ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waltham Court Management Limited

Waltham Court Management Limited is an active company incorporated on 19 March 2005 with the registered office located in Reading, Berkshire. Waltham Court Management Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05398766
Private limited company
Age
20 years
Incorporated 19 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
10-14 C/O Hicks Baker
10-14 Duke Street
Reading
Berkshire
RG1 4RU
United Kingdom
Address changed on 5 Sep 2023 (2 years ago)
Previous address was C/O Hicks Baker John Adams House 29 Castle Street Reading Berkshire RG1 7SB
Telephone
Unreported
Email
Unreported
People
Officers
13
Shareholders
11
Controllers (PSC)
1
Director • Recruitment • Italian • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Sep 1958
Director • British • Lives in England • Born in Oct 1959
Director • Advertising Photographer • English • Lives in England • Born in May 1975
Director • Chief Executive • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silver Street Management Company Limited
Mr Giles Mark Rupert Blagden is a mutual person.
Active
Diddenham Court Management Limited
Mr Giles Mark Rupert Blagden and Mr Mark Ronald Fernandez are mutual people.
Active
Mabey Engineering (Holdings) Limited
Joanna Kate Beauchamp is a mutual person.
Active
Mabey Holdings Limited
Joanna Kate Beauchamp is a mutual person.
Active
Fenchurch Estates Limited
Mr Mark Ronald Fernandez is a mutual person.
Active
Air Conditioning And Refrigeration Industry Board
Christopher John Yates is a mutual person.
Active
Mabey Bridge Limited
Joanna Kate Beauchamp is a mutual person.
Active
Hare Hatch Properties Limited
Mr Andrew James Milverton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£24.7K
Increased by £2.87K (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.44K
Increased by £7.85K (+27%)
Total Liabilities
-£22.42K
Decreased by £3.53K (-14%)
Net Assets
£14.02K
Increased by £11.38K (+431%)
Debt Ratio (%)
62%
Decreased by 29.25% (-32%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
6 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 13 Mar 2024
Robert Alan Atkinson Resigned
1 Year 9 Months Ago on 21 Nov 2023
Mrs Stephanie Corinna Shaw Aston Appointed
1 Year 9 Months Ago on 21 Nov 2023
Registered Address Changed
2 Years Ago on 5 Sep 2023
Registered Address Changed
2 Years Ago on 5 Sep 2023
Mr Giles Mark Rupert Blagden Details Changed
2 Years Ago on 4 Sep 2023
Small Accounts Submitted
2 Years 5 Months Ago on 28 Mar 2023
Get Credit Report
Discover Waltham Court Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Mar 2025
Confirmation statement made on 19 March 2024 with updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 13 Mar 2024
Appointment of Mrs Stephanie Corinna Shaw Aston as a director on 21 November 2023
Submitted on 21 Nov 2023
Termination of appointment of Robert Alan Atkinson as a director on 21 November 2023
Submitted on 21 Nov 2023
Secretary's details changed for Mr Giles Mark Rupert Blagden on 4 September 2023
Submitted on 5 Sep 2023
Registered office address changed from C/O Hicks Baker John Adams House 29 Castle Street Reading Berkshire RG1 7SB to 10-14 Duke Street Reading Berkshire RG1 4RU on 5 September 2023
Submitted on 5 Sep 2023
Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU England to 10-14 C/O Hicks Baker 10-14 Duke Street Reading Berkshire RG1 4RU on 5 September 2023
Submitted on 5 Sep 2023
Confirmation statement made on 19 March 2023 with updates
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year