WICKFORD HOUSE (MANAGEMENT) LIMITED

WICKFORD HOUSE (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWICKFORD HOUSE (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00702631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WICKFORD HOUSE (MANAGEMENT) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WICKFORD HOUSE (MANAGEMENT) LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WICKFORD HOUSE (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2026
    Next Accounts Due OnJun 29, 2027
    Last Accounts
    Last Accounts Made Up ToSep 29, 2025

    What is the status of the latest confirmation statement for WICKFORD HOUSE (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for WICKFORD HOUSE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 29, 2025

    3 pagesAA

    Director's details changed for Miss Joan Elizabeth Horsley on Nov 02, 2025

    2 pagesCH01

    Director's details changed for Mrs Mary Margaret Foulstone on Nov 02, 2025

    2 pagesCH01

    Confirmation statement made on Nov 03, 2025 with updates

    5 pagesCS01

    Director's details changed for William Leslie Perry on Nov 02, 2025

    2 pagesCH01

    Director's details changed for John Dennis Atkins on Nov 02, 2025

    2 pagesCH01

    Termination of appointment of Pearl Patricia Dilley as a director on Jul 10, 2024

    1 pagesTM01

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Apr 10, 2025

    1 pagesCH04

    Director's details changed for Mr Bernard Charles Eric Rice on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Mr Julian Francis Rice on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mr Richard Peter Beasley on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mr Miles Robert Tarpey on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Kim Tarpey on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mrs Sandra Margaret Benedetto on Mar 25, 2025

    2 pagesCH01

    Total exemption full accounts made up to Sep 29, 2024

    8 pagesAA

    Confirmation statement made on Nov 03, 2024 with updates

    5 pagesCS01

    Appointment of Mr Richard Peter Beasley as a director on Oct 09, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 29, 2023

    7 pagesAA

    Confirmation statement made on Nov 03, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 29, 2022

    8 pagesAA

    Termination of appointment of Paul John Hannam as a director on Apr 05, 2023

    1 pagesTM01

    Termination of appointment of Susan Hannam as a director on Apr 05, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 29, 2021

    8 pagesAA

    Who are the officers of WICKFORD HOUSE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Secretary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    ATKINS, John Dennis
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish82188880001
    BEASLEY, Richard Peter
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish328018400001
    BENEDETTO, Sandra Margaret
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish276594760001
    FOULSTONE, Mary Margaret
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish155708850002
    HORSLEY, Joan Elizabeth
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish155748240002
    PERRY, William Leslie
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish45643260001
    RICE, Bernard Charles Eric
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish194201310001
    RICE, Julian Francis
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish268070480001
    TARPEY, Kim
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish252587960001
    TARPEY, Miles Robert
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish233387490001
    CLARKE, Jeremy Andrew, Mr.
    Bargates
    BH23 1QL Christchurch
    Belvoir, 22a
    United Kingdom
    Secretary
    Bargates
    BH23 1QL Christchurch
    Belvoir, 22a
    United Kingdom
    242713820001
    DAVIES, Jean Elizabeth
    9 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Secretary
    9 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    British19692670001
    PERRY, William Leslie
    6 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Secretary
    6 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    British45643260001
    WOODHOUSE, John Andrew
    Suite 9 Brearley House
    278 Lymington Road
    BH23 5ET Highcliffe
    Homecare Property Management
    Dorset
    Secretary
    Suite 9 Brearley House
    278 Lymington Road
    BH23 5ET Highcliffe
    Homecare Property Management
    Dorset
    British45001830010
    J W T (SOUTH) LTD
    Durrant Road
    BH2 6NE Bournemouth
    3
    Dorset
    Secretary
    Durrant Road
    BH2 6NE Bournemouth
    3
    Dorset
    Identification TypeEuropean Economic Area
    Registration Number07576829
    166012500001
    JWT (SOUTH) LIMITED
    Seamoor Road
    BH4 9AA Bournemouth
    1-3
    England
    Secretary
    Seamoor Road
    BH4 9AA Bournemouth
    1-3
    England
    Identification TypeEuropean Economic Area
    Registration Number07576829
    162579410002
    ABRAHAM, John
    3 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    3 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish19692780001
    ATKINS, Brian Michael
    7 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    7 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish19692790001
    ATKINS, Helen Louise
    11 Chart House
    Burrells Wharf Square
    E14 3TN London
    Director
    11 Chart House
    Burrells Wharf Square
    E14 3TN London
    EnglandBritish67259510002
    ATKINS, Stephen Robert
    11 Chart House
    Burrells Wharf Square
    E14 3TN London
    Director
    11 Chart House
    Burrells Wharf Square
    E14 3TN London
    EnglandBritish67259590001
    ATKINS, Wendy Katherine
    7 Wickford House
    BH23 1JF Christchurch
    Dorset
    Director
    7 Wickford House
    BH23 1JF Christchurch
    Dorset
    British19692680001
    BRIGHT, Edward Donald
    4 Wickford House
    BH23 1JF Christchurch
    Dorset
    Director
    4 Wickford House
    BH23 1JF Christchurch
    Dorset
    British19692690001
    DAVIES, Jean Elizabeth
    9 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    9 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish19692670001
    DILLEY, Pearl Patricia
    2 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    2 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish67259430001
    EMERY, Joan Winifred
    2 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    2 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    British55790850001
    EMERY, Norman Arthur
    2 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    2 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    British55790760001
    HANNAM, Paul John
    8 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    8 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish45643700002
    HANNAM, Susan
    8 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    8 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish19692760002
    HARE, John Nigel
    5 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    5 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    EnglandBritish19692710001
    HORSLEY, Edith Mary Sanders
    4 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    Director
    4 Wickford House
    Sopers Lane
    BH23 1JF Christchurch
    Dorset
    British67259340001
    IRELAND, Alan William
    7 Beamish Road
    BH17 7SQ Poole
    Dorset
    Director
    7 Beamish Road
    BH17 7SQ Poole
    Dorset
    British45643380001
    IRELAND, Ellen Louisa
    2 Wickford House
    BH23 1JF Christchurch
    Dorset
    Director
    2 Wickford House
    BH23 1JF Christchurch
    Dorset
    British19692720001
    IRELAND, Joanna Elizabeth
    7 Beamish Road
    BH17 7SQ Poole
    Dorset
    Director
    7 Beamish Road
    BH17 7SQ Poole
    Dorset
    British45643650001
    IRELAND, Matthew William
    7 Beamish Road
    BH17 7SQ Poole
    Dorset
    Director
    7 Beamish Road
    BH17 7SQ Poole
    Dorset
    British45643440001

    What are the latest statements on persons with significant control for WICKFORD HOUSE (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0