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

STATION COURT MANAGEMENT (WICKFORD) LIMITED

12 STATION APPROACH, WICKFORD, SS11 7AT,
Company Registration Number
01955816
Private Limited Company
Active

Company Overview

About Station Court Management (wickford) Ltd
STATION COURT MANAGEMENT (WICKFORD) LIMITED was founded on 1985-11-07 and has its registered office in Wickford. The organisation's status is listed as "Active". Station Court Management (wickford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STATION COURT MANAGEMENT (WICKFORD) LIMITED
 
Legal Registered Office
12 STATION APPROACH
WICKFORD
SS11 7AT
Other companies in SS11
 
Filing Information
Company Number 01955816
Company ID Number 01955816
Date formed 1985-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATION COURT MANAGEMENT (WICKFORD) 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 STATION COURT MANAGEMENT (WICKFORD) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD CHARLES PARKER
Company Secretary 2018-08-01
RAYMOND ALEXANDER OSBORNE
Director 2018-08-01
EDWARD CHARLES PARKER
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILLIAM LESCOTT
Company Secretary 2015-09-16 2018-08-01
STEVEN WILLIAM LESCOTT
Director 2004-05-28 2018-08-01
ELAINE DEANNA SPIERS
Company Secretary 2006-05-26 2015-09-16
ROBERT STEPHEN DEBENHAM
Director 2012-05-04 2014-03-31
PATRICK GOMES
Director 2006-05-26 2012-08-24
ANITA ANN COTGROVE
Company Secretary 1991-04-06 2006-05-26
ANTHONY ERNEST HARRY COTGROVE
Director 1991-04-06 2006-05-26
RONALD EDWARD SCOTT
Director 1991-04-06 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CHARLES PARKER LUCIDITY MANAGEMENT LTD Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-01-17
EDWARD CHARLES PARKER OWNERS ENGINEER CONSULT LTD Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-01-17
EDWARD CHARLES PARKER HIGH-TECH MEMBRANE ROOFING LTD Director 2004-04-19 CURRENT 2000-02-24 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
2024-03-13CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-12CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MR MARK FELLOWS
2022-11-16DIRECTOR APPOINTED MR MARK FELLOWS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PHILIP LOVELOCK
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PHILIP LOVELOCK
2022-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-16CH01Director's details changed for Mr Edward Charles Parker on 2022-06-16
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-07CH01Director's details changed for Mr Philip Lovelock on 2020-04-07
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALEXANDER OSBORNE
2019-07-03AP01DIRECTOR APPOINTED MR PHILIP LOVELOCK
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM 11 Station Court Station Approach Wickford SS11 7AT England
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 10 Station Court Station Approach Wickford Essex SS11 7AT
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM LESCOTT
2018-08-01AP03Appointment of Mr Edward Charles Parker as company secretary on 2018-08-01
2018-08-01TM02Termination of appointment of Steven William Lescott on 2018-08-01
2018-08-01AP01DIRECTOR APPOINTED MR RAYMOND ALEXANDER OSBORNE
2018-07-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 12
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-15AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-19AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH01Director's details changed for Mr Edward Charles Parker on 2016-01-01
2015-09-16AP03Appointment of Mr Steven William Lescott as company secretary on 2015-09-16
2015-09-16TM02Termination of appointment of Elaine Deanna Spiers on 2015-09-16
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-11AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-10AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEBENHAM
2013-05-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-23AP01DIRECTOR APPOINTED MR EDWARD CHARLES PARKER
2013-04-08AR0106/04/13 FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GOMES
2012-06-19AR0106/04/12 FULL LIST
2012-05-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-11AP01DIRECTOR APPOINTED ROBERT STEPHEN DEBENHAM
2011-06-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-07AR0106/04/11 FULL LIST
2010-06-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-08AR0106/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GOMES / 06/04/2010
2009-06-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-06-02AA31/01/08 TOTAL EXEMPTION SMALL
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-20363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bSECRETARY RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-10363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-13363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-05-11363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-16363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-05-08363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-05-22363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-05363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-28363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-15363sRETURN MADE UP TO 06/04/98; CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-29363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1996-10-19AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-05-09363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-13363sRETURN MADE UP TO 06/04/95; CHANGE OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-06363sRETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS
1993-12-06AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-04-13363sRETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-11-09AUDAUDITOR'S RESIGNATION
1992-04-21ELRESS252 DISP LAYING ACC 27/03/92
1992-04-21ELRESS386 DISP APP AUDS 27/03/92
1992-04-21363sRETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS
1991-04-17363aRETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS
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 STATION COURT MANAGEMENT (WICKFORD) 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 STATION COURT MANAGEMENT (WICKFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STATION COURT MANAGEMENT (WICKFORD) 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

Creditors
Creditors Due Within One Year 2013-01-31 £ 11,535
Creditors Due Within One Year 2012-01-31 £ 9,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STATION COURT MANAGEMENT (WICKFORD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 6,846
Cash Bank In Hand 2012-01-31 £ 4,659
Current Assets 2013-01-31 £ 12,846
Current Assets 2012-01-31 £ 10,659
Debtors 2013-01-31 £ 6,000
Debtors 2012-01-31 £ 6,000
Shareholder Funds 2013-01-31 £ 1,311
Shareholder Funds 2012-01-31 £ 1,311

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STATION COURT MANAGEMENT (WICKFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATION COURT MANAGEMENT (WICKFORD) LIMITED
Trademarks
We have not found any records of STATION COURT MANAGEMENT (WICKFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATION COURT MANAGEMENT (WICKFORD) 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 STATION COURT MANAGEMENT (WICKFORD) 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 STATION COURT MANAGEMENT (WICKFORD) 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 STATION COURT MANAGEMENT (WICKFORD) 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 STATION COURT MANAGEMENT (WICKFORD) 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.