Warning: file_put_contents(c/ad9e7e176ab2aff1440326f050cd7571.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/30c4519cfb8ae64e14f9e4091260534c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wickham Property & Consultancy Limited, RH6 8JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WICKHAM PROPERTY & CONSULTANCY LIMITED

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

This company is commonly known as Wickham Property & Consultancy Limited. The company was founded 7 years ago and was given the registration number 10625859. The firm's registered office is in HORLEY. You can find them at 19 Newlands Close, , Horley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WICKHAM PROPERTY & CONSULTANCY LIMITED
Company Number:10625859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Newlands Close, Horley, England, RH6 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Newlands Close, Horley, England, RH6 8JR

Director17 February 2017Active
19, Newlands Close, Horley, England, RH6 8JR

Director17 February 2017Active

People with Significant Control

Mrs Sarah Suzanne Wickham
Notified on:17 February 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:19, Newlands Close, Horley, England, RH6 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Daniel Wickham
Notified on:17 February 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:19, Newlands Close, Horley, England, RH6 8JR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-10-16Mortgage

Mortgage create with deed.

Download
2018-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-09-19Address

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

Download
2017-03-10Capital

Capital allotment shares.

Download
2017-03-06Capital

Capital variation of rights attached to shares.

Download
2017-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.