Warning: file_put_contents(c/b554dd3f77de419e699bab37f7586fff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wicknor Properties Limited, RH10 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WICKNOR PROPERTIES LIMITED

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

This company is commonly known as Wicknor Properties Limited. The company was founded 62 years ago and was given the registration number 00701704. The firm's registered office is in CRAWLEY. You can find them at 3rd Floor Portland, 25 High Street, Crawley, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WICKNOR PROPERTIES LIMITED
Company Number:00701704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1961
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Portland, 25 High Street, Crawley, West Sussex, RH10 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Clarence Road, Southend On Sea, SS1 1AN

Secretary24 December 2000Active
10 Sylvan Tryst, Billericay, CM12 0AX

Director12 December 1991Active
61 Dalkeith Road, Harpenden, AL5 5PP

Director11 December 1991Active
18, Clarence Road, Southend On Sea, SS1 1AN

Director09 October 2016Active
43 Malmains Way, Beckenham, BR3 6SB

Secretary04 December 1991Active
43 Malmains Way, Beckenham, BR3 6SB

Secretary-Active
43 Malmains Way, Beckenham, BR3 6SB

Director04 December 1991Active
Red Court 27 Stanhope Road, Croydon, CR0 5NS

Director-Active
Red Court 27 Stanhope Road, Croydon, CR0 5NS

Director-Active
43 Malmains Way, Beckenham, BR3 6SB

Director-Active

People with Significant Control

Mrs Jillian Ann Clarke
Notified on:12 February 2020
Status:Active
Date of birth:July 1961
Nationality:British
Address:18, Clarence Road, Southend On Sea, SS1 1AN
Nature of control:
  • Significant influence or control
Mrs Heather Janet Blunt
Notified on:12 February 2020
Status:Active
Date of birth:June 1964
Nationality:British
Address:18, Clarence Road, Southend On Sea, SS1 1AN
Nature of control:
  • Significant influence or control
Mrs Ann Margaret Spencer
Notified on:13 September 2016
Status:Active
Date of birth:October 1935
Nationality:British
Address:18, Clarence Road, Southend On Sea, SS1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-15Address

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

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Address

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

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Officers

Termination director company with name termination date.

Download
2017-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.