Wreford Court Limited COLCHESTER


Wreford Court started in year 2011 as Private Limited Company with registration number 07724046. The Wreford Court company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Colchester at Aston House. Postal code: CO3 3EY.

The company has 10 directors, namely Sarah M., Fiona J. and Jean C. and others. Of them, Jean C., Zoe M., Gillian N., Susan R., Patrick S., Nicholas B., Graham C., Pauline W. have been with the company the longest, being appointed on 1 September 2016 and Sarah M. has been with the company for the least time - from 19 March 2024. As of 25 April 2024, there were 6 ex directors - Peter R., Angela H. and others listed below. There were no ex secretaries.

Wreford Court Limited Address / Contact

Office Address Aston House
Office Address2 57-59 Crouch Street
Town Colchester
Post code CO3 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07724046
Date of Incorporation Mon, 1st Aug 2011
Industry Residents property management
End of financial Year 31st August
Company age 13 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarah M.

Position: Director

Appointed: 19 March 2024

Fiona J.

Position: Director

Appointed: 27 May 2022

Boydens Leasehold & Estate Management

Position: Corporate Secretary

Appointed: 01 May 2019

Jean C.

Position: Director

Appointed: 01 September 2016

Zoe M.

Position: Director

Appointed: 01 September 2016

Gillian N.

Position: Director

Appointed: 01 September 2016

Susan R.

Position: Director

Appointed: 01 September 2016

Patrick S.

Position: Director

Appointed: 01 September 2016

Nicholas B.

Position: Director

Appointed: 01 September 2016

Graham C.

Position: Director

Appointed: 01 September 2016

Pauline W.

Position: Director

Appointed: 01 September 2016

Peter R.

Position: Director

Appointed: 01 September 2016

Resigned: 28 April 2021

Angela H.

Position: Director

Appointed: 01 September 2016

Resigned: 26 May 2022

John R.

Position: Director

Appointed: 01 September 2016

Resigned: 16 September 2021

Serena T.

Position: Director

Appointed: 01 September 2016

Resigned: 01 August 2020

Alan C.

Position: Director

Appointed: 01 August 2011

Resigned: 01 September 2016

James T.

Position: Director

Appointed: 01 August 2011

Resigned: 01 December 2012

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is James T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James T.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1212      
Balance Sheet
Net Assets Liabilities 12121212121212
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Shareholder Funds1212      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212121212121212
Number Shares Allotted 12121212121212
Par Value Share 1111111
Share Capital Allotted Called Up Paid1212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 27th, September 2023
Free Download (2 pages)

Company search