Wykeham Court Limited WORTHING


Founded in 1999, Wykeham Court, classified under reg no. 03716492 is an active company. Currently registered at 7, Wykehamcourt, BN11 4JA, Worthing the company has been in the business for twenty five years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 3 directors, namely Peter D., Valerie F. and Francine S.. Of them, Francine S. has been with the company the longest, being appointed on 19 February 1999 and Peter D. has been with the company for the least time - from 14 March 2019. Currently 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.

Wykeham Court Limited Address / Contact

Office Address 7, Wykehamcourt,
Office Address2 Wykeham Road
Town Worthing
Post code BN11 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716492
Date of Incorporation Fri, 19th Feb 1999
Industry Residents property management
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter D.

Position: Director

Appointed: 14 March 2019

Valerie F.

Position: Director

Appointed: 21 February 2019

Francine S.

Position: Director

Appointed: 19 February 1999

Matthew J.

Position: Director

Appointed: 06 August 2016

Resigned: 21 February 2019

Dorothy L.

Position: Director

Appointed: 01 December 2012

Resigned: 03 April 2020

Rhys E.

Position: Director

Appointed: 30 April 2006

Resigned: 30 January 2020

Sharon M.

Position: Secretary

Appointed: 28 January 2005

Resigned: 01 February 2020

Edward L.

Position: Director

Appointed: 28 January 2005

Resigned: 30 August 2012

Gloria W.

Position: Secretary

Appointed: 01 June 2002

Resigned: 28 January 2005

Sharon M.

Position: Director

Appointed: 14 September 2001

Resigned: 28 January 2005

Desmond B.

Position: Secretary

Appointed: 19 February 1999

Resigned: 02 May 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 19 February 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Joan H.

Position: Director

Appointed: 19 February 1999

Resigned: 14 September 2001

Melvyn W.

Position: Director

Appointed: 19 February 1999

Resigned: 30 April 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Francine S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Dorothy L. This PSC has significiant influence or control over the company,. Then there is Sharon M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Francine S.

Notified on 1 February 2017
Nature of control: significiant influence or control

Dorothy L.

Notified on 1 February 2017
Ceased on 3 April 2020
Nature of control: significiant influence or control

Sharon M.

Notified on 1 February 2017
Ceased on 1 February 2020
Nature of control: significiant influence or control

Matthew J.

Notified on 1 February 2017
Ceased on 21 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-02-282022-02-282023-02-28
Net Worth41 60045 032       
Balance Sheet
Cash Bank In Hand5 6818 711       
Current Assets7 43711 75814 49614 16118 90614 01318 38329 68940 716
Debtors1 7563 047  3751 4632020215
Tangible Fixed Assets40 79840 798       
Cash Bank On Hand    18 53112 55018 36329 66940 501
Other Debtors    3751 4632020215
Property Plant Equipment    40 79840 79840 79840 79840 798
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve41 58045 012       
Shareholder Funds41 60045 032       
Other
Creditors 7 5246 6277771 0261 006530545565
Creditors Due Within One Year6 6357 524       
Fixed Assets 40 79840 79840 79840 798    
Net Current Assets Liabilities8024 2347 86913 38417 88013 00717 85329 14440 151
Number Shares Allotted 20       
Par Value Share 1       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Cost Or Valuation40 798        
Total Assets Less Current Liabilities41 60045 03248 66754 18258 67853 80558 65169 94280 949
Average Number Employees During Period      4  
Other Creditors    1 0261 006530545565
Property Plant Equipment Gross Cost    40 79840 79840 79840 798 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, April 2023
Free Download (6 pages)

Company search