Wilton Court (woodford Green) Limited WOODFORD GREEN


Founded in 1982, Wilton Court (woodford Green), classified under reg no. 01682729 is an active company. Currently registered at 6 Wilton Court IG8 9JJ, Woodford Green the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Laura W., Sylvia M. and Michael T. and others. In addition one secretary - Keith J. - 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.

Wilton Court (woodford Green) Limited Address / Contact

Office Address 6 Wilton Court
Office Address2 Fairfield Road
Town Woodford Green
Post code IG8 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01682729
Date of Incorporation Tue, 30th Nov 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Laura W.

Position: Director

Appointed: 24 June 2019

Sylvia M.

Position: Director

Appointed: 07 February 2018

Michael T.

Position: Director

Appointed: 24 October 2013

Danny L.

Position: Director

Appointed: 26 June 2007

Keith J.

Position: Secretary

Appointed: 20 February 2007

Keith J.

Position: Director

Appointed: 20 February 2007

Helen Z.

Position: Director

Appointed: 28 September 2000

Simon K.

Position: Director

Appointed: 29 July 2005

Resigned: 09 January 2012

Judith H.

Position: Secretary

Appointed: 01 August 2003

Resigned: 26 June 2007

Roger G.

Position: Director

Appointed: 12 September 2002

Resigned: 24 June 2019

Benjamin R.

Position: Director

Appointed: 02 September 1997

Resigned: 07 February 2018

Ayshea C.

Position: Director

Appointed: 04 December 1995

Resigned: 11 July 1997

Judith H.

Position: Director

Appointed: 27 November 1993

Resigned: 20 February 2007

Margaret W.

Position: Secretary

Appointed: 08 August 1991

Resigned: 01 August 2003

Josephine J.

Position: Director

Appointed: 05 July 1991

Resigned: 01 August 1991

Julia W.

Position: Director

Appointed: 05 July 1991

Resigned: 17 July 1995

William J.

Position: Director

Appointed: 05 July 1991

Resigned: 18 August 2000

Joan B.

Position: Director

Appointed: 05 July 1991

Resigned: 22 August 2002

Kathleen G.

Position: Director

Appointed: 05 July 1991

Resigned: 26 June 2007

Margaret W.

Position: Director

Appointed: 05 July 1991

Resigned: 29 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9090      
Balance Sheet
Cash Bank On Hand 5409090    
Net Assets Liabilities 5405409090909090
Cash Bank In Hand9090      
Net Assets Liabilities Including Pension Asset Liability9090      
Reserves/Capital
Shareholder Funds9090      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   9090909090
Number Shares Allotted 669090909090
Par Value Share 159011111
Share Capital Allotted Called Up Paid9090      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements