This company is commonly known as Wildcroft Manor Trustee Company Limited. The company was founded 24 years ago and was given the registration number 03939076. The firm's registered office is in BROMLEY. You can find them at 45 Tweedy Road, , Bromley, . This company's SIC code is 69102 - Solicitors.
Name | : | WILDCROFT MANOR TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 03939076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Tweedy Road, Bromley, England, BR1 3NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gatehouse, Heritage Walk, Kew Bridge Road, Brentford, England, TW8 0EF | Director | 19 January 2022 | Active |
The Gatehouse, Heritage Walk, Kew Bridge Road, Brentford, England, TW8 0EF | Director | 19 January 2022 | Active |
Newton House, 50 Vineyard Path, Mortlake, London, United Kingdom, SW14 8ET | Corporate Secretary | 03 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 2000 | Active |
3 Genoa Avenue, Putney, London, SW15 6DY | Director | 03 March 2000 | Active |
Tenison House, 45 Tweedy Road, Bromley, England, BR1 3NF | Director | 16 September 2019 | Active |
2 Terry Orchard, High Wycombe, HP13 6QH | Director | 03 March 2000 | Active |
Tenision House, 45 Tweedy Road, Tenison House, Bromley, England, BR1 3NF | Director | 16 September 2019 | Active |
84 Gloucester Road, Kingston Upon Thames, KT1 3RA | Director | 04 March 2004 | Active |
Mr Adam Goldwater | ||
Notified on | : | 26 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gatehouse, Heritage Walk, Brentford, England, TW8 0EF |
Nature of control | : |
|
Mr Anthony John Summers | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gatehouse, Heritage Walk, Brentford, England, TW8 0EF |
Nature of control | : |
|
Mr David John Moore | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | English |
Address | : | Newton House, 50 Vineyard Path, London, SW14 8ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.