UKBizDB.co.uk

WROTHAM HOLDINGS LIMITED

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

This company is commonly known as Wrotham Holdings Limited. The company was founded 5 years ago and was given the registration number 11752762. The firm's registered office is in TONBRIDGE. You can find them at Heath Cottage Brenchley Road, Brenchley, Tonbridge, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WROTHAM HOLDINGS LIMITED
Company Number:11752762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Heath Cottage Brenchley Road, Brenchley, Tonbridge, United Kingdom, TN12 7PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Hawley Drive, Leybourne, West Malling, United Kingdom, ME19 5FL

Director07 January 2019Active
The Meadows, School House Lane, Horsmonden, Tonbridge, England, TN12 8BW

Director07 January 2019Active
42, Pickhurst Lane, Bromley, United Kingdom, BR2 7JF

Director07 January 2019Active

People with Significant Control

Mr Lewis Michael Robert Ellard
Notified on:07 January 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:88, Hawley Drive, West Malling, United Kingdom, ME19 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke David Pappin
Notified on:07 January 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:42, Pickhurst Lane, Bromley, United Kingdom, BR2 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Hiscocks
Notified on:07 January 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:The Meadows, School House Lane, Tonbridge, England, TN12 8BW
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 (5 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
2022-08-10Gazette

Gazette dissolved liquidation.

Download
2022-05-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-16Resolution

Resolution.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.