WICKHAM VILLA LIMITED
Overview
| Company Name | WICKHAM VILLA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02998507 |
| 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 WICKHAM VILLA LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WICKHAM VILLA LIMITED located?
| Registered Office Address | c/o WICKHAM VILLA LIMITED 10b Wickham Road SE4 1PB London London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WICKHAM VILLA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WICKHAM VILLA LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for WICKHAM VILLA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gwenllian Thurstan as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Jaroslaw Onopiuk as a person with significant control on Feb 04, 2022 | 1 pages | PSC07 | ||
Cessation of Gwenllian Thurstan as a person with significant control on Feb 04, 2022 | 1 pages | PSC07 | ||
Cessation of Rebecca Holly Leventhal as a person with significant control on Feb 04, 2022 | 1 pages | PSC07 | ||
Cessation of Frances Jane Munnelly as a person with significant control on Feb 04, 2022 | 1 pages | PSC07 | ||
Cessation of Bradleigh James Barrett as a person with significant control on Feb 04, 2022 | 1 pages | PSC07 | ||
Notification of Gwenllian Thurstan as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Notification of Jaroslaw Onopiuk as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Notification of Frances Jane Munnelly as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Notification of Rebecca Holly Leventhal as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Notification of Bradleigh James Barrett as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Notification of Joseff Elis Thomas as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Feb 04, 2022 | 2 pages | PSC09 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseff Elis Thomas as a secretary on Jan 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of Frances Jane Munnelly as a secretary on Jan 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 04, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of WICKHAM VILLA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Joseff Elis | Secretary | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London | 292055390001 | |||||||
| BARRETT, Bradleigh James | Director | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London | England | British | 279330660001 | |||||
| LEVENTHAL, Rebecca Holly | Director | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London | England | British | 279332320001 | |||||
| MUNNELLY, Frances Jane | Director | Wickham Road SE4 1PB London 10c England | England | British | 240044050001 | |||||
| ONOPIUK, Jaroslaw | Director | 10d Wickham Road SE4 1PB London | England | British | 119476610002 | |||||
| THOMAS, Joseff Elis | Director | Wickham Road SE4 1PB London 10b England | England | British | 247152280001 | |||||
| COWELL, Sandra | Secretary | 14 Phoebeth Road SE4 1JP London | British | 75883840002 | ||||||
| JONES, Michael John | Secretary | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London United Kingdom | 165377830001 | |||||||
| MELHUISH, Jane Marie | Secretary | 10d Wickham Road SE4 1PB London | British | 61589840002 | ||||||
| MILLERS, James | Secretary | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London | 239061560001 | |||||||
| MORRIS, Marianne | Secretary | 10d Wickham Road Brockley SE4 1PB London | British | 41769840001 | ||||||
| MUNNELLY, Frances Jane | Secretary | Wickham Road SE4 1PB London 10c United Kingdom | British | 240044050001 | ||||||
| SABOLIC, Drago | Secretary | Wickham Road SE4 1PB London 10b London England | 151072290001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BLACHMAN, David | Director | 7 Eastville Avenue NW11 0HD London Nw11 0hp | England | British | 35424620002 | |||||
| BLACHMAN, Esther | Director | 7 Eastville Avenue NW11 0HD London | United Kingdom | Swiss | 71636440001 | |||||
| BROWN, Louis Armstrong | Director | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London United Kingdom | England | British | 170018020001 | |||||
| COSTIGAN, Marie | Director | 10a Wickham Road Brockley SE4 1PB London | British | 41769660001 | ||||||
| COWELL, Sandra | Director | 14 Phoebeth Road SE4 1JP London | United Kingdom | British | 75883840002 | |||||
| FORD, Keiron | Director | 10a Wickham Road SE4 1PB London | United Kingdom | British | 94542700001 | |||||
| JONES, Michael John | Director | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London United Kingdom | Netherlands | British | 152071330001 | |||||
| MELHUISH, David Roy | Director | 10d Wickham Road Brockley SE4 1PB London | British | 59337740001 | ||||||
| MELHUISH, Jane Marie | Director | 10d Wickham Road SE4 1PB London | British | 61589840002 | ||||||
| MILLAR, John Patrick | Director | 10c Wickham Road Brockley SE4 1PB London | British | 59853250003 | ||||||
| MILLERS, James Anthony | Director | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London | England | British | 195580600001 | |||||
| MORRIS, Marianne | Director | 10d Wickham Road Brockley SE4 1PB London | British | 41769840001 | ||||||
| PARRY, Sarah Louise | Director | 10c Wickham Road Brockley SE4 1PB London | British | 59853240001 | ||||||
| PETHERICK, Sarah Louisa | Director | 10c Wickham Road SE4 1PB London | British | 41769780001 | ||||||
| SABOLIC, Drago | Director | 10b Wickham Road SE4 1PB London | United Kingdom | Croat | 117861360001 | |||||
| THURSTAN, Gwenllian | Director | Wickham Road SE4 1PB London 10b England | England | British | 247153660001 | |||||
| WALLACE, Gerald Michael | Director | 10b Wickham Road Brockley SE4 1PB London | British | 41769690001 | ||||||
| WHITE, Mark | Director | 3 White Hart Close TN13 1RH Sevenoaks Kent | United Kingdom | British | 49083820002 | |||||
| WOODFORD, Bryan Fabio | Director | c/o Wickham Villa Limited Wickham Road SE4 1PB London 10b London United Kingdom | England | British | 170017640001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of WICKHAM VILLA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bradleigh James Barrett | Feb 04, 2022 | Wickham Road SE4 1PB London 10a Wickham Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Rebecca Holly Leventhal | Feb 04, 2022 | Wickham Road SE4 1PB London 10a Wickham Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Frances Jane Munnelly | Feb 04, 2022 | Wickham Road SE4 1PB London 10c Wickham Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Gwenllian Thurstan | Feb 04, 2022 | Wickham Road SE4 1PB London 10b Wickham Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jaroslaw Onopiuk | Feb 04, 2022 | Wickham Road SE4 1PB London 10d Wickham Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Joseff Elis Thomas | Feb 04, 2022 | c/o WICKHAM VILLA LIMITED Wickham Road SE4 1PB London 10b London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WICKHAM VILLA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | Feb 03, 2022 | 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