This company is commonly known as Wanborough Investment Company Limited. The company was founded 65 years ago and was given the registration number 00612096. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | WANBOROUGH INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00612096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Secretary | 17 November 2005 | Active |
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY | Director | 17 November 2005 | Active |
34 The Sidings, Mangotsfield, Bristol, England, BS16 9QW | Director | 27 May 2015 | Active |
Fishers Mead, Keyhaven, Lymington, SO41 0TP | Secretary | - | Active |
Fishers Mead, Keyhaven, Lymington, SO41 0TP | Director | - | Active |
19 Lucerne Road, Milford On Sea, Lymington, SO41 0PL | Director | - | Active |
Mrs Jessica Mary Wiltshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harbour Court, Compass Road, Portsmouth, England, PO6 4ST |
Nature of control | : |
|
Mr Ian Richard Trehearne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY |
Nature of control | : |
|
Mr Andrew Jeremy Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Monmouth Court, Southampton Road, Ringwood, United Kingdom, BH24 1HE |
Nature of control | : |
|
Mr William Brian Trehearne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 The Sidings, Mangotsfield, Bristol, England, BS16 9QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Address | Change registered office address company with date old address new address. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.