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

WILDERSMOUTH COURT RESIDENTS COMPANY LIMITED

UNIT 2, THE POUND, COATE, DEVIZES, WILTSHIRE, SN10 3LG,
Company Registration Number
05014771
Private Limited Company
Active

Company Overview

About Wildersmouth Court Residents Company Ltd
WILDERSMOUTH COURT RESIDENTS COMPANY LIMITED was founded on 2004-01-14 and has its registered office in Devizes. The organisation's status is listed as "Active". Wildersmouth Court Residents Company 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
WILDERSMOUTH COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
UNIT 2, THE POUND
COATE
DEVIZES
WILTSHIRE
SN10 3LG
Other companies in EX34
 
Previous Names
CAPSTONE COURT RESIDENTS COMPANY LIMITED04/01/2005
Filing Information
Company Number 05014771
Company ID Number 05014771
Date formed 2004-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDERSMOUTH COURT RESIDENTS COMPANY 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 WILDERSMOUTH COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTONY STURGESS
Company Secretary 2014-07-27
MARTIN NICHOLAS CLARKE
Director 2014-05-24
ANGELA DAVIES
Director 2014-07-27
ANTONY STURGESS
Director 2014-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR GEORGE PORTER
Company Secretary 2005-08-31 2014-07-27
TREVOR GEORGE PORTER
Director 2005-08-31 2014-07-27
ANGELA JENNIFER HORNE
Director 2005-08-31 2014-05-24
DAVID JENKIN DAVIES
Director 2005-08-31 2006-08-27
CHRISTINE MARGARET DRAPER
Company Secretary 2004-01-14 2005-08-31
CHRISTINE MARGARET DRAPER
Director 2004-01-14 2005-08-31
JOSEPH ERNEST DRAPER
Director 2004-01-14 2005-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-14 2004-01-14

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
2024-04-10Secretary's details changed
2024-04-08Termination of appointment of Antony Sturgess on 2023-06-01
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANTONY STURGESS
2024-04-0831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR RICHARD GRAY
2023-05-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Compulsory strike-off action has been discontinued
2023-04-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-06-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AP01DIRECTOR APPOINTED MISS FRANCES HARTLEY
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Mrs Angela Davies on 2022-02-25
2021-05-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS CLARKE
2020-10-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-13AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 96 High Street Ilfracombe Devon EX34 9NH
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-04-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 12
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-03-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-03-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AR0114/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-09AR0114/01/15 ANNUAL RETURN FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JENNIFER HORNE
2015-03-06AP03Appointment of Antony Sturgess as company secretary on 2014-07-27
2015-03-06AP01DIRECTOR APPOINTED MR ANTONY STURGESS
2015-03-06AP01DIRECTOR APPOINTED MRS ANGELA DAVIES
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE PORTER
2015-01-22TM02Termination of appointment of Trevor George Porter on 2014-07-27
2014-06-27AP01DIRECTOR APPOINTED MR MARTIN NICHOLAS CLARKE
2014-05-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-25AR0114/01/14 ANNUAL RETURN FULL LIST
2013-03-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0114/01/13 ANNUAL RETURN FULL LIST
2012-04-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11CH01Director's details changed for Angela Jennifer Horne on 2012-01-15
2012-02-11AR0114/01/12 ANNUAL RETURN FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM 12 Crofts Lea Park Ilfracombe Devon EX34 9PA
2011-04-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 7 WILDERSMOUTH COURT WILDER ROAD ILFRACOMBE DEVON EX34 9GB
2011-01-19AR0114/01/11 FULL LIST
2010-04-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0114/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE PORTER / 14/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JENNIFER HORNE / 14/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR GEORGE PORTER / 14/01/2010
2009-04-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA HORNE / 01/10/2007
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR PORTER / 01/10/2007
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR PORTER / 01/10/2007
2008-04-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-03363sRETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-2788(2)RAD 15/01/05-31/12/05 £ SI 5@1
2006-01-2788(2)RAD 15/01/05-31/12/05 £ SI 5@1
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: GREY SQUIRRELS OLD COAST ROAD BERRYNARBOR ILFRACOMBE DEVON EX34 9SW
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288bSECRETARY RESIGNED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-11363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-28RES13RE PROPERTY LEASE 26/11/04
2005-01-28RES04NC INC ALREADY ADJUSTED 26/11/04
2005-01-28123£ NC 13/14 26/11/04
2005-01-2888(2)RAD 26/11/04--------- £ SI 1@1=1 £ IC 13/14
2005-01-04CERTNMCOMPANY NAME CHANGED CAPSTONE COURT RESIDENTS COMPANY LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-10-29RES04£ NC 12/13 14/10/04
2004-10-2988(2)RAD 15/10/04--------- £ SI 1@1=1 £ IC 12/13
2004-10-0788(2)RAD 10/09/04--------- £ SI 1@1=1 £ IC 11/12
2004-09-1688(2)RAD 27/08/04--------- £ SI 1@1=1 £ IC 10/11
2004-09-1388(2)RAD 06/08/04--------- £ SI 1@1=1 £ IC 9/10
2004-08-11RES13RE EXECUTION OF LEASE 12/07/04
2004-08-11RES13RE EXECUTION OF LEASE 19/07/04
2004-08-1188(2)RAD 13/07/04--------- £ SI 1@1=1 £ IC 8/9
2004-07-01MISCMINUTES DATED 14 JUNE 2004
2004-01-23288bSECRETARY RESIGNED
2004-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WILDERSMOUTH COURT RESIDENTS COMPANY 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 WILDERSMOUTH COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILDERSMOUTH COURT RESIDENTS COMPANY 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
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 WILDERSMOUTH COURT RESIDENTS COMPANY LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1