UKBizDB.co.uk

27 WICKHAM AVENUE (FREEHOLD) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 27 Wickham Avenue (freehold) Company Limited. The company was founded 5 years ago and was given the registration number 11585910. The firm's registered office is in CROYDON. You can find them at C/o Pro-leagle, Weatherill House New South Quarter, Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 WICKHAM AVENUE (FREEHOLD) COMPANY LIMITED
Company Number:11585910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pro-leagle, Weatherill House New South Quarter, Croydon, Surrey, CR0 4WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director05 May 2022Active
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director05 May 2022Active
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director23 June 2022Active
C/O Pro-Leagle Weatherill House, New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF

Secretary24 September 2018Active
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director15 October 2018Active
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director15 October 2018Active
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director15 October 2018Active
Weatherill House, New South Quater, 23 Whitestone Way, Croydon, United Kingdom, CR0 4WF

Director24 September 2018Active
C/O Pro-Leagle, 89b Quicks Road, Wimbledon, London, United Kingdom, SW19 1EX

Director14 October 2018Active

People with Significant Control

Ms Julie Kay Pankhurst
Notified on:23 June 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Pro-Leagle, 89b Quicks Road, London, United Kingdom, SW19 1EX
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lisa Stocker Woolf
Notified on:05 May 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Pro-Leagle, 89b Quicks Road, London, United Kingdom, SW19 1EX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Michael Mummery
Notified on:05 May 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Pro-Leagle, 89b Quicks Road, London, United Kingdom, SW19 1EX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.