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.
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 | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Secretary | 01 April 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 27 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 27 June 2022 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 11 February 2005 | Active |
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN | Secretary | 29 June 2001 | Active |
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD | Secretary | - | Active |
The Priory, 2 Astley Close, Knutsford, WA16 8GJ | Director | 18 October 2000 | Active |
36 Enmore Gardens, East Sheen, London, SW14 8RF | Director | - | Active |
50 Bonnersfield Lane, Harrow, HA1 2LE | Director | 18 October 2000 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 10 May 2004 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 30 June 1998 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
95 Castelnau, Barnes, London, SW13 | Director | - | Active |
2 Moreland Drive, Gerrards Cross, SL9 8BB | Director | 31 May 1994 | Active |
Fazantenlaan 1, 9250 Wasmunster, Belgium, FOREIGN | Director | 01 January 1996 | Active |
46 Lankaster Gardens, London, N2 9AJ | Director | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 30 September 1996 | Active |
Brooklyn Newell Green, Warfield, Bracknell, RG42 6AJ | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 September 2008 | Active |
Windrush, 9 Downsway, Guildford, GU1 2YA | Director | 10 May 2004 | Active |
Wayside Cottage, Street Lane Rodeheath, Cheshire, ST7 3SN | Director | 18 October 2000 | Active |
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD | Director | 01 February 1997 | Active |
11 Park Village West, London, NW1 4AE | Director | - | Active |
Old Place Farm, Birling Road Ryarsh, West Malling, ME19 5JS | Director | 01 April 1995 | Active |
8 Stanbrooke Way Church Lane, Yielden, Bedford, MK44 1AU | Director | 01 July 1993 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Broadoaks, 237 Seabridge Lane, Newcastle Under Lyme, ST5 3TB | Director | 18 October 2000 | Active |
23 Rue Du Cap, Creteil, France, 94000 | Director | 20 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Officers | Appoint corporate director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.