Company NameWorcester Court Rtm Company Limited
Company StatusActive
Company Number08309897
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 2012(11 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jeanette Alcock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Worcester Court
Chequer Street
Wolverhampton
West Midlands
WV3 7EG
Director NameMr Mukesh Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
Director NameMr Patrick Martin McHugh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
Director NameMiss Laura Leung
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
Director NameMr Brian Ake
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
Director NameEmma Rees Dart
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleHealth And Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Worcester Court
Chequer Street, Pennfields
Wolverhampton
WV3 7EG
Director NameDavid Painter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleOwner Catering Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Worcester Court
Chequer Street, Pennfields
Wolverhampton
WV3 7EG
Director NamePatricia Jane Skinner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Worcester Court
Chequer Street, Pennfields
Wolverhampton
WV3 7EG
Director NameDianne Hughes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleSpecialist Teaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Worcester Court
Chequer Street, Pennfields
Wolverhampton
WV3 7EG
Director NameNicholas James Rooke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleMotor Vehicle Partsman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Worcester Court
Chequer Street, Pennfields
Wolverhampton
WV3 7EG
Director NameAdam James Butler
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleNot Provided
Country of ResidenceEngland
Correspondence AddressUrban Owners Limited Northchurch Business Centre
84 Queen Street
Sheffield
S1 2DW
Secretary NameMr Peter Neville Dening
StatusResigned
Appointed19 December 2014(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address34-35 Whitburn Street
Bridgnorth
Shropshire
WV16 4QN
Director NameMr Patrick McHugh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2018(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMrs Cecilia McCamphill
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Brian Ake
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Patrick Martin McHugh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed27 November 2012(same day as company formation)
Correspondence AddressUrban Owners Limited Third Floor
89 Charterhouse Street
London
EC1M 6HR
Secretary NameNock Deighton (1831) Limited (Corporation)
StatusResigned
Appointed12 January 2018(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 September 2018)
Correspondence AddressSt. Johns Chambers Love Street
Chester
CH1 1QN
Wales
Secretary NameMatthew's Block Management (Corporation)
StatusResigned
Appointed12 January 2018(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 January 2018)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed11 September 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

10 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
2 December 2020Secretary's details changed for Matthews Block Management Ltd on 26 November 2020 (1 page)
30 November 2020Micro company accounts made up to 25 March 2020 (5 pages)
19 October 2020Termination of appointment of Cecilia Mccamphill as a director on 19 October 2020 (1 page)
20 January 2020Appointment of Mr Patrick Martin Mchugh as a director on 20 January 2020 (2 pages)
20 January 2020Appointment of Mr Brian Ake as a director on 20 January 2020 (2 pages)
15 January 2020Termination of appointment of Nicholas James Rooke as a director on 9 January 2020 (1 page)
18 December 2019Micro company accounts made up to 25 March 2019 (5 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Mukesh Patel as a director on 14 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 25 March 2018 (5 pages)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
11 September 2018Appointment of Matthews Block Management Limited as a secretary on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 10 September 2018 (1 page)
11 June 2018Termination of appointment of Patrick Mchugh as a director on 17 May 2018 (1 page)
15 March 2018Appointment of Mr Patrick Mchugh as a director on 5 March 2018 (2 pages)
7 March 2018Appointment of Mrs Cecilia Mccamphill as a director on 5 March 2018 (2 pages)
13 February 2018Termination of appointment of Matthew's Block Management as a secretary on 12 January 2018 (1 page)
13 February 2018Appointment of Matthews Block Management Limited as a secretary on 12 January 2018 (2 pages)
5 February 2018Registered office address changed from 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN England to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018 (1 page)
26 January 2018Secretary's details changed for Matthew' Block Management on 12 January 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 25 March 2017 (2 pages)
26 January 2018Secretary's details changed for Matthew' Block Management on 12 January 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 25 March 2017 (2 pages)
25 January 2018Appointment of Matthew' Block Management as a secretary on 12 January 2018 (2 pages)
25 January 2018Appointment of Matthew' Block Management as a secretary on 12 January 2018 (2 pages)
5 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 March 2017Registered office address changed from 54 Hagley Road Birmingham B16 8PE to 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Peter Neville Dening as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Peter Neville Dening as a secretary on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 54 Hagley Road Birmingham B16 8PE to 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN on 24 March 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
4 April 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
30 November 2015Secretary's details changed for Mr Peter Neville Dening on 23 February 2015 (1 page)
30 November 2015Annual return made up to 27 November 2015 no member list (3 pages)
30 November 2015Annual return made up to 27 November 2015 no member list (3 pages)
30 November 2015Secretary's details changed for Mr Peter Neville Dening on 23 February 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
24 February 2015Registered office address changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS England to 54 Hagley Road Birmingham B16 8PE on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS England to 54 Hagley Road Birmingham B16 8PE on 24 February 2015 (1 page)
19 December 2014Appointment of Mr Peter Neville Dening as a secretary on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Pennycuick Collins 9 the Square 111 Broad Street Birmingham B15 1AS on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Peter Neville Dening as a secretary on 19 December 2014 (2 pages)
18 December 2014Termination of appointment of Urban Owners Limited as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Urban Owners Limited as a secretary on 18 December 2014 (1 page)
9 December 2014Annual return made up to 27 November 2014 no member list (4 pages)
9 December 2014Annual return made up to 27 November 2014 no member list (4 pages)
6 October 2014Termination of appointment of Adam James Butler as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Adam James Butler as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Adam James Butler as a director on 1 October 2014 (1 page)
29 August 2014Termination of appointment of Dianne Hughes as a director on 11 August 2014 (1 page)
29 August 2014Termination of appointment of Dianne Hughes as a director on 11 August 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
12 December 2013Director's details changed for Mrs Jeanette Alcock on 3 December 2013 (2 pages)
12 December 2013Annual return made up to 27 November 2013 no member list (6 pages)
12 December 2013Director's details changed for Mrs Jeanette Alcock on 3 December 2013 (2 pages)
12 December 2013Annual return made up to 27 November 2013 no member list (6 pages)
12 December 2013Director's details changed for Mrs Jeanette Alcock on 3 December 2013 (2 pages)
29 August 2013Termination of appointment of Emma Dart as a director (1 page)
29 August 2013Termination of appointment of Emma Dart as a director (1 page)
8 August 2013Termination of appointment of Patrick Mchugh as a director (1 page)
8 August 2013Termination of appointment of Patrick Mchugh as a director (1 page)
4 July 2013Current accounting period extended from 30 November 2013 to 25 March 2014 (1 page)
4 July 2013Current accounting period extended from 30 November 2013 to 25 March 2014 (1 page)
19 June 2013Appointment of Mrs Jeanette Alcock as a director (2 pages)
19 June 2013Appointment of Mrs Jeanette Alcock as a director (2 pages)
18 June 2013Termination of appointment of Patricia Skinner as a director (1 page)
18 June 2013Termination of appointment of Patricia Skinner as a director (1 page)
18 June 2013Appointment of Adam James Butler as a director (2 pages)
18 June 2013Director's details changed for Nicholas James Rooker on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Nicholas James Rooker on 18 June 2013 (2 pages)
18 June 2013Appointment of Adam James Butler as a director (2 pages)
21 February 2013Termination of appointment of David Painter as a director (1 page)
21 February 2013Termination of appointment of David Painter as a director (1 page)
27 November 2012Incorporation (27 pages)
27 November 2012Incorporation (27 pages)