UKBizDB.co.uk

WISH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wish Road Management Company Limited. The company was founded 12 years ago and was given the registration number 07751777. The firm's registered office is in EASTBOURNE. You can find them at 33 Wish Road, , Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WISH ROAD MANAGEMENT COMPANY LIMITED
Company Number:07751777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Wish Road, Eastbourne, East Sussex, United Kingdom, BN21 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wish Road, Eastbourne, United Kingdom, BN21 4NX

Director25 August 2012Active
35, Wish Road, Eastbourne, United Kingdom, BN21 4NX

Director14 August 2013Active
35, Wish Road, Eastbourne, United Kingdom, BN21 4NX

Director14 August 2013Active
31, Wish Road, Eastbourne, United Kingdom, BN21 4NX

Director30 October 2017Active
31, Wish Road, Eastbourne, England, BN21 4NX

Director29 November 2013Active
31, Wish Road, Eastbourne, BN21 4NX

Director12 August 2013Active
1, Olympic Way, Wembley, United Kingdom, HA9 0NP

Director24 August 2011Active

People with Significant Control

Mrs Stephanie Marian Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:31, Wish Road, Eastbourne, England, BN21 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Baron
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:33, Wish Road, Eastbourne, United Kingdom, BN21 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Robin Hawes
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:35, Wish Road, Eastbourne, United Kingdom, BN21 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lesley Jane Hawes
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:35, Wish Road, Eastbourne, United Kingdom, BN21 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2017-12-19Address

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

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type dormant.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type dormant.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.