UKBizDB.co.uk

WOTTON TRADING ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wotton Trading Estate Management Company Limited. The company was founded 28 years ago and was given the registration number 03095369. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOTTON TRADING ESTATE MANAGEMENT COMPANY LIMITED
Company Number:03095369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:24 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, United Kingdom, TN24 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunray Engineering Limited, Wotton Road, Ashford, United Kingdom, TN23 6LL

Director17 September 2019Active
237 Faversham Road, Kennington, Ashford, TN24 9AJ

Secretary12 September 2007Active
Wrens Nest, High Halden, Ashford, TN26 3NH

Secretary29 October 1998Active
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ

Secretary25 August 1995Active
237 Faversham Road, Kennington, Ashford, TN24 9AJ

Director12 September 2007Active
Wrens Nest, High Halden, Ashford, TN26 3NH

Director29 October 1998Active
87 Camden Street, Birmingham, B1 3DE

Director01 August 1996Active
956 Warwick Road, Copt Heath, Solihull, B91 3HN

Director25 August 1995Active
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ

Director25 August 1995Active
34 Blue Field, Ashford, United Kingdom, TN23 5HP

Director27 April 2015Active
14 Tom Joyce Close, Hollow Lane, Snodland, ME6 5BT

Director29 October 1998Active
Harwin, Bromley Green Road, Ruckinge, Ashford, TN26 2EG

Director07 June 2000Active

People with Significant Control

Emmanuel Charbonnel
Notified on:26 August 2016
Status:Active
Date of birth:January 1974
Nationality:French
Country of residence:United Kingdom
Address:237, Faversham Road, Ashford, United Kingdom, TN24 9AJ
Nature of control:
  • Right to appoint and remove directors
Mr Dean Morse
Notified on:25 August 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:34, Blue Field, Ashford, United Kingdom, TN23 5HP
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Accounts

Change account reference date company previous shortened.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-10-16Address

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

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Address

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

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.