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

WALTHAM COURT MANAGEMENT LIMITED

10-14 C/O HICKS BAKER, 10-14 DUKE STREET, READING, BERKSHIRE, RG1 4RU,
Company Registration Number
05398766
Private Limited Company
Active

Company Overview

About Waltham Court Management Ltd
WALTHAM COURT MANAGEMENT LIMITED was founded on 2005-03-19 and has its registered office in Reading. The organisation's status is listed as "Active". Waltham Court Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
WALTHAM COURT MANAGEMENT LIMITED
 
Legal Registered Office
10-14 C/O HICKS BAKER
10-14 DUKE STREET
READING
BERKSHIRE
RG1 4RU
Other companies in RG1
 
Previous Names
WORDWAY LIMITED19/07/2005
Filing Information
Company Number 05398766
Company ID Number 05398766
Date formed 2005-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876597550  
Last Datalog update: 2024-04-06 23:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTHAM 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 WALTHAM COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GILES MARK RUPERT BLAGDEN
Company Secretary 2005-07-20
NORMAN GEORGE BALL
Director 2005-07-20
RUSSELL BEATTIE
Director 2014-09-15
ALEXANDER CHETWODE
Director 2017-10-25
JONATHAN MARK DOUGHTY
Director 2014-12-02
ANDREW FERGUSON
Director 2005-12-20
MARK RONALD FERNANDEZ
Director 2006-07-03
GRAHAM STEPHEN JEROME-BALL
Director 2016-12-12
YASH PAUL MAUDGIL
Director 2005-12-20
ANDREW JAMES MILVERTON
Director 2005-12-20
SIMON TOBY STREET
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANNE HORSFORD
Director 2016-08-18 2017-10-25
NIGEL DAVID JOHN WOOLVEN
Director 2005-12-20 2016-09-10
DEBORAH JEAN DOUGHTY
Director 2005-12-20 2014-11-18
CEDRIC EUGENE EARL SLOAN
Director 2005-12-20 2014-09-14
JEFFREY PETER THOMAS
Director 2005-12-20 2013-05-21
ROBIN ANDREW COLE
Director 2005-04-06 2006-01-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-03-19 2005-04-06
HANOVER DIRECTORS LIMITED
Nominated Director 2005-03-19 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MARK RUPERT BLAGDEN DIDDENHAM COURT MANAGEMENT LIMITED Company Secretary 2006-02-06 CURRENT 2005-03-19 Active
GILES MARK RUPERT BLAGDEN SILVER STREET MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-01 CURRENT 1989-10-23 Active
RUSSELL BEATTIE AIR CONDITIONING AND REFRIGERATION INDUSTRY BOARD Director 2014-10-01 CURRENT 1995-12-11 Active
ALEXANDER CHETWODE ATKEY AND COMPANY LIMITED Director 2009-03-05 CURRENT 2009-02-17 Active
ALEXANDER CHETWODE CONTINUUM SYSTEMS LIMITED. Director 2003-06-02 CURRENT 2003-05-15 Active
JONATHAN MARK DOUGHTY COVERPOINT FOODSERVICE CONSULTANTS LTD Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2015-03-24
ANDREW FERGUSON NHA EXECUTIVE RECRUITMENT LIMITED Director 2002-11-25 CURRENT 1984-08-21 Dissolved 2015-03-24
ANDREW FERGUSON NHA INTERNATIONAL LIMITED Director 2002-11-25 CURRENT 1991-08-19 Dissolved 2015-03-24
ANDREW FERGUSON DYNARGIE (UK) LIMITED Director 2001-02-01 CURRENT 1989-08-18 Active
ANDREW FERGUSON NHA TRAINING LIMITED Director 2000-08-15 CURRENT 1985-11-15 Dissolved 2015-03-24
ANDREW FERGUSON PURSUIT INTERNATIONAL LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
YASH PAUL MAUDGIL G BOWYER & CO LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2014-07-08
YASH PAUL MAUDGIL THE ABBEYFIELD (MAIDENHEAD) SOCIETY LIMITED Director 2010-11-23 CURRENT 1972-04-25 Active
ANDREW JAMES MILVERTON HARE HATCH PROPERTIES LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
ANDREW JAMES MILVERTON CASSEY MILLER JAMES LTD Director 1995-10-04 CURRENT 1993-03-19 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN ATKINSON
2023-11-21DIRECTOR APPOINTED MRS STEPHANIE CORINNA SHAW ASTON
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM C/O Hicks Baker John Adams House 29 Castle Street Reading Berkshire RG1 7SB
2023-09-05SECRETARY'S DETAILS CHNAGED FOR MR GILES MARK RUPERT BLAGDEN on 2023-09-04
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 10-14 Duke Street Reading Berkshire RG1 4RU England
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEATTIE
2022-03-29AP01DIRECTOR APPOINTED CAROLYN HANKS
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2022-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR GILES MARK RUPERT BLAGDEN on 2022-03-29
2022-03-29CH01Director's details changed for Mark Ronald Fernandez on 2022-03-29
2022-03-24CH01Director's details changed for Ms Claudia Baker on 2022-03-24
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-09AP01DIRECTOR APPOINTED MR SAM MATTHEW COWAN
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR YASH PAUL MAUDGIL
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-06AP01DIRECTOR APPOINTED MS CLAUDIA BAKER
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR ROBERT ALAN ATKINSON
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHETWODE
2019-07-16AP01DIRECTOR APPOINTED MRS JOANNA KATE BEAUCHAMP
2019-07-16AP01DIRECTOR APPOINTED MRS JOANNA KATE BEAUCHAMP
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DOUGHTY
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DOUGHTY
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED MR ALEXANDER CHETWODE
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE HORSFORD
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR GRAHAM JEROME-BALL
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOLVEN
2016-10-24AP01DIRECTOR APPOINTED MRS DEBORAH ANNE HORSFORD
2016-10-24AP01DIRECTOR APPOINTED MR SIMON TOBY STREET
2016-10-24AP01DIRECTOR APPOINTED MR RUSSELL BEATTIE
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC SLOAN
2016-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-29AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR JONATHAN DOUGHTY
2015-10-07AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEAN DOUGHTY
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-16AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-12AR0119/03/12 FULL LIST
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-10AR0119/03/11 FULL LIST
2011-05-11AUDAUDITOR'S RESIGNATION
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0119/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / YASH PAUL MAUDGIL / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD FERNANDEZ / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERGUSON / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN DOUGHTY / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GEORGE BALL / 02/10/2009
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-12363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-05-12288aNEW SECRETARY APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: COLE ASSOCIATES 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-26288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-07-19CERTNMCOMPANY NAME CHANGED WORDWAY LIMITED CERTIFICATE ISSUED ON 19/07/05
2005-04-12288bSECRETARY RESIGNED
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-04-12288bDIRECTOR RESIGNED
2005-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WALTHAM 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 WALTHAM 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
WALTHAM COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WALTHAM COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WALTHAM COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTHAM COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of WALTHAM COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTHAM 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 (68209 - Other letting and operating of own or leased real estate) as WALTHAM COURT MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WALTHAM 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 WALTHAM 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 WALTHAM 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.