Background WavePink WaveYellow Wave

WITHAM COURT MANAGEMENT COMPANY LTD (02264846)

WITHAM COURT MANAGEMENT COMPANY LTD (02264846) is an active UK company. incorporated on 6 June 1988. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. WITHAM COURT MANAGEMENT COMPANY LTD has been registered for 37 years. Current directors include BROUGHTON, Eleanor.

Company Number
02264846
Status
active
Type
ltd
Incorporated
6 June 1988
Age
37 years
Address
Unit 14, Annwood Lodge Business Park, Rayleigh, SS6 7UA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROUGHTON, Eleanor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM COURT MANAGEMENT COMPANY LTD

WITHAM COURT MANAGEMENT COMPANY LTD is an active company incorporated on 6 June 1988 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WITHAM COURT MANAGEMENT COMPANY LTD was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02264846

LTD Company

Age

37 Years

Incorporated 6 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 14, Annwood Lodge Business Park Arterial Road Rayleigh, SS6 7UA,

Previous Addresses

Unit 14a, Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England
From: 25 April 2024To: 13 March 2025
James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England
From: 26 February 2024To: 25 April 2024
Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ
From: 28 March 2013To: 26 February 2024
255 Cranbrook Road Ilford Essex IG1 4TG
From: 6 June 1988To: 28 March 2013
Timeline

7 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Jul 13
Director Left
Jul 17
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

APPLAUD PROPERTY MANAGEMENT LIMITED

Active
Arterial Road, RayleighSS6 7UA
Corporate secretary
Appointed 13 Mar 2025

BROUGHTON, Eleanor

Active
Arterial Road, RayleighSS6 7UA
Born November 1986
Director
Appointed 12 Sept 2024

DMG PROPERTY MANAGEMENT

Resigned
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 01 Jan 2013
Resigned 16 Dec 2023

J NICHOLSON & SON

Resigned
Cranbrook Road, IlfordIG1 4TH
Corporate secretary
Appointed N/A
Resigned 01 Jan 2013

EVANS, David Paul

Resigned
Arterial Road, RayleighSS6 7UA
Born April 1963
Director
Appointed 09 Oct 2003
Resigned 12 Sept 2024

GILBURT, John Charles

Resigned
22 Witham Court, LondonE10 5PJ
Born February 1959
Director
Appointed 09 Oct 1997
Resigned 15 Apr 2003

GILBURT, John Charles

Resigned
22 Witham Court, LondonE10 5PJ
Born February 1959
Director
Appointed 03 Dec 1992
Resigned 23 Nov 1995

KEMP, Deborah Jane

Resigned
Flat 35 Witham Court, LondonE10 5PJ
Born December 1965
Director
Appointed 23 Feb 1994
Resigned 09 Oct 1997

KEMP, Perry

Resigned
30 Witham Court, LondonE10 5PJ
Born June 1964
Director
Appointed 19 Oct 1994
Resigned 09 Oct 1997

LYM, Christopher Stanley

Resigned
Pattenden Lane, MardenTN12 9QJ
Born March 1979
Director
Appointed 14 Nov 2006
Resigned 14 Jul 2017

MACAREE, David

Resigned
255 Cranbrook Road, IlfordIG1 4TH
Born August 1945
Director
Appointed N/A
Resigned 23 Feb 1994

MAIDMAN, John Peter William

Resigned
Glebe Cottage, BraintreeCM7
Born January 1956
Director
Appointed N/A
Resigned 03 Dec 1992

MARSH, Lynn Elizabeth

Resigned
19 Witham Court, LondonE10 5PJ
Born September 1960
Director
Appointed 23 Feb 1994
Resigned 07 Aug 1999

MULHOLLAND, Cheryl Naomi

Resigned
Pattenden Lane, MardenTN12 9QJ
Born February 1956
Director
Appointed 02 Sept 2010
Resigned 15 Jul 2013

MULHOLLAND, Cheryl Naomi

Resigned
29 Witham Court Thant Close, LondonE10 5PJ
Born February 1956
Director
Appointed 19 Jul 2001
Resigned 23 May 2006

REESE, David Ian

Resigned
22 Courtland Avenue, LondonE4 6DU
Born February 1954
Director
Appointed 14 Nov 2006
Resigned 02 Sept 2010

SCOONES, Katharine Helen

Resigned
31 Witham Court Leyton, LondonE10 5PJ
Born July 1965
Director
Appointed 23 Feb 1994
Resigned 19 Sept 1996
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 March 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
28 October 1994
288288
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
28 June 1991
363aAnnual Return
Legacy
28 June 1991
363aAnnual Return
Legacy
15 November 1989
225(1)225(1)
Legacy
28 June 1989
288288
Legacy
28 June 1989
287Change of Registered Office
Legacy
27 June 1988
288288
Legacy
27 June 1988
287Change of Registered Office
Incorporation Company
6 June 1988
NEWINCIncorporation