UKBizDB.co.uk

WICKETS RESIDENTS (SLOUGH) LIMITED

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

This company is commonly known as Wickets Residents (slough) Limited. The company was founded 44 years ago and was given the registration number 01485218. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WICKETS RESIDENTS (SLOUGH) LIMITED
Company Number:01485218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1980
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rectory, Castle Carrock, Brampton, England, CA8 9LZ

Secretary19 January 2023Active
The Rectory, Castle Carrock, Brampton, England, CA8 9LZ

Director22 November 2019Active
12 Dickens Place, Old Bath Road, Colnbrook, SL3 0PU

Secretary06 March 2003Active
Flat 2 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Secretary-Active
Flat 4 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Secretary01 March 2001Active
Flat 4 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Secretary10 May 1995Active
Flat 3 The Wicket, 150 Windsor Road, Slough, SL1 2JB

Secretary23 June 1999Active
Flat 5 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Secretary21 July 1993Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary08 February 2005Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director24 September 2003Active
6 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Director20 July 1993Active
12 Dickens Place, Old Bath Road, Colnbrook, SL3 0PU

Director01 March 2001Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director16 June 2015Active
Flat 5 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Director-Active
8 Arborfield Close, Slough, SL1 2JW

Director06 March 2003Active
Flat 4 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Director29 June 1994Active
2 Tilstone Avenue, Eton Wick, Windsor, SL4 6NF

Director28 October 1992Active
Flat 3 The Wicket, 150 Windsor Road, Slough, SL1 2JB

Director23 June 1999Active
Flat 5 The Wickets, 150 Windsor Road, Slough, SL1 2JB

Director21 July 1993Active

People with Significant Control

Leasehold Management Services Ltd
Notified on:13 December 2016
Status:Active
Country of residence:England
Address:16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Address

Change sail address company with old address new address.

Download
2023-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-19Address

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

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.