This company is commonly known as Wickson Properties Ltd. The company was founded 10 years ago and was given the registration number 08982936. The firm's registered office is in SHEPPERTON. You can find them at Shepperton Marina Shepperton Marina, Unit 19-21 Felix Lane, Shepperton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WICKSON PROPERTIES LTD |
---|---|---|
Company Number | : | 08982936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepperton Marina Shepperton Marina, Unit 19-21 Felix Lane, Shepperton, England, TW17 8NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Barnfield Crescent, Exeter, EX1 1QT | Director | 07 April 2014 | Active |
5, Barnfield Crescent, Exeter, EX1 1QT | Director | 07 April 2014 | Active |
Mr Samuel James Eason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ford Road, Ashford, England, TW15 2RF |
Nature of control | : |
|
Mr Jack Thomas Wicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Address | : | 5, Barnfield Crescent, Exeter, EX1 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-08-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-08-19 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-08-19 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.