Company NameWiles Court Management Limited
DirectorsStephen David Collings and Angela Joy Thompson
Company StatusActive
Company Number02909311
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen David Collings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleFactory Worker
Country of ResidenceEngland
Correspondence AddressSuite 12, McMillan House 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMiss Angela Joy Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 12, McMillan House 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
Director NameMrs Audrey Jewitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleHousewife/Cd
Country of ResidenceEngland
Correspondence Address8 New Walk
North Ferriby
North Humberside
HU14 3AJ
Director NameMr Geoffrey Charles Jewitt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 New Walk
North Ferriby
North Humberside
HU14 3AJ
Secretary NameMr Geoffrey Charles Jewitt
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 New Walk
North Ferriby
North Humberside
HU14 3AJ
Director NameDavid Doig
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 November 2007)
RoleSafety Advisor
Correspondence Address4 Wiles Court Flemingate
Beverley
East Yorkshire
HU17 0NA
Director NameMandy Scott
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2000)
RoleMedical Laboratory Scientific
Correspondence Address3 Wiles Court
Flemingate
Beverley
East Yorkshire
HU17 0NA
Director NameMiss Angela Joy Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(2 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 April 2012)
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressCilani 10 Wiles Court
Flemingate
Beverley
East Yorkshire
HU17 0NA
Secretary NameMandy Scott
NationalityBritish
StatusResigned
Appointed18 May 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1999)
RoleMedical Laboratory Scientific
Correspondence Address3 Wiles Court
Flemingate
Beverley
East Yorkshire
HU17 0NA
Secretary NameMiss Angela Joy Thompson
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 April 2012)
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressC/O Cilani 10 Wiles Court
Flemingate
Beverley
East Yorkshire
HU17 0NA
Director NameLinda Myers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2002)
RoleCaretaker
Correspondence Address15 Norwood
Beverley
North Humberside
HU17 9ET
Director NameJulie Ann Miller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2005)
RoleDental Nurse
Correspondence Address1 Wiles Court
Flemingate
Beverley
East Yorkshire
HU17 0NA
Director NameMr Stephen David Collings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2012)
RoleFactory Operative
Country of ResidenceEngland
Correspondence Address3 Wiles Court
Flemingate
Beverley
North Humberside
HU17 0NA
Director NameMatthew Charles Dominey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Wiles Court
Flemingate
Beverley
East Yorkshire
HU17 0NA
Secretary NameMr Matthew Dominey
StatusResigned
Appointed18 March 2013(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2017)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
HU3 1XR
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed24 November 2017(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2021)
RoleCompany Director
Correspondence Address79 Beverley Road
Hull
HU3 1XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 12, McMillan House 6 Wolfreton Drive
Anlaby
Hull
HU10 7BY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2013
Turnover£1,900
Net Worth£10
Current Liabilities£3,017

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (10 months from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Termination of appointment of Matthew Charles Dominey as a director on 7 March 2018 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Matthew Dominey as a secretary on 24 November 2017 (1 page)
6 December 2017Termination of appointment of Matthew Dominey as a secretary on 24 November 2017 (1 page)
6 December 2017Appointment of Mr Johannes Van Nieuwkerk as a secretary on 24 November 2017 (2 pages)
6 December 2017Appointment of Mr Johannes Van Nieuwkerk as a secretary on 24 November 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(6 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(6 pages)
17 November 2014Appointment of Miss Angela Joy Thompson as a director on 14 October 2014 (2 pages)
17 November 2014Appointment of Miss Angela Joy Thompson as a director on 14 October 2014 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Appointment of Mr Matthew Dominey as a secretary (2 pages)
24 April 2014Appointment of Mr Matthew Dominey as a secretary (2 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(5 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(5 pages)
14 August 2013Appointment of Mr Stephen David Collings as a director (2 pages)
14 August 2013Appointment of Mr Stephen David Collings as a director (2 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 March 2013Registered office address changed from C/O Cilani 10 Wiles Court Flemingate Beverley East Yorkshire HU17 0NA on 18 March 2013 (1 page)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from C/O Cilani 10 Wiles Court Flemingate Beverley East Yorkshire HU17 0NA on 18 March 2013 (1 page)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 April 2012Termination of appointment of Angela Thompson as a secretary (1 page)
4 April 2012Termination of appointment of Angela Thompson as a secretary (1 page)
3 April 2012Termination of appointment of Stephen Collings as a director (1 page)
3 April 2012Termination of appointment of Angela Thompson as a director (1 page)
3 April 2012Termination of appointment of Stephen Collings as a director (1 page)
3 April 2012Termination of appointment of Angela Thompson as a director (1 page)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 March 2011Secretary's details changed for Angela Joy Thompson on 21 March 2011 (1 page)
21 March 2011Director's details changed for Angela Joy Thompson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Stephen David Collings on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Stephen David Collings on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Angela Joy Thompson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Matthew Charles Dominey on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Matthew Charles Dominey on 21 March 2011 (2 pages)
21 March 2011Secretary's details changed for Angela Joy Thompson on 21 March 2011 (1 page)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (15 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 17/03/09; no change of members (10 pages)
16 April 2009Return made up to 17/03/09; no change of members (10 pages)
10 June 2008Director appointed matthew charles dominey (2 pages)
10 June 2008Director appointed matthew charles dominey (2 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 17/03/08; change of members (7 pages)
22 April 2008Return made up to 17/03/08; change of members (7 pages)
14 April 2008Appointment terminated director david doig (1 page)
14 April 2008Appointment terminated director david doig (1 page)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 17/03/05; full list of members (11 pages)
7 April 2005Return made up to 17/03/05; full list of members (11 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 17/03/04; full list of members (11 pages)
1 April 2004Return made up to 17/03/04; full list of members (11 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 17/03/03; full list of members (12 pages)
30 April 2003Return made up to 17/03/03; full list of members (12 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
24 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2002Return made up to 17/03/02; full list of members (13 pages)
15 April 2002Return made up to 17/03/02; full list of members (13 pages)
17 May 2001Full accounts made up to 31 March 2001 (7 pages)
17 May 2001Full accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 17/03/01; full list of members (11 pages)
27 March 2001Return made up to 17/03/01; full list of members (11 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 March 2000 (7 pages)
10 May 2000Full accounts made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 17/03/00; full list of members (11 pages)
22 March 2000Return made up to 17/03/00; full list of members (11 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 3 wiles court flemingate beverley east yorkshire HU17 0NA (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 3 wiles court flemingate beverley east yorkshire HU17 0NA (1 page)
14 May 1999Full accounts made up to 31 March 1999 (7 pages)
14 May 1999Full accounts made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 17/03/99; full list of members (6 pages)
25 March 1999Return made up to 17/03/99; full list of members (6 pages)
27 May 1998Full accounts made up to 31 March 1998 (7 pages)
27 May 1998Full accounts made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 17/03/98; full list of members (6 pages)
12 March 1998Return made up to 17/03/98; full list of members (6 pages)
20 May 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Full accounts made up to 31 March 1997 (11 pages)
17 March 1997Return made up to 17/03/97; full list of members (6 pages)
17 March 1997Return made up to 17/03/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 June 1996Registered office changed on 21/06/96 from: unit 9 fleet business park itlings lane hessle north humberside HU13 9LY (1 page)
21 June 1996Registered office changed on 21/06/96 from: unit 9 fleet business park itlings lane hessle north humberside HU13 9LY (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned;director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned;director resigned (1 page)
22 May 1996Return made up to 17/03/96; full list of members (6 pages)
22 May 1996Return made up to 17/03/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)