Onslow Village (wilderness Court) Limited GUILDFORD


Onslow Village (wilderness Court) started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01804199. The Onslow Village (wilderness Court) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Guildford at 3 Wey Court. Postal code: GU1 4QU.

The company has 3 directors, namely Juliet B., Clea B. and Josephine H.. Of them, Josephine H. has been with the company the longest, being appointed on 10 March 2016 and Juliet B. has been with the company for the least time - from 6 December 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clarke W. who worked with the the company until 25 June 2015.

Onslow Village (wilderness Court) Limited Address / Contact

Office Address 3 Wey Court
Office Address2 Mary Road
Town Guildford
Post code GU1 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804199
Date of Incorporation Thu, 29th Mar 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Juliet B.

Position: Director

Appointed: 06 December 2021

Clea B.

Position: Director

Appointed: 24 October 2018

Josephine H.

Position: Director

Appointed: 10 March 2016

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Miriam M.

Position: Director

Resigned: 30 November 2020

Rowan B.

Position: Director

Appointed: 14 November 2013

Resigned: 14 March 2019

Jeremy H.

Position: Director

Appointed: 28 October 2008

Resigned: 05 October 2018

Stuart L.

Position: Director

Appointed: 18 October 2005

Resigned: 29 June 2012

Zillah S.

Position: Director

Appointed: 22 March 2005

Resigned: 27 October 2011

Kate G.

Position: Director

Appointed: 06 October 1999

Resigned: 27 July 2004

Arthur S.

Position: Director

Appointed: 06 October 1997

Resigned: 07 July 2001

Max P.

Position: Director

Appointed: 07 October 1996

Resigned: 27 October 2011

Vera C.

Position: Director

Appointed: 06 October 1993

Resigned: 06 October 1999

Stephen C.

Position: Director

Appointed: 20 November 1992

Resigned: 16 February 1993

Constance S.

Position: Director

Appointed: 20 November 1992

Resigned: 09 June 1999

Michael S.

Position: Director

Appointed: 20 November 1992

Resigned: 06 October 1993

Clive S.

Position: Director

Appointed: 20 November 1992

Resigned: 06 October 1993

Beryl S.

Position: Director

Appointed: 20 November 1992

Resigned: 06 October 1993

Albert H.

Position: Director

Appointed: 20 November 1992

Resigned: 02 March 2000

Clarke W.

Position: Secretary

Appointed: 20 November 1992

Resigned: 25 June 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-06-30
filed on: 28th, March 2024
Free Download (4 pages)

Company search

Advertisements