UKBizDB.co.uk

THE WENDY HOUSE (HORNCHURCH) LIMITED

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

This company is commonly known as The Wendy House (hornchurch) Limited. The company was founded 22 years ago and was given the registration number 04363944. The firm's registered office is in BILLERICAY. You can find them at Unit 5, Woodbrook Crescent, Billericay, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE WENDY HOUSE (HORNCHURCH) LIMITED
Company Number:04363944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2002
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, Wingletye Lane, Hornchurch, England, RM11 3BL

Director25 July 2023Active
28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

Secretary30 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 January 2002Active
Unit 5, Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director30 January 2002Active
131-133, Roman Road, Mountnessing, Brentwood, England, CM15 0UD

Director01 November 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 January 2002Active

People with Significant Control

Mr Mark Pearman
Notified on:18 February 2022
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:131-133, Roman Road, Brentwood, England, CM15 0UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Mcauliffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-08-25Address

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

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.