Waltham Court Management Limited READING


Founded in 2005, Waltham Court Management, classified under reg no. 05398766 is an active company. Currently registered at 10-14 C/o Hicks Baker RG1 4RU, Reading the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2005/07/19 Waltham Court Management Limited is no longer carrying the name Wordway.

Currently there are 12 directors in the the firm, namely Stephanie A., Carolyn H. and Christopher Y. and others. In addition one secretary - Giles B. - is with the company. As of 30 April 2024, there were 12 ex directors - Robert A., Alexander C. and others listed below. There were no ex secretaries.

Waltham Court Management Limited Address / Contact

Office Address 10-14 C/o Hicks Baker
Office Address2 10-14 Duke Street
Town Reading
Post code RG1 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398766
Date of Incorporation Sat, 19th Mar 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephanie A.

Position: Director

Appointed: 21 November 2023

Carolyn H.

Position: Director

Appointed: 22 March 2022

Christopher Y.

Position: Director

Appointed: 20 March 2022

Sam C.

Position: Director

Appointed: 09 December 2021

Claudia B.

Position: Director

Appointed: 06 April 2021

Nigel W.

Position: Director

Appointed: 06 April 2021

Joanna B.

Position: Director

Appointed: 16 July 2019

Graham J.

Position: Director

Appointed: 12 December 2016

Simon S.

Position: Director

Appointed: 26 September 2012

Mark F.

Position: Director

Appointed: 03 July 2006

Andrew M.

Position: Director

Appointed: 20 December 2005

Giles B.

Position: Secretary

Appointed: 20 July 2005

Norman B.

Position: Director

Appointed: 20 July 2005

Robert A.

Position: Director

Appointed: 23 April 2020

Resigned: 21 November 2023

Alexander C.

Position: Director

Appointed: 25 October 2017

Resigned: 17 February 2020

Deborah H.

Position: Director

Appointed: 18 August 2016

Resigned: 25 October 2017

Jonathan D.

Position: Director

Appointed: 02 December 2014

Resigned: 16 July 2019

Russell B.

Position: Director

Appointed: 15 September 2014

Resigned: 20 March 2022

Deborah D.

Position: Director

Appointed: 20 December 2005

Resigned: 18 November 2014

Andrew F.

Position: Director

Appointed: 20 December 2005

Resigned: 22 March 2022

Yash M.

Position: Director

Appointed: 20 December 2005

Resigned: 09 December 2021

Jeffrey T.

Position: Director

Appointed: 20 December 2005

Resigned: 21 May 2013

Nigel W.

Position: Director

Appointed: 20 December 2005

Resigned: 10 September 2016

Cedric S.

Position: Director

Appointed: 20 December 2005

Resigned: 14 September 2014

Robin C.

Position: Director

Appointed: 06 April 2005

Resigned: 30 January 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2005

Resigned: 06 April 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2005

Resigned: 06 April 2005

Company previous names

Wordway July 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand12 40511 28614 6967 77221 836
Current Assets22 10421 04525 34217 49928 585
Debtors9 6999 75910 6469 7276 749
Other Debtors5 3635 3884 5034 7665 401
Other
Creditors19 62622 18424 46118 25425 946
Net Current Assets Liabilities2 478-1 139881-7552 639
Other Creditors15 57715 11616 43515 38519 456
Other Taxation Social Security Payable2 6651 8922 1521 6292 011
Total Assets Less Current Liabilities2 478-1 139881-7552 639
Trade Creditors Trade Payables1 3845 1765 8741 2404 479
Trade Debtors Trade Receivables4 3364 3716 1434 9611 348

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
New director appointment on 2023/11/21.
filed on: 21st, November 2023
Free Download (2 pages)

Company search