Background WavePink WaveYellow Wave

WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED (03684454)

WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED (03684454) is an active UK company. incorporated on 16 December 1998. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include FENSOME, Michael John, HIGGINS, Benjamin James, MONK, Paul John and 4 others.

Company Number
03684454
Status
active
Type
ltd
Incorporated
16 December 1998
Age
27 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENSOME, Michael John, HIGGINS, Benjamin James, MONK, Paul John, MONK, Samantha, SENATORE, Roberto Ugo, Dr, WATTERTON, Donald Stuart, WATTERTON, Jacqui
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED

WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1998 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYFOLD COURT MANSION HOUSE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03684454

LTD Company

Age

27 Years

Incorporated 16 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 January 2024To: 25 March 2025
42 New Road Ditton Aylesford ME20 6AD England
From: 5 November 2020To: 4 January 2024
C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England
From: 7 January 2020To: 5 November 2020
Sandford Gate Sandy Lane West Littlemore Oxford Oxfordshire OX4 6LB England
From: 11 September 2018To: 7 January 2020
15 Young Street London W8 5EH
From: 21 December 2015To: 11 September 2018
C$O John Mortimer Property Management Ltd Bagshot Road, Bracknell Berkshire RG12 9SE
From: 16 December 1998To: 21 December 2015
Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Jul 11
Share Buyback
Mar 12
Capital Reduction
Sept 12
Director Joined
Oct 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
Jan 24
Director Left
Feb 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2024

FENSOME, Michael John

Active
95 London Road, CroydonCR0 2RF
Born December 1938
Director
Appointed 22 Jun 2007

HIGGINS, Benjamin James

Active
95 London Road, CroydonCR0 2RF
Born June 1984
Director
Appointed 29 Jun 2021

MONK, Paul John

Active
95 London Road, CroydonCR0 2RF
Born February 1957
Director
Appointed 05 Jun 2018

MONK, Samantha

Active
95 London Road, CroydonCR0 2RF
Born February 1969
Director
Appointed 05 Jun 2018

SENATORE, Roberto Ugo, Dr

Active
95 London Road, CroydonCR0 2RF
Born June 1965
Director
Appointed 31 May 2022

WATTERTON, Donald Stuart

Active
95 London Road, CroydonCR0 2RF
Born February 1948
Director
Appointed 22 Jun 2007

WATTERTON, Jacqui

Active
95 London Road, CroydonCR0 2RF
Born April 1947
Director
Appointed 04 Dec 2003

DRAPER, Alan Robert

Resigned
Newtown House, Henley-On-ThamesRG9 1HG
Secretary
Appointed 07 Jan 2020
Resigned 30 Jun 2020

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 16 Dec 1998
Resigned 02 Jan 2002

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 05 Nov 2020
Resigned 01 Jan 2024

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
Young Street, LondonW8 5EH
Corporate secretary
Appointed 01 Jan 2016
Resigned 29 Aug 2018

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Newtown Road, Henley-On-ThamesRG9 1HG
Corporate secretary
Appointed 30 Jun 2020
Resigned 05 Nov 2020

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 01 Jul 2001
Resigned 21 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1998
Resigned 16 Dec 1998

BEDACK, Susan Frances

Resigned
Sandy Lane West, OxfordOX4 6LB
Born April 1948
Director
Appointed 05 Jun 2018
Resigned 31 Oct 2019

CRISP, Richard Mathew

Resigned
5 Wyfold Court, Henley On ThamesRG9 5WF
Born August 1959
Director
Appointed 07 Nov 2001
Resigned 23 Dec 2010

FULLER, Thomas Arnold

Resigned
2 Wyfold Court, KingwoodRG9 5WF
Born November 1936
Director
Appointed 04 Dec 2003
Resigned 21 Mar 2007

HACKETT, Judith Clare

Resigned
New Road, AylesfordME20 6AD
Born December 1955
Director
Appointed 14 Oct 2016
Resigned 02 Jun 2021

HACKETT, Judith Clare

Resigned
8 Wyfold Court, Henley On ThamesRG9 5WF
Born December 1955
Director
Appointed 30 Jul 2008
Resigned 12 Jul 2011

HACKETT, Peter Geoffrey

Resigned
Lime Avenue, Henley On ThamesRG9 5WF
Born December 1955
Director
Appointed 26 Nov 2009
Resigned 04 Jun 2021

LIVESEY, Dorothea Anne

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born December 1946
Director
Appointed 16 Dec 1998
Resigned 02 Jan 2002

LIVESEY, Peter Joseph

Resigned
1 Hilston House Green Walk, AltrinchamWA14 2SN
Born March 1948
Director
Appointed 16 Dec 1998
Resigned 02 Jan 2002

LOWE, Charles Nicholas

Resigned
7 Wyfold Court Lime Avenue, Henley On ThamesRG9 5WF
Born November 1960
Director
Appointed 06 Jan 2004
Resigned 27 Jul 2020

RICHARDS, June, Lady

Resigned
9 Kearsey Court, Chipping NortonOX7 3BF
Born July 1947
Director
Appointed 26 Apr 2019
Resigned 08 Nov 2019

ROHONYI, Tamas Peter

Resigned
05676-120, Sao Paulo
Born November 1938
Director
Appointed 05 Jun 2018
Resigned 17 Mar 2020

THOBURN, Richard Frederick

Resigned
New Road, AylesfordME20 6AD
Born September 1957
Director
Appointed 27 Jul 2010
Resigned 31 Jan 2022

WATKINSON, Stephen Eric

Resigned
10 Wyfold Court Mansion, Henley On ThamesRG9 5WF
Born September 1952
Director
Appointed 24 Jun 2002
Resigned 09 Aug 2007

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate director
Appointed 01 Jan 2024
Resigned 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

146

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 February 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
4 January 2024
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Capital Cancellation Shares
20 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
190190
Legacy
18 December 2007
353353
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
88(2)R88(2)R
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
288bResignation of Director or Secretary
Incorporation Company
16 December 1998
NEWINCIncorporation