Background WavePink WaveYellow Wave

WILTON COURT LIMITED (00938011)

WILTON COURT LIMITED (00938011) is an active UK company. incorporated on 29 August 1968. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WILTON COURT LIMITED has been registered for 57 years. Current directors include MOORE, Morris.

Company Number
00938011
Status
active
Type
ltd
Incorporated
29 August 1968
Age
57 years
Address
71a Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORE, Morris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON COURT LIMITED

WILTON COURT LIMITED is an active company incorporated on 29 August 1968 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILTON COURT LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00938011

LTD Company

Age

57 Years

Incorporated 29 August 1968

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

71a Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Flat 13 Lovell Court Middleton Road Manchester Greater Manchester M8 4LB England
From: 19 June 2018To: 7 November 2021
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
From: 14 October 2015To: 19 June 2018
128 Wellington Road North Stockport Cheshire SK4 2QS
From: 30 September 2013To: 14 October 2015
Flat 8 Lovell Court Middleton Road Manchester Lancashire M8 4LB United Kingdom
From: 29 August 1968To: 30 September 2013
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Left
May 18
Director Joined
May 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MOORE, Morris

Active
Windsor Road, ManchesterM25 0DB
Born February 1983
Director
Appointed 10 Dec 2025

BATES, George

Resigned
1 Lovell Park Road, ManchesterM8 4LB
Secretary
Appointed 27 Jan 1995
Resigned 22 Dec 2001

ELY, Maxine

Resigned
2 Lovell Court, ManchesterM8 4LB
Secretary
Appointed 04 Apr 2004
Resigned 31 Oct 2005

FISHER, A

Resigned
16 Lovell Court, ManchesterM8 4LB
Secretary
Appointed 07 Dec 1983
Resigned 07 Dec 1995

FLETCHER, Kim

Resigned
8 Herga Court, HarrowHA1 3RS
Secretary
Appointed 28 Feb 2006
Resigned 21 Jul 2010

JACOBS, Kate Ashley

Resigned
Lovell Court, ManchesterM8 4LB
Secretary
Appointed 21 Jul 2010
Resigned 01 Jan 2013

JACOBS, Steve

Resigned
Flat 17 Lovell Court, ManchesterM8 4LB
Secretary
Appointed 30 Oct 2001
Resigned 04 Apr 2004

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Aug 2013
Resigned 19 Jun 2018

BATES, George

Resigned
1 Lovell Park Road, ManchesterM8 4LB
Born May 1930
Director
Appointed 27 Jan 1995
Resigned 22 Dec 2001

BERTFIELD, Glenis

Resigned
4 St Anns Road, ManchesterM25 9GD
Born February 1947
Director
Appointed 30 Oct 2001
Resigned 31 Oct 2008

DOVE, Robert Andrew

Resigned
Crossley Road, StockportSK4 5BH
Born June 1973
Director
Appointed 21 Jul 2010
Resigned 04 Oct 2023

DOVE, Robert Andrew

Resigned
13 Lovell Court, ManchesterM8 4LB
Born June 1973
Director
Appointed 10 Oct 2003
Resigned 15 Oct 2008

FISHER, A

Resigned
16 Lovell Court, ManchesterM8 4LB
Director
Appointed 07 Dec 1983
Resigned 07 Dec 1995

FLETCHER, Philip Peter

Resigned
Crossley Road, StockportSK4 5BH
Born August 1982
Director
Appointed 22 Jan 2008
Resigned 20 Nov 2020

FREEMAN, J L

Resigned
14 Lovell Court, ManchesterM8 4LB
Director
Appointed 07 Dec 1984
Resigned 07 Dec 1995

JACOBS, Steve

Resigned
Lovell Court, ManchesterM8 4LB
Born April 1969
Director
Appointed 28 Nov 2022
Resigned 09 Jan 2024

JACOBS, Steve

Resigned
Flat 17 Lovell Court, ManchesterM8 4LB
Born April 1969
Director
Appointed 30 Oct 2001
Resigned 04 Apr 2004

LANDES, Leslie

Resigned
6 Lovell Court, ManchesterM8 4LB
Born April 1928
Director
Appointed 30 Oct 2001
Resigned 24 May 2004

PRESSMAN, Simone

Resigned
Crossley Road, StockportSK4 5BH
Born January 1979
Director
Appointed 22 Jan 2008
Resigned 11 May 2018

ROSENBERG, Jack

Resigned
13 Lovell Park Road, ManchesterM8 4LB
Born August 1933
Director
Appointed 27 Jan 1995
Resigned 20 Sept 2001

ROSS, Pamela

Resigned
Taunton Grove, ManchesterM45 6TJ
Born May 1945
Director
Appointed 15 Oct 2008
Resigned 15 Jun 2010

SADIKU, Marijeta

Resigned
Windsor Road, ManchesterM25 0DB
Born February 1971
Director
Appointed 24 Oct 2023
Resigned 10 Dec 2025

WOLFF, Victor Jonathan

Resigned
Middleton Road, ManchesterM8 4LB
Born September 1942
Director
Appointed 26 Feb 2018
Resigned 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
15 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
287Change of Registered Office
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
287Change of Registered Office
Restoration Order Of Court
1 March 2001
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
2 January 1986
AC09AC09