Wildersmouth Court Residents Company Limited DEVIZES


Wildersmouth Court Residents Company started in year 2004 as Private Limited Company with registration number 05014771. The Wildersmouth Court Residents Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Devizes at Unit 2, The Pound. Postal code: SN10 3LG. Since January 4, 2005 Wildersmouth Court Residents Company Limited is no longer carrying the name Capstone Court Residents Company.

At present there are 4 directors in the the company, namely Richard G., Frances H. and Antony S. and others. In addition one secretary - Antony S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wildersmouth Court Residents Company Limited Address / Contact

Office Address Unit 2, The Pound
Office Address2 Coate
Town Devizes
Post code SN10 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05014771
Date of Incorporation Wed, 14th Jan 2004
Industry Residents property management
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Richard G.

Position: Director

Appointed: 01 June 2023

Frances H.

Position: Director

Appointed: 10 March 2022

Antony S.

Position: Director

Appointed: 27 July 2014

Antony S.

Position: Secretary

Appointed: 27 July 2014

Angela D.

Position: Director

Appointed: 27 July 2014

Martin C.

Position: Director

Appointed: 24 May 2014

Resigned: 22 March 2021

Trevor P.

Position: Director

Appointed: 31 August 2005

Resigned: 27 July 2014

Trevor P.

Position: Secretary

Appointed: 31 August 2005

Resigned: 27 July 2014

David D.

Position: Director

Appointed: 31 August 2005

Resigned: 27 August 2006

Angela H.

Position: Director

Appointed: 31 August 2005

Resigned: 24 May 2014

Joseph D.

Position: Director

Appointed: 14 January 2004

Resigned: 31 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 14 January 2004

Christine D.

Position: Director

Appointed: 14 January 2004

Resigned: 31 August 2005

Christine D.

Position: Secretary

Appointed: 14 January 2004

Resigned: 31 August 2005

Company previous names

Capstone Court Residents Company January 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand15 19513 483
Current Assets15 19513 483
Net Assets Liabilities15 39414 237
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 131465
Net Current Assets Liabilities16 52514 702
Number Shares Issued Fully Paid1212
Par Value Share 1
Prepayments Accrued Income1 3301 219
Total Assets Less Current Liabilities16 52514 702

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 8th, April 2024
Free Download (7 pages)

Company search