WICKFORD HOUSE (MANAGEMENT) LIMITED
Overview
| Company Name | WICKFORD HOUSE (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00702631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WICKFORD HOUSE (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2026 |
| Next Accounts Due On | Jun 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2025 |
What is the status of the latest confirmation statement for WICKFORD HOUSE (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for WICKFORD HOUSE (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 29, 2025 | 3 pages | AA | ||
Director's details changed for Miss Joan Elizabeth Horsley on Nov 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Mary Margaret Foulstone on Nov 02, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for William Leslie Perry on Nov 02, 2025 | 2 pages | CH01 | ||
Director's details changed for John Dennis Atkins on Nov 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Pearl Patricia Dilley as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Apr 10, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Bernard Charles Eric Rice on Mar 25, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Julian Francis Rice on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Peter Beasley on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Miles Robert Tarpey on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Kim Tarpey on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sandra Margaret Benedetto on Mar 25, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Richard Peter Beasley as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 29, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2022 | 8 pages | AA | ||
Termination of appointment of Paul John Hannam as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Susan Hannam as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2021 | 8 pages | AA | ||
Who are the officers of WICKFORD HOUSE (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| ATKINS, John Dennis | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 82188880001 | |||||||||
| BEASLEY, Richard Peter | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 328018400001 | |||||||||
| BENEDETTO, Sandra Margaret | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 276594760001 | |||||||||
| FOULSTONE, Mary Margaret | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 155708850002 | |||||||||
| HORSLEY, Joan Elizabeth | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 155748240002 | |||||||||
| PERRY, William Leslie | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 45643260001 | |||||||||
| RICE, Bernard Charles Eric | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 194201310001 | |||||||||
| RICE, Julian Francis | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 268070480001 | |||||||||
| TARPEY, Kim | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 252587960001 | |||||||||
| TARPEY, Miles Robert | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 233387490001 | |||||||||
| CLARKE, Jeremy Andrew, Mr. | Secretary | Bargates BH23 1QL Christchurch Belvoir, 22a United Kingdom | 242713820001 | |||||||||||
| DAVIES, Jean Elizabeth | Secretary | 9 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | British | 19692670001 | ||||||||||
| PERRY, William Leslie | Secretary | 6 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | British | 45643260001 | ||||||||||
| WOODHOUSE, John Andrew | Secretary | Suite 9 Brearley House 278 Lymington Road BH23 5ET Highcliffe Homecare Property Management Dorset | British | 45001830010 | ||||||||||
| J W T (SOUTH) LTD | Secretary | Durrant Road BH2 6NE Bournemouth 3 Dorset |
| 166012500001 | ||||||||||
| JWT (SOUTH) LIMITED | Secretary | Seamoor Road BH4 9AA Bournemouth 1-3 England |
| 162579410002 | ||||||||||
| ABRAHAM, John | Director | 3 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 19692780001 | |||||||||
| ATKINS, Brian Michael | Director | 7 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 19692790001 | |||||||||
| ATKINS, Helen Louise | Director | 11 Chart House Burrells Wharf Square E14 3TN London | England | British | 67259510002 | |||||||||
| ATKINS, Stephen Robert | Director | 11 Chart House Burrells Wharf Square E14 3TN London | England | British | 67259590001 | |||||||||
| ATKINS, Wendy Katherine | Director | 7 Wickford House BH23 1JF Christchurch Dorset | British | 19692680001 | ||||||||||
| BRIGHT, Edward Donald | Director | 4 Wickford House BH23 1JF Christchurch Dorset | British | 19692690001 | ||||||||||
| DAVIES, Jean Elizabeth | Director | 9 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 19692670001 | |||||||||
| DILLEY, Pearl Patricia | Director | 2 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 67259430001 | |||||||||
| EMERY, Joan Winifred | Director | 2 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | British | 55790850001 | ||||||||||
| EMERY, Norman Arthur | Director | 2 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | British | 55790760001 | ||||||||||
| HANNAM, Paul John | Director | 8 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 45643700002 | |||||||||
| HANNAM, Susan | Director | 8 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 19692760002 | |||||||||
| HARE, John Nigel | Director | 5 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | England | British | 19692710001 | |||||||||
| HORSLEY, Edith Mary Sanders | Director | 4 Wickford House Sopers Lane BH23 1JF Christchurch Dorset | British | 67259340001 | ||||||||||
| IRELAND, Alan William | Director | 7 Beamish Road BH17 7SQ Poole Dorset | British | 45643380001 | ||||||||||
| IRELAND, Ellen Louisa | Director | 2 Wickford House BH23 1JF Christchurch Dorset | British | 19692720001 | ||||||||||
| IRELAND, Joanna Elizabeth | Director | 7 Beamish Road BH17 7SQ Poole Dorset | British | 45643650001 | ||||||||||
| IRELAND, Matthew William | Director | 7 Beamish Road BH17 7SQ Poole Dorset | British | 45643440001 |
What are the latest statements on persons with significant control for WICKFORD HOUSE (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 03, 2016 | The 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