Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKFORD HOUSE (MANAGEMENT) LIMITED
Company Information for

WICKFORD HOUSE (MANAGEMENT) LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
00702631
Private Limited Company
Active

Company Overview

About Wickford House (management) Ltd
WICKFORD HOUSE (MANAGEMENT) LIMITED was founded on 1961-09-07 and has its registered office in Croydon. The organisation's status is listed as "Active". Wickford House (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WICKFORD HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in BH23
 
Filing Information
Company Number 00702631
Company ID Number 00702631
Date formed 1961-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKFORD HOUSE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WICKFORD HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ANDREW CLARKE
Company Secretary 2018-02-01
JOHN ABRAHAM
Director 1991-11-03
JOHN DENNIS ATKINS
Director 2001-02-19
JEAN ELIZABETH DAVIES
Director 1991-11-03
PEARL PATRICIA DILLEY
Director 1999-01-13
MARY MARGARET FOULSTONE
Director 2009-12-01
PAUL JOHN HANNAM
Director 1995-03-28
SUSAN HANNAM
Director 1991-11-03
JOAN ELIZABETH HORSLEY
Director 2009-12-01
GERALD BRIAN MARSHALL
Director 1991-11-03
WILLIAM LESLIE PERRY
Director 1991-11-03
BERNARD CHARLES RICE
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JWT (SOUTH) LIMITED
Company Secretary 2015-11-27 2018-02-01
BRIAN MICHAEL ATKINS
Director 1991-11-03 2018-02-01
HELEN LOUISE ATKINS
Director 1999-11-03 2018-02-01
STEPHEN ROBERT ATKINS
Director 1999-11-03 2018-02-01
J W T (SOUTH) LTD
Company Secretary 2012-07-05 2015-11-27
JOHN NIGEL HARE
Director 1991-11-03 2015-11-27
JOHN ANDREW WOODHOUSE
Company Secretary 2001-10-01 2012-07-05
EDITH MARY SANDERS HORSLEY
Director 1999-03-15 2009-12-01
WILLIAM LESLIE PERRY
Company Secretary 1995-11-10 2001-10-01
GEORGE RONALD ROURKE
Director 1998-09-30 1999-03-15
JOAN WINIFRED EMERY
Director 1997-02-28 1999-01-13
NORMAN ARTHUR EMERY
Director 1997-02-28 1999-01-13
WENDY KATHERINE ATKINS
Director 1991-11-03 1998-10-19
WILIAM EDWARD SMITH
Director 1997-05-23 1998-09-30
EDWARD DONALD BRIGHT
Director 1991-11-03 1997-05-23
ALAN WILLIAM IRELAND
Director 1995-07-01 1997-02-28
JOANNA ELIZABETH IRELAND
Director 1995-07-01 1997-02-28
MATTHEW WILLIAM IRELAND
Director 1995-07-01 1997-02-28
HAROLD GRENVILLE WALKER
Director 1991-11-03 1996-10-07
JEAN ELIZABETH DAVIES
Company Secretary 1991-11-03 1995-11-10
GEORGE ALBERT TOMPKINS
Director 1993-06-11 1995-07-01
KEITH PUNT
Director 1991-11-03 1995-03-28
ELLEN LOUISA IRELAND
Director 1991-11-03 1993-06-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2023-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-06-2729/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27AA29/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HANNAM
2023-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HANNAM
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SUSAN HANNAM
2023-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HANNAM
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-06-08AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-05-03CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Belvoir, 22a Bargates Christchurch BH23 1QL United Kingdom
2021-12-03TM02Termination of appointment of Jeremy Andrew Clarke on 2021-12-01
2021-12-03AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2021-12-01
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. JEREMY ANDREW CLARKE on 2021-10-26
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-12-04AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP01DIRECTOR APPOINTED MRS SANDRA MARGARET BENEDETTO
2020-03-12AP01DIRECTOR APPOINTED MR BERNARD CHARLES ERIC RICE
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CHARLES RICE
2020-01-16AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BRIAN MARSHALL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABRAHAM
2019-05-23AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-16AP01DIRECTOR APPOINTED MRS KIM TARPEY
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH DAVIES
2018-03-20AP01DIRECTOR APPOINTED MR BERNARD CHARLES RICE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKINS
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ATKINS
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ATKINS
2018-02-01TM02Termination of appointment of Jwt (South) Limited on 2018-02-01
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
2018-02-01AP03Appointment of Mr. Jeremy Andrew Clarke as company secretary on 2018-02-01
2018-01-28AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-09-06CH04SECRETARY'S DETAILS CHNAGED FOR JWT (SOUTH) LIMITED on 2017-09-06
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM First Floor 283 Lymington Road Highcliffe, Dorset United Kingdom BH23 5EB
2016-12-13AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 9
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-01-20AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 9
2015-11-27AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL HARE
2015-11-27TM02Termination of appointment of J W T (South) Ltd on 2015-11-27
2015-11-27AP04Appointment of Jwt (South) Limited as company secretary on 2015-11-27
2015-02-06AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-12AR0103/11/14 ANNUAL RETURN FULL LIST
2014-06-04AA29/09/13 TOTAL EXEMPTION FULL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 9
2013-11-12AR0103/11/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL HARE / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT ATKINS / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE PERRY / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BRIAN MARSHALL / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN HANNAM / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HANNAM / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL PATRICIA DILLEY / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH DAVIES / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS ATKINS / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ATKINS / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL ATKINS / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABRAHAM / 11/11/2013
2012-11-20AA29/09/12 TOTAL EXEMPTION FULL
2012-11-08AR0103/11/12 FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM SUITE 9 BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2012-07-05AP04CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD
2011-11-14AR0103/11/11 FULL LIST
2011-11-09AA29/09/11 TOTAL EXEMPTION FULL
2011-06-09AA29/09/10 TOTAL EXEMPTION FULL
2010-11-18AR0103/11/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MISS JOAN ELIZABETH HORSLEY
2010-11-16AP01DIRECTOR APPOINTED MRS MARY MARGARET FOULSTONE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDITH HORSLEY
2009-12-19AA29/09/09 TOTAL EXEMPTION FULL
2009-12-04AR0103/11/09 FULL LIST
2008-11-26363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / JOHN WOODHOUSE / 24/11/2008
2008-11-17AA29/09/08 TOTAL EXEMPTION FULL
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2007-12-05RES13REG 130 NOT APPLY TO CO 28/11/06
2007-11-16363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07
2006-11-28363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2005-12-12363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 29/09/05
2005-01-18363aRETURN MADE UP TO 03/11/04; NO CHANGE OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 29/09/04
2003-12-08363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 29/09/03
2002-11-22363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-05-29288aNEW DIRECTOR APPOINTED
2001-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-20363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: KERR AND COMPANY 4 MILLHAMS STREET CHRISTCHURCH DORSET BH23 1DN
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED
2000-11-10AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-09AAFULL ACCOUNTS MADE UP TO 29/09/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WICKFORD HOUSE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WICKFORD HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WICKFORD HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKFORD HOUSE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of WICKFORD HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKFORD HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of WICKFORD HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKFORD HOUSE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WICKFORD HOUSE (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WICKFORD HOUSE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICKFORD HOUSE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WICKFORD HOUSE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3