WILDBROOKS MANAGEMENT COMPANY LIMITED - CRANLEIGH
Company Profile | Company Filings |
Overview
WILDBROOKS MANAGEMENT COMPANY LIMITED is a Private Limited Company from CRANLEIGH ENGLAND and has the status: Active.
WILDBROOKS MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 31/10/2001 and has the registered number: 04313784. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WILDBROOKS MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 31/10/2001 and has the registered number: 04313784. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WILDBROOKS MANAGEMENT COMPANY LIMITED - CRANLEIGH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHRISTIAN REID ESTATE AGENTS, 1 BANK BUILDINGS
CRANLEIGH
GU6 8BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOSEPHINE MAVIS FOWLER | Jan 1947 | British | Director | 2003-09-26 | CURRENT |
MRS JENNIFER ANDREW | Jan 1947 | British | Director | 2019-06-06 | CURRENT |
NICOLA SUSAN CAPLIN | Apr 1966 | British | Director | 2022-10-07 | CURRENT |
ANDREW LEESE | Mar 1956 | British | Director | 2011-03-26 UNTIL 2014-03-03 | RESIGNED |
MICHAEL DUNHAM | Sep 1948 | British | Secretary | 2009-03-07 UNTIL 2010-04-27 | RESIGNED |
MR NICHOLAS GORDON POPE | Secretary | 2010-04-27 UNTIL 2011-06-28 | RESIGNED | ||
CHRISTOPHER ALLEN POSGATE | Mar 1957 | British | Secretary | 2001-10-31 UNTIL 2003-03-10 | RESIGNED |
SHARON TERESA TURTON | Nov 1956 | British | Secretary | 2005-09-01 UNTIL 2009-03-07 | RESIGNED |
SHARON TERESA TURTON | Nov 1956 | British | Director | 2005-09-01 UNTIL 2018-04-26 | RESIGNED |
MR TIMOTHY KELLY | Jan 1950 | British | Director | 2019-06-06 UNTIL 2021-02-14 | RESIGNED |
JANET ANN TATUM | Jun 1938 | English | Director | 2006-06-04 UNTIL 2011-02-04 | RESIGNED |
NICHOLAS DAVID LESLIE SWEET | May 1957 | British | Director | 2003-03-10 UNTIL 2010-10-31 | RESIGNED |
MRS OLWEN PATRICIA SNAPE | Dec 1941 | British | Director | 2011-03-26 UNTIL 2011-12-12 | RESIGNED |
MR SIMON RICHARD SEYMOUR | Jul 1969 | British | Director | 2001-10-31 UNTIL 2003-03-10 | RESIGNED |
ESME MCGINNES | Mar 1973 | Secretary | 2003-03-10 UNTIL 2005-04-30 | RESIGNED | |
ELIZABETH ANNETTE COULTHARD | Sep 1947 | British | Director | 2003-09-26 UNTIL 2019-04-11 | RESIGNED |
ANDREW GOLD | Jul 1935 | British | Director | 2003-09-26 UNTIL 2006-10-19 | RESIGNED |
MICHAEL DUNHAM | Sep 1948 | British | Director | 2009-03-07 UNTIL 2011-03-26 | RESIGNED |
MR JAMES TIMOTHY DEVINE | Aug 1949 | Irish | Director | 2001-10-31 UNTIL 2003-03-10 | RESIGNED |
NICOLA SUSAN CAPLIN | Apr 1966 | British | Director | 2018-04-26 UNTIL 2019-04-11 | RESIGNED |
SIMON JAMES WOODS | Aug 1967 | British | Director | 2003-09-26 UNTIL 2004-06-29 | RESIGNED |
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-31 UNTIL 2023-10-22 | RESIGNED | ||
MM SECRETARIAL LIMITED | Corporate Secretary | 2011-09-01 UNTIL 2021-12-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - WILDBROOKS MANAGEMENT COMPANY LIMITED | 2023-09-28 | 31-12-2022 | £15 equity |
Micro-entity Accounts - WILDBROOKS MANAGEMENT COMPANY LIMITED | 2020-03-31 | 31-12-2019 | £8,300 equity |
Micro-entity Accounts - WILDBROOKS MANAGEMENT COMPANY LIMITED | 2019-03-09 | 31-12-2018 | £7,436 equity |
Micro-entity Accounts - WILDBROOKS MANAGEMENT COMPANY LIMITED | 2018-02-24 | 31-12-2017 | £5,703 equity |
Micro-entity Accounts - WILDBROOKS MANAGEMENT COMPANY LIMITED | 2017-02-28 | 31-12-2016 | £6,340 equity |
Abbreviated Company Accounts - WILDBROOKS MANAGEMENT COMPANY LIMITED | 2016-03-15 | 31-12-2015 | £6,618 Cash £6,268 equity |