This company is commonly known as Wicked Wellesley Management Company Limited. The company was founded 21 years ago and was given the registration number 04562848. The firm's registered office is in HERTFORDSHIRE. You can find them at 507 Broadway, Letchworth, Hertfordshire, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WICKED WELLESLEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04562848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 507 Broadway, Letchworth, Hertfordshire, SG6 3PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Highland Road, Highland Road, Nazeing, Waltham Abbey, United Kingdom, EN9 2PU | Corporate Secretary | 01 July 2023 | Active |
80 Donnington Court, Donnington Road, Willesden, London, NW10 3TJ | Director | 01 January 2010 | Active |
80 Donnington Court, Donnington Road, Willesden, London, NW10 3TJ | Director | 01 January 2010 | Active |
13, Bury End, Pirton, Hitchin, SG5 3QB | Secretary | 15 October 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 15 October 2002 | Active |
507 Broadway, Letchworth, SG6 3PT | Director | 15 October 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 15 October 2002 | Active |
Mr Stephen Auf Der Mauer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Highland Road, Highland Road, Waltham Abbey, United Kingdom, EN9 2PU |
Nature of control | : |
|
Mrs Jane Myung Kim Auf Der Mauer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Highland Road, Highland Road, Waltham Abbey, United Kingdom, EN9 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Change account reference date company previous extended. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2015-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.