Background WavePink WaveYellow Wave

WENDOVER COURT COMPANY (ACTON) LIMITED (02861104)

WENDOVER COURT COMPANY (ACTON) LIMITED (02861104) is an active UK company. incorporated on 11 October 1993. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. WENDOVER COURT COMPANY (ACTON) LIMITED has been registered for 32 years. Current directors include BRIAN, Michael, GOODMAN, Namy, KERR, Alastair Malcolm.

Company Number
02861104
Status
active
Type
ltd
Incorporated
11 October 1993
Age
32 years
Address
C/O Chaneys Limited Room 17, Reading, RG2 6UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIAN, Michael, GOODMAN, Namy, KERR, Alastair Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENDOVER COURT COMPANY (ACTON) LIMITED

WENDOVER COURT COMPANY (ACTON) LIMITED is an active company incorporated on 11 October 1993 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WENDOVER COURT COMPANY (ACTON) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02861104

LTD Company

Age

32 Years

Incorporated 11 October 1993

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

C/O Chaneys Limited Room 17 200 Brook Drive Reading, RG2 6UB,

Previous Addresses

Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 20 August 2024
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 23 November 2010To: 18 March 2016
115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 30 March 2026To: 23 November 2010
C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England
From: 11 October 1993To: 30 March 2026
Timeline

7 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Nov 11
Director Joined
Aug 12
Director Joined
Aug 14
Director Left
Mar 17
Director Left
Jul 25
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CHANSECS LIMITED

Active
Chiltern House, CavershamRG4 5AP
Corporate secretary
Appointed 15 Dec 2008

BRIAN, Michael

Active
Room 17, ReadingRG2 6UB
Born January 1942
Director
Appointed 23 Sept 2003

GOODMAN, Namy

Active
Room 17, ReadingRG2 6UB
Born September 1949
Director
Appointed 13 Oct 2011

KERR, Alastair Malcolm

Active
Room 17, ReadingRG2 6UB
Born July 1956
Director
Appointed 29 May 2013

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 11 Oct 1993
Resigned 11 Oct 1993

GODDARD, Paul Francis

Resigned
Glebe Croft, Henley On ThamesRG9 6QF
Secretary
Appointed 18 Dec 2001
Resigned 28 Jun 2006

GODDARD, Paul Francis

Resigned
2 St Peters Way, HayesUB3 5AB
Secretary
Appointed 09 Dec 1999
Resigned 29 Oct 2001

KELLY, Bridget

Resigned
23 Wendover Court, LondonW3 0TG
Secretary
Appointed 01 Apr 1994
Resigned 21 Nov 1998

LEVINGE, Edward James

Resigned
Goldhawk Studios, LondonW12 8BN
Secretary
Appointed 28 Jun 2006
Resigned 15 Dec 2008

WILKINSON, Robert

Resigned
The Cedars 84a Lynton Road, LondonW3 9HW
Secretary
Appointed 22 Nov 1998
Resigned 09 Dec 1999

ALFA, Pauline

Resigned
36 Wendover Court, LondonW3 0TG
Born April 1943
Director
Appointed 11 Oct 1993
Resigned 31 Dec 1998

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 11 Oct 1993
Resigned 11 Oct 1993

CHAPMAN, Dorothy Entsie

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born December 1976
Director
Appointed 13 Oct 2011
Resigned 22 Mar 2017

CHRISTIE DAVID, Anna Marie

Resigned
44 Wendover Court, LondonW3 0TG
Born June 1965
Director
Appointed 21 Sept 2000
Resigned 04 Nov 2002

COCKING, Jane

Resigned
14 Convent Gardens, LondonW5 4UT
Born December 1943
Director
Appointed 13 Oct 2006
Resigned 23 Oct 2008

DEMPSTER, Russell Charles

Resigned
Chiltern House, CavershamRG4 5AP
Born October 1967
Director
Appointed 17 Jan 2009
Resigned 09 Jul 2025

EMSLEY, Anne Frances

Resigned
Room 17, ReadingRG2 6UB
Born October 1947
Director
Appointed 06 Jun 2002
Resigned 14 Jan 2026

HARNETT, David Andrew

Resigned
39 Seward Road, LondonW7 2JS
Born October 1965
Director
Appointed 09 Dec 1999
Resigned 30 Oct 2001

KALUBOWILA, Dharmapriya Senarath

Resigned
20 Eastleigh Avenue, South HarrowHA2 0UF
Born February 1947
Director
Appointed 21 Sept 2000
Resigned 15 Jul 2002

KRUSZYNSKA-O'DOHERTY, Anna

Resigned
35 Wendover Court, LondonW3 0TG
Born April 1939
Director
Appointed 21 Sept 2000
Resigned 27 Oct 2001

LINDSAY, Alan Geoffrey St Clair

Resigned
22 Thorpe Hall, LondonW5 2HB
Born August 1937
Director
Appointed 11 Oct 1993
Resigned 09 Dec 1999

MAHON, Alec

Resigned
Flat 2 Wendover Court, LondonW3 0TG
Born May 1935
Director
Appointed 13 Oct 2006
Resigned 14 Jan 2009

MAHON, Alexander William

Resigned
2 Wendover Court, Acton LondonW3 0TG
Born May 1935
Director
Appointed 21 Sept 2000
Resigned 21 Aug 2004

PARRY, David Lloyd

Resigned
27 Westcroft Square, LondonW6 0TD
Born May 1955
Director
Appointed 21 Sept 2000
Resigned 13 Oct 2006

SAHIB, Kanta Kumari

Resigned
12 Wendover Court, LondonW3 0TG
Born February 1963
Director
Appointed 21 Sept 2000
Resigned 06 Nov 2001

SHARPE, Valerie

Resigned
1 Wendover Court, ActonW3 0TG
Born January 1946
Director
Appointed 21 Sept 2000
Resigned 18 Nov 2002

VOYCE, Richard Anthony

Resigned
1 New Crescent Yard, LondonNW10 8SJ
Born July 1968
Director
Appointed 10 Dec 2001
Resigned 01 Oct 2005
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
287Change of Registered Office
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
4 July 2006
287Change of Registered Office
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
3 January 2003
169169
Legacy
10 December 2002
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
169169
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Auditors Resignation Company
26 June 2000
AUDAUD
Legacy
15 June 2000
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
169169
Legacy
26 October 1999
169169
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
15 June 1999
169169
Legacy
15 June 1999
169169
Legacy
15 June 1999
169169
Legacy
22 April 1999
88(2)R88(2)R
Legacy
28 January 1999
363b363b
Legacy
28 January 1999
363(353)363(353)
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
12 November 1993
224224
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Incorporation Company
11 October 1993
NEWINCIncorporation