Wanmer Court Limited READING


Wanmer Court started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03305285. The Wanmer Court company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Reading at Units 1, 2 & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The firm has 4 directors, namely Ruth W., David C. and Platon L. and others. Of them, Oliver C. has been with the company the longest, being appointed on 26 March 2001 and Ruth W. has been with the company for the least time - from 16 November 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wanmer Court Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305285
Date of Incorporation Tue, 21st Jan 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

Ruth W.

Position: Director

Appointed: 16 November 2011

David C.

Position: Director

Appointed: 11 August 2006

Platon L.

Position: Director

Appointed: 11 August 2006

Oliver C.

Position: Director

Appointed: 26 March 2001

Mm Secretarial Limited

Position: Corporate Secretary

Appointed: 14 December 2011

Resigned: 31 December 2021

Marc W.

Position: Secretary

Appointed: 14 March 2011

Resigned: 09 December 2011

Marc W.

Position: Director

Appointed: 14 March 2011

Resigned: 09 December 2011

Kathleen M.

Position: Director

Appointed: 26 March 2001

Resigned: 22 August 2006

Oliver C.

Position: Secretary

Appointed: 26 March 2001

Resigned: 14 March 2011

Nadia S.

Position: Secretary

Appointed: 17 March 2000

Resigned: 26 March 2001

Nadia S.

Position: Director

Appointed: 17 March 2000

Resigned: 26 March 2001

Jonathan P.

Position: Director

Appointed: 17 March 2000

Resigned: 17 November 2006

Andrew H.

Position: Director

Appointed: 17 March 2000

Resigned: 26 March 2001

Paul W.

Position: Director

Appointed: 21 January 1997

Resigned: 17 March 2000

Roderick T.

Position: Director

Appointed: 21 January 1997

Resigned: 17 March 2000

Roderick T.

Position: Secretary

Appointed: 21 January 1997

Resigned: 17 March 2000

Joanne R.

Position: Director

Appointed: 21 January 1997

Resigned: 23 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1997

Resigned: 21 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth29 31136 64237 345  
Balance Sheet
Current Assets30 26138 26942 37768 86821 765
Net Assets Liabilities  37 34522 63020 315
Cash Bank In Hand29 51335 710   
Debtors7482 559   
Net Assets Liabilities Including Pension Asset Liability29 31136 64237 345  
Reserves/Capital
Profit Loss Account Reserve29 31136 642   
Shareholder Funds29 31136 64237 345  
Other
Creditors  5 03246 2381 450
Net Current Assets Liabilities29 31136 64237 34522 63020 315
Total Assets Less Current Liabilities29 31136 64237 34522 63020 315
Creditors Due Within One Year9501 6275 032  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search