UKBizDB.co.uk

WIGMORE FIELDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wigmore Fields Management Company Limited. The company was founded 21 years ago and was given the registration number 04759921. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WIGMORE FIELDS MANAGEMENT COMPANY LIMITED
Company Number:04759921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary14 July 2021Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director30 March 2023Active
20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary12 May 2003Active
51-52, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Corporate Secretary20 December 2005Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary12 February 2019Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary24 May 2012Active
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

Corporate Secretary31 August 2004Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary28 February 2018Active
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Corporate Secretary08 March 2021Active
51/52 Calthorpe Road, Edgbaston, Birmingham, B15 1TH

Director13 September 2007Active
66, Pennyhill Lane, West Bromwich, B71 3RY

Director01 December 2008Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director01 July 2021Active
12, David Harman Drive, West Bromwich, B71 3RH

Director19 March 2009Active
74, Pennyhill Lane, West Bromwich, B71 3RY

Director19 March 2009Active
2 David Harman Drive, Wigmore Fields, West Bromwich, B71 3RH

Director25 July 2006Active
2 David Harman Drive, West Bromwich, B71 3RH

Director25 July 2006Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Director28 March 2017Active
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Director30 September 2020Active
20 Low Pavement, Nottingham, NG1 7EA

Nominee Director12 May 2003Active
51-52, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Corporate Director20 March 2011Active
51-52 Calthorpe Road, Edgbaston, Birmingham, B15 1TH

Corporate Director20 December 2005Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Director24 May 2012Active
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

Corporate Director31 August 2004Active

People with Significant Control

Mr Martin Andrew Nicholls
Notified on:06 April 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
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
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

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

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Officers

Appoint corporate secretary company with name date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-14Address

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

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

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

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Officers

Appoint corporate secretary company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.