You are here: bizstats.co.uk > a-z index > W list > WU list

Wulwyn Court (crowthorne) Limited CROWTHORNE


Wulwyn Court (crowthorne) started in year 1962 as Private Limited Company with registration number 00743296. The Wulwyn Court (crowthorne) company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Crowthorne at Temple House. Postal code: RG45 6LZ.

At the moment there are 3 directors in the the firm, namely Barend G., Spencer M. and Richard K.. In addition one secretary - Neville P. - is with the company. 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.

Wulwyn Court (crowthorne) Limited Address / Contact

Office Address Temple House
Office Address2 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00743296
Date of Incorporation Thu, 6th Dec 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Barend G.

Position: Director

Appointed: 24 June 2019

Neville P.

Position: Secretary

Appointed: 01 January 2000

Spencer M.

Position: Director

Appointed: 22 June 1999

Richard K.

Position: Director

Appointed: 28 June 1991

Rosalind D.

Position: Director

Appointed: 02 June 2003

Resigned: 15 November 2007

Michael N.

Position: Director

Appointed: 26 June 2000

Resigned: 20 August 2002

Alfred G.

Position: Director

Appointed: 23 June 2000

Resigned: 13 May 2004

Maurice C.

Position: Director

Appointed: 23 June 2000

Resigned: 07 May 2002

Betty W.

Position: Director

Appointed: 22 June 1999

Resigned: 09 June 2000

Lily N.

Position: Director

Appointed: 22 June 1999

Resigned: 14 May 2009

Audrey B.

Position: Director

Appointed: 04 June 1997

Resigned: 20 August 2002

Maureen S.

Position: Director

Appointed: 04 June 1997

Resigned: 18 December 1997

Richard G.

Position: Secretary

Appointed: 15 June 1994

Resigned: 31 December 1999

Richard K.

Position: Director

Appointed: 15 June 1994

Resigned: 17 April 1997

Frederick L.

Position: Director

Appointed: 15 June 1994

Resigned: 22 September 2005

Peter L.

Position: Secretary

Appointed: 31 December 1992

Resigned: 15 June 1994

Damon E.

Position: Secretary

Appointed: 28 June 1991

Resigned: 31 December 1992

David E.

Position: Director

Appointed: 28 June 1991

Resigned: 10 December 1993

Rosemary D.

Position: Director

Appointed: 28 June 1991

Resigned: 17 April 1998

Malle K.

Position: Director

Appointed: 28 June 1991

Resigned: 02 February 1998

Stuart T.

Position: Director

Appointed: 28 June 1991

Resigned: 04 September 1998

Geoffrey H.

Position: Director

Appointed: 28 June 1991

Resigned: 18 June 1992

Robert B.

Position: Director

Appointed: 28 June 1991

Resigned: 09 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Property Plant Equipment30303030303030
Other
Property Plant Equipment Gross Cost30303030303030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, March 2023
Free Download (5 pages)

Company search

Advertisements