WICKWISE ESTATES LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
WICKWISE ESTATES LIMITED is a Private Limited Company from BEDFORD ENGLAND and has the status: Active.
WICKWISE ESTATES LIMITED was incorporated 31 years ago on 23/03/1993 and has the registered number: 02802648. The accounts status is DORMANT and accounts are next due on 31/12/2024.
WICKWISE ESTATES LIMITED was incorporated 31 years ago on 23/03/1993 and has the registered number: 02802648. The accounts status is DORMANT and accounts are next due on 31/12/2024.
WICKWISE ESTATES LIMITED - BEDFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ARGENT HOUSE
BEDFORD
MK40 3JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH HOGG | Jun 1974 | Director | 2006-05-08 | CURRENT | |
IAN MARTIN BULLERWELL | Oct 1948 | British | Director | 2006-03-16 | CURRENT |
SARAH HOGG | Jun 1974 | Secretary | 2006-09-01 | CURRENT | |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1993-03-23 UNTIL 1994-03-23 | RESIGNED | ||
STEPHEN PAUL WISEMAN | Jan 1964 | British | Director | RESIGNED | |
DIANE ELIZABETH WISEMAN | Jun 1964 | British | Director | RESIGNED | |
GEOFFREY JOHN WICKENS | May 1956 | Director | RESIGNED | ||
FREDERICK WICKENS | Aug 1924 | British | Director | 2004-08-02 UNTIL 2006-03-16 | RESIGNED |
LYN ANGELA THOMAS | Sep 1972 | British | Director | 1996-02-14 UNTIL 1999-05-10 | RESIGNED |
JOHN MICHAEL JONES | Apr 1947 | British | Director | 1999-07-09 UNTIL 2004-08-03 | RESIGNED |
NICOLE JANE FOINETTE | Jun 1965 | British | Director | 1995-02-22 UNTIL 2002-05-29 | RESIGNED |
DAVID DOOR | May 1971 | British | Director | 1999-02-17 UNTIL 2003-02-28 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1993-03-23 UNTIL 1994-03-23 | RESIGNED | ||
GEOFFREY JOHN WICKENS | May 1956 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Martin Bullerwell | 2016-04-06 | 10/1948 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wickwise Estates Ltd - Dormant accounts - members and to registrar (filleted) 23.2 | 2023-11-30 | 31-03-2023 | £8 Cash £8 equity |
Wickwise Estates Ltd - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-06-15 | 31-03-2022 | £8 Cash £8 equity |
Wickwise Estates Ltd - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-08-06 | 31-03-2021 | £8 Cash £8 equity |
Wickwise Estates Ltd - Dormant accounts - members and to registrar (filleted) 20.3.3 | 2021-01-22 | 31-03-2020 | £8 Cash £8 equity |
Wickwise Estates Ltd - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-09-12 | 31-03-2019 | £8 Cash £8 equity |
Wickwise Estates Ltd - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £8 Cash £8 equity |
Wickwise Estates Ltd - Limited company - abbreviated - 11.9 | 2015-12-11 | 31-03-2015 | £8 Cash £8 equity |
Wickwise Estates Ltd - Dormant company accounts 11.6 | 2014-12-18 | 31-03-2014 | £8 Cash £8 equity |