UKBizDB.co.uk

WICKED WELLESLEY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:507 Broadway, Letchworth, Hertfordshire, SG6 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Highland Road, Highland Road, Nazeing, Waltham Abbey, United Kingdom, EN9 2PU

Corporate Secretary01 July 2023Active
80 Donnington Court, Donnington Road, Willesden, London, NW10 3TJ

Director01 January 2010Active
80 Donnington Court, Donnington Road, Willesden, London, NW10 3TJ

Director01 January 2010Active
13, Bury End, Pirton, Hitchin, SG5 3QB

Secretary15 October 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary15 October 2002Active
507 Broadway, Letchworth, SG6 3PT

Director15 October 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director15 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint corporate secretary company with name date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Change account reference date company previous extended.

Download
2022-06-29Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Officers

Change person director company with change date.

Download
2015-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.