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

WISLEY COURT MANAGEMENT LIMITED

SUITE 7, PHOENIX HOUSE, REDHILL AERODROME, KINGS MILL LANE, REDHILL, RH1 5JY,
Company Registration Number
01584001
Private Limited Company
Active

Company Overview

About Wisley Court Management Ltd
WISLEY COURT MANAGEMENT LIMITED was founded on 1981-09-03 and has its registered office in Redhill. The organisation's status is listed as "Active". Wisley Court Management 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
WISLEY COURT MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 7, PHOENIX HOUSE, REDHILL AERODROME
KINGS MILL LANE
REDHILL
RH1 5JY
Other companies in CR2
 
Filing Information
Company Number 01584001
Company ID Number 01584001
Date formed 1981-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 11:36:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISLEY 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 WISLEY COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GARDNER
Company Secretary 2008-06-20
LEE JULIAN FARROW
Director 2010-05-10
JANET EILEEN PRUE
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAMS
Director 2007-12-01 2016-07-27
ADELE DAWN MURDOCH
Director 2005-11-09 2011-07-22
VALERIAN NICHOLAS
Director 1990-12-31 2010-05-10
JANET EILEEN PRUE
Director 2000-06-30 2010-05-10
IRENE MARGARET JEAN SZCZERBANIEWIZ STEPHENS
Director 1990-12-31 2010-05-10
ALEC JAMES NELSON
Director 2004-03-29 2009-12-11
KINLEIGH FOLKARD & HAYWARD
Company Secretary 1990-12-31 2008-06-20
MARIE ANNE CLOAREC
Director 2002-05-07 2007-07-13
VIVIANE ROBERTSON
Director 1990-12-31 2005-11-09
ILSE LOUISE BROWN
Director 1996-02-28 2004-10-12
PAUL DAVID GULLIFORD
Director 1997-12-03 2003-02-25
EVELYN JOAN MARSH
Director 1993-06-16 2003-01-28
RHETT FRANKLYN MILLER
Director 1997-09-03 2002-04-03
JANET LORNA NEWELL
Director 1997-12-03 2001-11-17
CATHERINE ELIZABETH MARY LEAHY
Director 1990-12-31 2001-08-15
MAISIE EILEEN GORRING
Director 1990-12-31 2001-01-18
HAZEL FARLEY
Director 1995-01-14 2000-07-27
EDWARD RICHARD WILLIAM MANCHESTER
Director 1998-09-23 2000-04-18
JAMES RICHARD GEORGE MANCHESTER
Director 1998-09-23 2000-01-24
RONALD HERBERT DUDLEY ALLEN
Director 1990-12-31 1997-09-22
CYRIL HERBERT HOOPER
Director 1990-12-31 1997-05-01
PERCY ENGLEDEN GIBSON
Director 1990-12-31 1997-03-01
ANDREW JOHN REILLY
Director 1990-12-31 1997-03-01
HELEN MARY MARQUARDT
Director 1992-11-05 1997-02-01
DOROTHY MARGARET CATLING
Director 1990-12-31 1992-02-27
ERIC CECIL STRIDE
Director 1990-12-31 1991-11-13
HAROLD CHARLES FARLEY
Director 1990-12-31 1991-10-03
ILSE LOUISE BROWN
Director 1990-12-31 1985-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN GARDNER ROOKSBURY CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-08-03 CURRENT 1987-05-08 Active
CHRISTOPHER JOHN GARDNER OAK LODGE (NORWOOD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-08-03 CURRENT 1971-06-21 Active
CHRISTOPHER JOHN GARDNER WYNDERFIELD FLAT MANAGEMENT LIMITED Company Secretary 2008-12-05 CURRENT 1996-05-13 Active
CHRISTOPHER JOHN GARDNER PARKVIEW COURT (REDHILL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Active
CHRISTOPHER JOHN GARDNER FAIRHAVEN COURT (ASHBURTON ROAD) LIMITED Company Secretary 2008-02-25 CURRENT 2003-02-05 Active
CHRISTOPHER JOHN GARDNER BALGLAD RESIDENTS COMPANY LIMITED Company Secretary 2006-03-25 CURRENT 1977-06-22 Active
JANET EILEEN PRUE MID-SUSSEX COUNSELLING CENTRE Director 2016-04-08 CURRENT 2004-10-05 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-22CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE QUINNEY
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET EILEEN PRUE
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-10AP04Appointment of Concept Property Management Secretarial Services Ltd as company secretary on 2018-12-10
2018-12-10TM02Termination of appointment of Christopher John Gardner on 2018-12-10
2018-11-16AP01DIRECTOR APPOINTED MRS JOANNE ELSOM
2018-10-02AP01DIRECTOR APPOINTED MISS CHARLOTTE QUINNEY
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 13
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 149 Addington Road South Croydon Surrey CR2 8LH
2015-01-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 13
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MRS JANET EILEEN PRUE
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 13
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Paul Williams on 2013-01-03
2013-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN GARDNER on 2013-01-03
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AP01DIRECTOR APPOINTED MR LEE JULIAN FARROW
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IRENE STEPHENS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET PRUE
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIAN NICHOLAS
2012-01-10AR0131/12/11 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEC NELSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MURDOCH
2011-11-29AA31/03/11 TOTAL EXEMPTION FULL
2011-03-09AA31/03/10 TOTAL EXEMPTION FULL
2011-01-17AR0131/12/10 FULL LIST
2010-01-06AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MARGARET JEAN SZCZERBANIEWIZ STEPHENS / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET EILEEN PRUE / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VALERIAN NICHOLAS / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC JAMES NELSON / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE DAWN MURDOCH / 12/12/2009
2009-08-26AA31/03/09 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION FULL
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 50 PICKHURST PARK BROMLEY KENT BR2 0TW
2008-06-30288aSECRETARY APPOINTED CHRISTOPHER JOHN GARDNER
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY KINLEIGH FOLKARD & HAYWOOD
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2008-03-08363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CARLTON PLAZA 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24288bDIRECTOR RESIGNED
2007-07-14AUDAUDITOR'S RESIGNATION
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18288bDIRECTOR RESIGNED
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: KFH HOUSE NORSTEAD PLACE ROCHAMPTON LONDON SW15 3SA
2004-01-30363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-21288bDIRECTOR RESIGNED
2002-01-21288bDIRECTOR RESIGNED
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 WISLEY 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 WISLEY 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
WISLEY COURT MANAGEMENT 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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2022-03-31

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 WISLEY COURT MANAGEMENT LIMITED

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