INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02281555 |
| 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 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 Address | No |
What were the previous names of INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACESWITCH LIMITED | Jul 28, 1988 | Jul 28, 1988 |
What are the latest accounts for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew John Piper as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Edward Castell as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Timothy Bloch as a director on Mar 25, 2025 | 1 pages | TM01 | ||
Appointment of Maybrook Properties Limited as a director on Mar 25, 2025 | 2 pages | AP02 | ||
Director's details changed for Mr Timothy Bloch on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Edward Castell on Jan 23, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 04, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Director's details changed for Mr John Edward Castell on Apr 19, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Director's details changed for Mr John Edward Castell on Sep 30, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Amersham Corporate Services Limited as a secretary on Sep 10, 2019 | 1 pages | TM02 | ||
Who are the officers of INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIPER, Andrew John | Director | RG19 3JG Thatcham 1 High Street Berks England | England | British | 230994780001 | |||||||||
| MAYBROOK PROPERTIES LIMITED | Director | 3rd Floor EC2M 5TF London 43 London Wall England |
| 334433740001 | ||||||||||
| DAVIES, Maureen | Secretary | Parcmnys 186 Tivoli Crescent North BN1 5NA Brighton East Sussex | British | 60615220001 | ||||||||||
| HOBBS, John Quentin | Secretary | 81 Corinium Gate GL7 2PX Cirencester Gloucestershire | British | 97299360001 | ||||||||||
| KELLY, Gerard Patrick | Secretary | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||||||
| MOTE, Henry Anthony | Secretary | Chilt Cottage Heather Lane West Chiltington RH20 2NZ Pulborough West Sussex | British | 2745990001 | ||||||||||
| NLAMEY, Raymond Charles | Secretary | The Orchard 382 Upper Shoreham Road BN43 5ND Shoreham By Sea West Sussex | British | 5499230002 | ||||||||||
| SCARR, Peter Gervase Renforth | Secretary | 3 Priory Green Highworth SN6 7NU Swindon Wiltshire | British | 44131610001 | ||||||||||
| WHITE, Christopher David | Secretary | 7 Kirkstall Road SW2 4HD London | British | 64515870001 | ||||||||||
| AMERSHAM CORPORATE SERVICES LIMITED | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire United Kingdom | 87921930002 | |||||||||||
| BLOCH, Timothy | Director | RG19 3JG Thatcham 1 High Street Berks England | United Kingdom | British | 123421590003 | |||||||||
| CASTELL, John Edward | Director | RG19 3JG Thatcham 1 High Street Berks England | England | British | 8037420001 | |||||||||
| CLEVERLEY, Russell John | Director | Elcombe Hall Elcombe SN4 9JU Swindon Wiltshire | England | British | 26265100001 | |||||||||
| COOKNELL, Robert James | Director | Soho Square W1D 3PZ London 4-6 United Kingdom | England | British | 180227740001 | |||||||||
| GREEN, Michael David | Director | Stonewell House 64 Victoria Road BA14 7LD Trowbridge Wiltshire | British | 67796070001 | ||||||||||
| HAWLEY, Guy | Director | Leigh SN6 6RQ Swindon Trefoil Wiltshire England | England | British | 158503350002 | |||||||||
| HAYNES, John Stuart Richard | Director | 41 Main Street Congerstone CV13 6LZ Nuneaton | England | British | 60348440002 | |||||||||
| HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | 2917110002 | ||||||||||
| JAMES, Chris | Director | Halapeno High High Street GL7 5UG South Cerney Gloucestershire | British | 85251870001 | ||||||||||
| KELLY, Gerard Patrick | Director | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||||||
| LONG, Peter Cyril | Director | Kynance 116 Meeting House Lane CV7 7GE Balsall Common Coventry | British | 33291310001 | ||||||||||
| LUDLOW, Paul Arnott | Director | Hockhams Farm Hockhams Lane WR6 6QR Martley Worcestershire | England | British | 38079780004 | |||||||||
| MCCOMBIE, Brian Geoffrey | Director | Stonecroft 22 Summer Gardens GU15 1ED Camberley Surrey | British | 4527370001 | ||||||||||
| NLAMEY, Raymond Charles | Director | The Orchard 382 Upper Shoreham Road BN43 5ND Shoreham By Sea West Sussex | British | 5499230002 | ||||||||||
| NOTTAGE, Jonathan Bruce | Director | Shelland House SN14 8LT Marshfield South Gloucestershire | United Kingdom | British | 130871380001 | |||||||||
| SMYTHE, Edward Winston John | Director | Milford House Oriel Close BA14 7RB Halperton Wiltshire | British | 26601720001 | ||||||||||
| SPRAY, Richard Anthony | Director | 6 Saint Michaels House Priory Road OX12 9DE Wantage Oxfordshire | United Kingdom | British | 67568970001 | |||||||||
| TALLON, Robert | Director | Old Hall House Brokenborough SN16 0HZ Malmesbury Wiltshire | British | 67796000001 | ||||||||||
| WHICHELOE, Adrian | Director | 5 Harley Place Clifton BS8 3JT Bristol | United Kingdom | British | 10900280001 | |||||||||
| WILLIAMS, Henry Griffith Rees | Director | Cedar Cottage Upper Way MK17 9AZ Great Brickhill Buckinghamshire | England | British | 78747120001 |
What are the latest statements on persons with significant control for INTERFACE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2017 | 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