIAM COURT RESIDENTS ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM COURT RESIDENTS ASSOCIATION (UXBRIDGE) LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 1984-06-15

Company Officers of WILLIAM COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JANET GRIMWOOD
Company Secretary 2016-01-01
MICHAEL IVOR EVANS
Director 2014-05-08
PHILIP JOHN MARNS
Director 1997-04-29
JAMES ROBERT WATERMAN
Director 2009-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ATLANTIS SECRETARIES LIMITED
Company Secretary 2013-10-28 2014-09-13
MARGARET ANNE DOWNING
Director 1996-04-24 2014-05-08
ANN GWENIFER REES
Director 2012-05-10 2014-04-11
MICHAEL IVOR EVANS
Company Secretary 2002-04-25 2013-10-28
ZAHERALI JADAVJI WALJEE
Director 2005-04-28 2013-05-09
GORDON RENNIE GRANT
Director 1991-05-04 2005-04-28
ANN GWENIFER REES
Company Secretary 1991-05-04 2002-04-25
ANN GWENIFER REES
Director 1991-05-04 1999-07-19
DAVID ALAN GREEN
Director 1991-05-04 1996-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN MARNS ASH VALLEY PROPERTY LIMITED Director 2017-01-09 CURRENT 2008-02-19 Active
PHILIP JOHN MARNS WILLIAM COURT FREEHOLD LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PHILIP JOHN MARNS FOXGLOVES MANAGEMENT LIMITED Director 2008-06-03 CURRENT 1987-03-04 Active
PHILIP JOHN MARNS LORIS FREEHOLD LIMITED Director 2008-06-03 CURRENT 2005-11-21 Active
PHILIP JOHN MARNS TAMARIN GARDENS MANAGEMENT LIMITED Director 2004-04-28 CURRENT 1988-09-30 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
2024-03-31CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-30CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-11AP01DIRECTOR APPOINTED DR PAUL ALEXANDER RUSSELL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CH01Director's details changed for Mr Philip John Marns on 2020-10-07
2020-10-08CH01Director's details changed for Mr Michael Ivor Evans on 2020-10-07
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Suite Wf23 - the Officers Mess Royston Road Duxford Cambridge CB22 4QH England
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX England
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-31AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-18AP03Appointment of Mrs Janet Grimwood as company secretary on 2016-01-01
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 2 Narrow Close Histon Cambridge CB24 9XX
2015-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-05-14AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AP01DIRECTOR APPOINTED MR MICHAEL IVOR EVANS
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DOWNING
2014-12-20TM02Termination of appointment of Atlantis Secretaries Limited on 2014-09-13
2014-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/14 FROM 23/24 Market Place Reading RG1 2DE
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN REES
2014-06-25AR0104/05/14 ANNUAL RETURN FULL LIST
2013-11-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL EVANS
2013-11-12AP04Appointment of corporate company secretary Atlantis Secretaries Limited
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM 2 Narrow Close Histon Cambridge Cambs CB24 9XX United Kingdom
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ZAHERALI WALJEE
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AR0104/05/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-30AP01DIRECTOR APPOINTED ANN GWENIFER REES
2012-05-28AR0104/05/12 NO MEMBER LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-05-20AR0104/05/11 NO MEMBER LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2010-05-18AR0104/05/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WATERMAN / 04/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE DOWNING / 04/05/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-06-07288aDIRECTOR APPOINTED JAMES ROBERT WATERMAN
2009-05-22363aANNUAL RETURN MADE UP TO 04/05/09
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL EVANS / 31/10/2008
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOWNING / 31/10/2008
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 3 PRINCE WILLIAM COURT VICTORIA ROAD CAMBRIDGE CB4 3NL
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL EVANS / 23/05/2008
2008-05-23363aANNUAL RETURN MADE UP TO 04/05/08
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363sANNUAL RETURN MADE UP TO 04/05/07
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363sANNUAL RETURN MADE UP TO 04/05/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sANNUAL RETURN MADE UP TO 04/05/05
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sANNUAL RETURN MADE UP TO 04/05/04
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-02363sANNUAL RETURN MADE UP TO 04/05/03
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363sANNUAL RETURN MADE UP TO 04/05/02
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28363(288)SECRETARY RESIGNED
2002-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/02
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-11363sANNUAL RETURN MADE UP TO 04/05/01
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-10363sANNUAL RETURN MADE UP TO 04/05/00
1999-08-06288bDIRECTOR RESIGNED
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-11363sANNUAL RETURN MADE UP TO 04/05/99
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-11363sANNUAL RETURN MADE UP TO 04/05/98
1997-06-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-08288aNEW DIRECTOR APPOINTED
1997-05-08363sANNUAL RETURN MADE UP TO 04/05/97
1996-05-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-08363sANNUAL RETURN MADE UP TO 04/05/96
1996-05-08288NEW DIRECTOR APPOINTED
1996-05-08363(288)DIRECTOR RESIGNED
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-10363sANNUAL RETURN MADE UP TO 04/05/95
1994-07-28AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WILLIAM COURT RESIDENTS ASSOCIATION 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 WILLIAM COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 WILLIAM COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of WILLIAM COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM COURT RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as WILLIAM COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM COURT RESIDENTS ASSOCIATION 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 WILLIAM COURT RESIDENTS ASSOCIATION 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 WILLIAM COURT RESIDENTS ASSOCIATION 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.