UKBizDB.co.uk

WPR MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wpr Management Company Limited. The company was founded 22 years ago and was given the registration number 04303329. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WPR MANAGEMENT COMPANY LIMITED
Company Number:04303329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent, England, TN2 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Corporate Secretary01 July 2022Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director19 January 2019Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director31 January 2024Active
66 Culverden Park, Tunbridge Wells, TN4 9QS

Secretary09 November 2001Active
10 Highgrove, Tunbridge Wells, TN2 5NF

Secretary19 September 2002Active
28 Seymour Place, Hornchurch, RM11 1SX

Secretary04 March 2002Active
6, Pippin Close, Assington, Sudbury, England, CO10 5NH

Corporate Secretary07 January 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 2001Active
66 Culverden Park, Tunbridge Wells, TN4 9QS

Director09 November 2001Active
The Limes, Cornford Close, Tunbridge Wells, Kent, TN2 4QP

Director14 December 2006Active
91 Foxley Lane, Purley, CR8 3HP

Director09 November 2001Active
10 Highgrove, Tunbridge Wells, TN2 5NF

Director19 September 2002Active
6, Pippin Close, Assington, Sudbury, United Kingdom, CO10 5NH

Director19 January 2019Active
1 Sandringham Mews, Tunbridge Wells, TN4 9JS

Director19 July 2002Active
Mimosa House, Church Road, Offham, West Malling, England, ME19 5NY

Director11 January 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 October 2001Active

People with Significant Control

Mr James Lawrence Alexander Mccredie
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:15, Roedean Heights, Tunbridge Wells, England, TN2 5JY
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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Address

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

Download
2022-08-09Officers

Appoint corporate secretary company with name date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-11-26Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change corporate secretary company with change date.

Download
2021-06-05Address

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

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.