Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wykeham Court Residents Limited
Wykeham Court Residents Limited is an active company incorporated on 9 March 2006 with the registered office located in Barnet, Greater London. Wykeham Court Residents Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
05736325
Private limited company
Age
19 years
Incorporated
9 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 March 2025
(8 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Wykeham Court Residents Limited
Contact
Update Details
Address
C/O Hamilton Chase
141 High Street
Barnet
EN5 5UZ
England
Address changed on
16 Mar 2023
(2 years 8 months ago)
Previous address was
42 Glengall Road Edgware Middlesex HA8 8SX
Companies in EN5 5UZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
16
Controllers (PSC)
1
Warren Nanthaniel Albert
Director • Canadian • Lives in UK • Born in Sep 1971
Daniel Asher Tannen
Director • British • Lives in England • Born in Sep 1957
Claudia Ashley Navon
Director • French • Lives in UK • Born in Sep 1987
Hazel Nechama Irving
Director • British • Lives in UK • Born in Aug 1963
Jonathan Mark Miller
Director • British • Lives in England • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mardan Developments Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
Kingward Investments Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
Tenby (London) Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
Hafton Properties Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
Britven Properties Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
F.H. & L. (Trustees) Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
Chromegrove Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
Fodbury Properties Limited
Daniel Asher Tannen and Jonathan Mark Miller are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£171.76K
Same as previous period
Total Liabilities
-£1.48K
Increased by £634 (+75%)
Net Assets
£170.28K
Decreased by £634 (-0%)
Debt Ratio (%)
1%
Increased by 0.37% (+75%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Full Accounts Submitted
1 Year Ago on 6 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Mar 2024
Mr Daniel Asher Tannen Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Mr Jonathan Mark Miller Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Mrs Claudia Ashley Navon Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Mrs Claudia Ashley Navon Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 9 May 2023
Registered Address Changed
2 Years 8 Months Ago on 16 Mar 2023
Get Alerts
Get Credit Report
Discover Wykeham Court Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 March 2025 with updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Confirmation statement made on 9 March 2024 with updates
Submitted on 12 Mar 2024
Director's details changed for Mrs Claudia Ashley Navon on 26 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mr Jonathan Mark Miller on 26 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mr Daniel Asher Tannen on 26 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mrs Claudia Ashley Navon on 22 February 2024
Submitted on 22 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 May 2023
Confirmation statement made on 9 March 2023 with no updates
Submitted on 9 May 2023
Appointment of Hamilton Chase Estates Limited as a secretary on 1 January 2023
Submitted on 16 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs