Background WavePink WaveYellow Wave

WILTON COURT RESIDENTS ASSOCIATION LIMITED (02673226)

WILTON COURT RESIDENTS ASSOCIATION LIMITED (02673226) is an active UK company. incorporated on 19 December 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WILTON COURT RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include CURRY, Paramjit Kaur, OLDFIELD, Amicia, SCHUMAN, Howard Ivan and 4 others.

Company Number
02673226
Status
active
Type
ltd
Incorporated
19 December 1991
Age
34 years
Address
Wilton Court, London, SW1V 1PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURRY, Paramjit Kaur, OLDFIELD, Amicia, SCHUMAN, Howard Ivan, SILVERSTONE, Jennifer Susan, TAYLOR, Julie Elizabeth, Mrs., TWYCROSS, Veronique Ginette, ZUOLO, Paolo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON COURT RESIDENTS ASSOCIATION LIMITED

WILTON COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 December 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILTON COURT RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02673226

LTD Company

Age

34 Years

Incorporated 19 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Wilton Court 59/60 Eccleston Square London, SW1V 1PH,

Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Nov 09
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 18
Director Left
Jul 18
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

PARNES, Jayne Amelia

Active
Wilton Court, LondonSW1V 1PH
Secretary
Appointed 26 Oct 2014

CURRY, Paramjit Kaur

Active
Salisbury Road, HinckleyLE10 2AR
Born June 1958
Director
Appointed 28 Mar 2015

OLDFIELD, Amicia

Active
Wilton Court, LondonSW1V 1PH
Born February 1957
Director
Appointed 22 May 2018

SCHUMAN, Howard Ivan

Active
59 Eccleston Square, LondonSW1V 1PH
Born March 1940
Director
Appointed 28 Mar 2015

SILVERSTONE, Jennifer Susan

Active
59-60 Eccleston Square, LondonSW1V 1PH
Born June 1947
Director
Appointed 18 Oct 2009

TAYLOR, Julie Elizabeth, Mrs.

Active
Flat 5 Wilton Court, LondonSW1V 1PH
Born July 1943
Director
Appointed 19 Dec 1991

TWYCROSS, Veronique Ginette

Active
6 Wilton Court, LondonSW1V 1PH
Born September 1966
Director
Appointed 05 Nov 2024

ZUOLO, Paolo

Active
Flat 7, LondonSW1V 1PH
Born March 1975
Director
Appointed 27 Apr 2006

ERITH, Perdita Ann

Resigned
4 Wilton Court, LondonSW1V 1PH
Secretary
Appointed 16 Dec 1991
Resigned 26 Oct 2014

AL-SUWAIDI, Arif

Resigned
59 Eccleston Square, LondonSW1V 1PH
Born December 1979
Director
Appointed 28 Mar 2015
Resigned 26 Sept 2024

BENNETT, Walter

Resigned
3 Wilton Court, LondonSW1V 1PH
Born December 1914
Director
Appointed 18 Apr 1993
Resigned 15 Mar 1996

CHETWYN, Robert Frederick, Mr.

Resigned
1 Wilton Court, LondonSW1V 1PH
Born September 1930
Director
Appointed 16 Dec 1991
Resigned 28 Mar 2015

CHIPP, David Allan

Resigned
2 Wilton Court, LondonSW1V 1PH
Born June 1927
Director
Appointed 16 Dec 1991
Resigned 09 Sept 2008

DEGLERI, Stamatina

Resigned
L Alexandras 100, GreeceFOREIGN
Born April 1964
Director
Appointed 15 Mar 1992
Resigned 11 Nov 2005

ERITH, Perdita Ann

Resigned
4 Wilton Court, LondonSW1V 1PH
Born August 1943
Director
Appointed 16 Dec 1991
Resigned 15 Dec 2014

GOULDEN, Diana Margaret Elizabeth, Lady

Resigned
6 Wilton Court 59-60 Eccleston Square, LondonSW1V 1PH
Born March 1940
Director
Appointed 16 Dec 1991
Resigned 14 Jan 2015

TWYCROSS, John

Resigned
59 - 60 Eccleston Square, LondonSW1V 1PH
Born February 1953
Director
Appointed 05 Nov 2024
Resigned 11 Dec 2024

YATES, Elizabeth Sarah Gordon

Resigned
3 Wilton Court, LondonSW1V 1PH
Born August 1946
Director
Appointed 02 May 1998
Resigned 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
20 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
27 April 1993
88(2)R88(2)R
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
27 April 1993
288288
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
25 April 1992
288288
Legacy
25 March 1992
88(2)R88(2)R
Legacy
25 March 1992
88(2)R88(2)R
Legacy
25 March 1992
88(2)R88(2)R
Legacy
25 March 1992
224224
Resolution
23 March 1992
RESOLUTIONSResolutions
Incorporation Company
19 December 1991
NEWINCIncorporation