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.
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 | : |
|
Registered Address | : | 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rectory, Castle Carrock, Brampton, England, CA8 9LZ | Secretary | 19 January 2023 | Active |
The Rectory, Castle Carrock, Brampton, England, CA8 9LZ | Director | 22 November 2019 | Active |
12 Dickens Place, Old Bath Road, Colnbrook, SL3 0PU | Secretary | 06 March 2003 | Active |
Flat 2 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Secretary | - | Active |
Flat 4 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Secretary | 01 March 2001 | Active |
Flat 4 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Secretary | 10 May 1995 | Active |
Flat 3 The Wicket, 150 Windsor Road, Slough, SL1 2JB | Secretary | 23 June 1999 | Active |
Flat 5 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Secretary | 21 July 1993 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 08 February 2005 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 24 September 2003 | Active |
6 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Director | 20 July 1993 | Active |
12 Dickens Place, Old Bath Road, Colnbrook, SL3 0PU | Director | 01 March 2001 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 16 June 2015 | Active |
Flat 5 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Director | - | Active |
8 Arborfield Close, Slough, SL1 2JW | Director | 06 March 2003 | Active |
Flat 4 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Director | 29 June 1994 | Active |
2 Tilstone Avenue, Eton Wick, Windsor, SL4 6NF | Director | 28 October 1992 | Active |
Flat 3 The Wicket, 150 Windsor Road, Slough, SL1 2JB | Director | 23 June 1999 | Active |
Flat 5 The Wickets, 150 Windsor Road, Slough, SL1 2JB | Director | 21 July 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Address | Change sail address company with old address new address. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.