Warning: file_put_contents(c/be49a7695f25e1db5320a289c708538a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wickes Properties Limited, NN5 7UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WICKES PROPERTIES LIMITED

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

This company is commonly known as Wickes Properties Limited. The company was founded 45 years ago and was given the registration number 01406897. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WICKES PROPERTIES LIMITED
Company Number:01406897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary01 April 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director27 June 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director27 June 2022Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary11 February 2005Active
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN

Secretary29 June 2001Active
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD

Secretary-Active
The Priory, 2 Astley Close, Knutsford, WA16 8GJ

Director18 October 2000Active
36 Enmore Gardens, East Sheen, London, SW14 8RF

Director-Active
50 Bonnersfield Lane, Harrow, HA1 2LE

Director18 October 2000Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director10 May 2004Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 June 1998Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
95 Castelnau, Barnes, London, SW13

Director-Active
2 Moreland Drive, Gerrards Cross, SL9 8BB

Director31 May 1994Active
Fazantenlaan 1, 9250 Wasmunster, Belgium, FOREIGN

Director01 January 1996Active
46 Lankaster Gardens, London, N2 9AJ

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director11 February 2005Active
3 Homewood Road, St. Albans, AL1 4BE

Director30 September 1996Active
Brooklyn Newell Green, Warfield, Bracknell, RG42 6AJ

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 September 2008Active
Windrush, 9 Downsway, Guildford, GU1 2YA

Director10 May 2004Active
Wayside Cottage, Street Lane Rodeheath, Cheshire, ST7 3SN

Director18 October 2000Active
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD

Director01 February 1997Active
11 Park Village West, London, NW1 4AE

Director-Active
Old Place Farm, Birling Road Ryarsh, West Malling, ME19 5JS

Director01 April 1995Active
8 Stanbrooke Way Church Lane, Yielden, Bedford, MK44 1AU

Director01 July 1993Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Broadoaks, 237 Seabridge Lane, Newcastle Under Lyme, ST5 3TB

Director18 October 2000Active
23 Rue Du Cap, Creteil, France, 94000

Director20 February 1996Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:19 December 2019
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wickes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL
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
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Appoint corporate director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.