INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED

INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED

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

    Company NameINTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02281555
    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 INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    1 High Street
    RG19 3JG Thatcham
    Berks
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACESWITCH LIMITEDJul 28, 1988Jul 28, 1988

    What are the latest accounts for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew John Piper as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of John Edward Castell as a director on Oct 31, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on May 04, 2025 with updates

    4 pagesCS01

    Termination of appointment of Timothy Bloch as a director on Mar 25, 2025

    1 pagesTM01

    Appointment of Maybrook Properties Limited as a director on Mar 25, 2025

    2 pagesAP02

    Director's details changed for Mr Timothy Bloch on Jan 23, 2025

    2 pagesCH01

    Director's details changed for Mr John Edward Castell on Jan 23, 2025

    2 pagesCH01

    Registered office address changed from Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG United Kingdom to 1 High Street Thatcham Berks RG19 3JG on Feb 06, 2025

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on May 04, 2023 with updates

    5 pagesCS01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Director's details changed for Mr John Edward Castell on Apr 19, 2022

    2 pagesCH01

    Registered office address changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG on Jun 13, 2022

    1 pagesAD01

    Registered office address changed from Rsm Uk Tax and Accounting Limited Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD on Nov 18, 2021

    1 pagesAD01

    Director's details changed for Mr John Edward Castell on Sep 30, 2021

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on May 04, 2020 with updates

    4 pagesCS01

    Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to Rsm Uk Tax and Accounting Limited Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on Sep 30, 2019

    1 pagesAD01

    Termination of appointment of Amersham Corporate Services Limited as a secretary on Sep 10, 2019

    1 pagesTM02

    Who are the officers of INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIPER, Andrew John
    RG19 3JG Thatcham
    1 High Street
    Berks
    England
    Director
    RG19 3JG Thatcham
    1 High Street
    Berks
    England
    EnglandBritish230994780001
    MAYBROOK PROPERTIES LIMITED
    3rd Floor
    EC2M 5TF London
    43 London Wall
    England
    Director
    3rd Floor
    EC2M 5TF London
    43 London Wall
    England
    Identification TypeUK Limited Company
    Registration Number04373302
    334433740001
    DAVIES, Maureen
    Parcmnys 186 Tivoli Crescent North
    BN1 5NA Brighton
    East Sussex
    Secretary
    Parcmnys 186 Tivoli Crescent North
    BN1 5NA Brighton
    East Sussex
    British60615220001
    HOBBS, John Quentin
    81 Corinium Gate
    GL7 2PX Cirencester
    Gloucestershire
    Secretary
    81 Corinium Gate
    GL7 2PX Cirencester
    Gloucestershire
    British97299360001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Secretary
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    MOTE, Henry Anthony
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    Secretary
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    British2745990001
    NLAMEY, Raymond Charles
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    Secretary
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    British5499230002
    SCARR, Peter Gervase Renforth
    3 Priory Green
    Highworth
    SN6 7NU Swindon
    Wiltshire
    Secretary
    3 Priory Green
    Highworth
    SN6 7NU Swindon
    Wiltshire
    British44131610001
    WHITE, Christopher David
    7 Kirkstall Road
    SW2 4HD London
    Secretary
    7 Kirkstall Road
    SW2 4HD London
    British64515870001
    AMERSHAM CORPORATE SERVICES LIMITED
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    United Kingdom
    Secretary
    Bell Lane Office Village
    Bell Lane
    HP6 6FA Amersham
    Anglo House
    Buckinghamshire
    United Kingdom
    87921930002
    BLOCH, Timothy
    RG19 3JG Thatcham
    1 High Street
    Berks
    England
    Director
    RG19 3JG Thatcham
    1 High Street
    Berks
    England
    United KingdomBritish123421590003
    CASTELL, John Edward
    RG19 3JG Thatcham
    1 High Street
    Berks
    England
    Director
    RG19 3JG Thatcham
    1 High Street
    Berks
    England
    EnglandBritish8037420001
    CLEVERLEY, Russell John
    Elcombe Hall
    Elcombe
    SN4 9JU Swindon
    Wiltshire
    Director
    Elcombe Hall
    Elcombe
    SN4 9JU Swindon
    Wiltshire
    EnglandBritish26265100001
    COOKNELL, Robert James
    Soho Square
    W1D 3PZ London
    4-6
    United Kingdom
    Director
    Soho Square
    W1D 3PZ London
    4-6
    United Kingdom
    EnglandBritish180227740001
    GREEN, Michael David
    Stonewell House
    64 Victoria Road
    BA14 7LD Trowbridge
    Wiltshire
    Director
    Stonewell House
    64 Victoria Road
    BA14 7LD Trowbridge
    Wiltshire
    British67796070001
    HAWLEY, Guy
    Leigh
    SN6 6RQ Swindon
    Trefoil
    Wiltshire
    England
    Director
    Leigh
    SN6 6RQ Swindon
    Trefoil
    Wiltshire
    England
    EnglandBritish158503350002
    HAYNES, John Stuart Richard
    41 Main Street
    Congerstone
    CV13 6LZ Nuneaton
    Director
    41 Main Street
    Congerstone
    CV13 6LZ Nuneaton
    EnglandBritish60348440002
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    JAMES, Chris
    Halapeno High
    High Street
    GL7 5UG South Cerney
    Gloucestershire
    Director
    Halapeno High
    High Street
    GL7 5UG South Cerney
    Gloucestershire
    British85251870001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Director
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    LONG, Peter Cyril
    Kynance
    116 Meeting House Lane
    CV7 7GE Balsall Common Coventry
    Director
    Kynance
    116 Meeting House Lane
    CV7 7GE Balsall Common Coventry
    British33291310001
    LUDLOW, Paul Arnott
    Hockhams Farm Hockhams Lane
    WR6 6QR Martley
    Worcestershire
    Director
    Hockhams Farm Hockhams Lane
    WR6 6QR Martley
    Worcestershire
    EnglandBritish38079780004
    MCCOMBIE, Brian Geoffrey
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    Director
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    British4527370001
    NLAMEY, Raymond Charles
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    Director
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    British5499230002
    NOTTAGE, Jonathan Bruce
    Shelland House
    SN14 8LT Marshfield
    South Gloucestershire
    Director
    Shelland House
    SN14 8LT Marshfield
    South Gloucestershire
    United KingdomBritish130871380001
    SMYTHE, Edward Winston John
    Milford House
    Oriel Close
    BA14 7RB Halperton
    Wiltshire
    Director
    Milford House
    Oriel Close
    BA14 7RB Halperton
    Wiltshire
    British26601720001
    SPRAY, Richard Anthony
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    Director
    6 Saint Michaels House
    Priory Road
    OX12 9DE Wantage
    Oxfordshire
    United KingdomBritish67568970001
    TALLON, Robert
    Old Hall House
    Brokenborough
    SN16 0HZ Malmesbury
    Wiltshire
    Director
    Old Hall House
    Brokenborough
    SN16 0HZ Malmesbury
    Wiltshire
    British67796000001
    WHICHELOE, Adrian
    5 Harley Place
    Clifton
    BS8 3JT Bristol
    Director
    5 Harley Place
    Clifton
    BS8 3JT Bristol
    United KingdomBritish10900280001
    WILLIAMS, Henry Griffith Rees
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    Director
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    EnglandBritish78747120001

    What are the latest statements on persons with significant control for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017The 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