Background WavePink WaveYellow Wave

WYKEHAM COURT RESIDENTS LIMITED (05736325)

WYKEHAM COURT RESIDENTS LIMITED (05736325) is an active UK company. incorporated on 9 March 2006. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. WYKEHAM COURT RESIDENTS LIMITED has been registered for 20 years. Current directors include ALBERT, Warren Nanthaniel, IRVING, Hazel Nechama, MILLER, Jonathan Mark and 2 others.

Company Number
05736325
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
C/O Hamilton Chase, Barnet, EN5 5UZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBERT, Warren Nanthaniel, IRVING, Hazel Nechama, MILLER, Jonathan Mark, NAVON, Claudia Ashley, TANNEN, Daniel Asher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKEHAM COURT RESIDENTS LIMITED

WYKEHAM COURT RESIDENTS LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYKEHAM COURT RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05736325

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

C/O Hamilton Chase 141 High Street Barnet, EN5 5UZ,

Previous Addresses

42 Glengall Road Edgware Middlesex HA8 8SX
From: 6 November 2016To: 16 March 2023
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 6 November 2016
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 9 March 2006To: 8 September 2014
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 11
Funding Round
Mar 12
Director Joined
Mar 14
Director Left
Dec 15
Director Left
Oct 17
Director Joined
May 18
Director Joined
Aug 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HAMILTON CHASE ESTATES LIMITED

Active
High Street, BarnetEN5 5UZ
Corporate secretary
Appointed 01 Jan 2023

ALBERT, Warren Nanthaniel

Active
Wykenham Court, Wykenham Road, LondonNW4 3TE
Born September 1971
Director
Appointed 25 Oct 2013

IRVING, Hazel Nechama

Active
141 High Street, BarnetEN5 5UZ
Born August 1963
Director
Appointed 17 Apr 2018

MILLER, Jonathan Mark

Active
141 High Street, BarnetEN5 5UZ
Born January 1964
Director
Appointed 14 Dec 2021

NAVON, Claudia Ashley

Active
141 High Street, BarnetEN5 5UZ
Born September 1987
Director
Appointed 05 Aug 2020

TANNEN, Daniel Asher

Active
141 High Street, BarnetEN5 5UZ
Born September 1957
Director
Appointed 14 Dec 2021

ARAD, Phyllis

Resigned
8 Wykeham Court, LondonNW4 2TE
Secretary
Appointed 09 Mar 2006
Resigned 23 Aug 2010

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 23 Aug 2010
Resigned 01 Jan 2023

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

AMIN, Ibne

Resigned
Wykeham Court, LondonNW4 2TE
Born November 1976
Director
Appointed 01 Mar 2009
Resigned 20 Dec 2015

ARAD, David

Resigned
Glengall Road, EdgwareHA8 8SX
Born January 1953
Director
Appointed 17 Jun 2011
Resigned 03 Mar 2022

BENYOSEF, David

Resigned
74a Finchley Lane, LondonNW4 1DH
Born April 1966
Director
Appointed 09 Mar 2006
Resigned 01 Mar 2009

IRVING, Solly

Resigned
7 Wykeham Court, LondonNW4 2TE
Born August 1930
Director
Appointed 09 Mar 2006
Resigned 25 Oct 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
17 September 2007
88(2)R88(2)R
Legacy
5 August 2007
287Change of Registered Office
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
88(2)R88(2)R
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Incorporation Company
9 March 2006
NEWINCIncorporation