UKBizDB.co.uk

WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wexham Springs Management Company Limited. The company was founded 29 years ago and was given the registration number 03065582. The firm's registered office is in PINNER. You can find them at The Grange Barn, Pikes End, Pinner, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED
Company Number:03065582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1995
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Grange Barn, Pikes End, Pinner, England, HA5 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange Barn, Pikes End, Pinner, London, England, HA5 2EX

Corporate Secretary15 June 2018Active
1st Floor Unit 16, Manor Court Business Park, Eastfield, Scarborough, England, YO11 3TU

Director26 January 2015Active
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Corporate Director15 November 2022Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 June 1995Active
2, Tanworth Close, Northwood, HA6 2GF

Secretary01 October 2004Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary26 June 1995Active
25 Elspeth Road, Battersea, London, SW11 1DW

Secretary31 January 1996Active
190 Strand, London, WC2R 1JN

Corporate Secretary17 January 1997Active
15 Courthouse Croft, Kenilworth, CV8 2QZ

Director17 January 1997Active
13 Cherwell Way, Long Lawford, Rugby, CV23 9SU

Director04 May 2004Active
31 Brattle Wood, Sevenoaks, TN13 1QS

Director17 January 1997Active
Flat Q 11 Craven Hill, London, W2 3EN

Director11 January 2001Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director07 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director07 June 1995Active
The Barn, Lower Farm Hilton, Blandford Forum, DT11 0DQ

Director17 January 1997Active
19 Hambalt Road, Clapham, London, SW4 9EA

Director22 February 2005Active
35 Jubilee Place, London, SW3 3TD

Director21 November 1996Active
74, Bush Road, Buckhursthill, England, IG9 6ES

Director26 November 2013Active
"Branksome" Manor Crescent, Beaconsfield, HP9 2QX

Director26 June 1995Active
24 Eversfield Road, Reigate, RH2 0PJ

Director21 February 2008Active
C/O Lawrence Hurst & Co, Morritt House 10/12 Love Lane, Pinner, HA5 3EF

Director26 September 2012Active
Clematis Cottage, Old Warwick Road, Rowington, CV35 7AA

Director13 December 2001Active
8 Heron's Croft, Weybridge, KT13 0PL

Director30 March 2004Active
10 Burghley Close, Flitwick, MK45 1TF

Director17 January 1997Active
125, Farmcombe Road, Tunbridge Wells, England, TN2 5DJ

Director09 June 2014Active
Lion Gate Lodge Syon Park, London Road, Brentford, TW8 8JQ

Director26 June 1995Active
2 Maudslay Cottages, Henley Road, Great Aine, B49 6HX

Director12 August 1997Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Corporate Director09 March 2010Active

People with Significant Control

Valad Diversified Fund Holdings 2 (Jersey) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:26, New Street, St Helier, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
Valad Diversified Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.