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.
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 | : |
|
Registered Address | : | 3rd Floor Portland, 25 High Street, Crawley, West Sussex, RH10 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Clarence Road, Southend On Sea, SS1 1AN | Secretary | 24 December 2000 | Active |
10 Sylvan Tryst, Billericay, CM12 0AX | Director | 12 December 1991 | Active |
61 Dalkeith Road, Harpenden, AL5 5PP | Director | 11 December 1991 | Active |
18, Clarence Road, Southend On Sea, SS1 1AN | Director | 09 October 2016 | Active |
43 Malmains Way, Beckenham, BR3 6SB | Secretary | 04 December 1991 | Active |
43 Malmains Way, Beckenham, BR3 6SB | Secretary | - | Active |
43 Malmains Way, Beckenham, BR3 6SB | Director | 04 December 1991 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-16 | Officers | Termination director company with name termination date. | Download |
2017-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.