UKBizDB.co.uk

WILKINSON PLACE (BRYMBO) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wilkinson Place (brymbo) Management Company Limited. The company was founded 18 years ago and was given the registration number 05813262. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILKINSON PLACE (BRYMBO) MANAGEMENT COMPANY LIMITED
Company Number:05813262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Paramount Estate Management Limted, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Corporate Secretary01 January 2024Active
C/O Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director08 January 2013Active
C/O Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director24 September 2018Active
C/O Paramount Estate Management Ltd, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director01 February 2013Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary30 October 2008Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary11 May 2006Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Corporate Secretary06 May 2017Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Corporate Secretary16 May 2022Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director11 January 2013Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director30 October 2008Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director24 September 2018Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director21 December 2009Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director01 December 2010Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director11 May 2006Active
15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS

Director08 January 2013Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director19 February 2013Active
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Director12 May 2017Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury,

Director09 March 2010Active

People with Significant Control

Mr William Francis Davies
Notified on:15 August 2019
Status:Active
Date of birth:April 1956
Nationality:Welsh
Country of residence:United Kingdom
Address:15, Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Significant influence or control
Mr Michael John Cadman
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Significant influence or control
Ms Laura Vernon
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Significant influence or control
Mr Stuart Matthew Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN
Nature of control:
  • Significant influence or control
Miss Emma Louise Perrin
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Paramount Estate Management Ltd, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Significant influence or control
Mr Anthony Moreland Brunyee
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:C/O Paramount Estate Management Ltd, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Significant influence or control
Mr John Alan Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Paramount Estate Management Ltd, Herons Way, Chester, United Kingdom, CH4 9QR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2024-01-03Officers

Appoint corporate secretary company with name date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Change corporate secretary company with change date.

Download
2023-10-17Address

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

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint corporate secretary company with name date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.