Background WavePink WaveYellow Wave

WICKHEATH LIMITED (01185863)

WICKHEATH LIMITED (01185863) is an active UK company. incorporated on 1 October 1974. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in residents property management. WICKHEATH LIMITED has been registered for 51 years. Current directors include CASHINELLA, Elizabeth.

Company Number
01185863
Status
active
Type
ltd
Incorporated
1 October 1974
Age
51 years
Address
2 St Andrews Place, Lewes, BN7 1UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASHINELLA, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHEATH LIMITED

WICKHEATH LIMITED is an active company incorporated on 1 October 1974 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WICKHEATH LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01185863

LTD Company

Age

51 Years

Incorporated 1 October 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

2 St Andrews Place Lewes, BN7 1UP,

Previous Addresses

The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England
From: 16 June 2020To: 9 March 2021
Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ England
From: 1 May 2019To: 16 June 2020
Origin Two 106 High Street Crawley West Sussex RH10 1BF England
From: 26 February 2016To: 1 May 2019
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 22 May 2013To: 26 February 2016
Wong & Co 5C Hawthorne Place Epsom Surrey KT17 4AA
From: 1 October 1974To: 22 May 2013
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Jul 16
New Owner
Jul 17
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 22
Owner Exit
Jul 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

CASHINELLA, Elizabeth

Active
LewesBN7 1UP
Born August 1968
Director
Appointed 04 Aug 2005

FARLEY, Robin Stephen

Resigned
5 Highwoods Court, HorshamRH12 3AX
Secretary
Appointed 13 May 1992
Resigned 01 Sept 1995

KEMP, Zoey Jeanine

Resigned
5 Ramblers Court Bearsden Way, HorshamRH12 3AQ
Secretary
Appointed 01 Sept 1995
Resigned 30 Oct 1997

MEETEN, Christopher Mark

Resigned
5 Highwoods Court, HorshamRH12 3AX
Secretary
Appointed 11 Dec 1997
Resigned 07 Feb 1999

MENDAY, Sarah Jane

Resigned
3 Highwoods Court, HorshamRH12 3AX
Secretary
Appointed 17 Feb 1999
Resigned 08 Sept 2002

SMITH, Alfred Charles

Resigned
6 Grove Road, SeafordBN25 1TP
Secretary
Appointed 08 Sept 2002
Resigned 12 Dec 2016

STARKEY, Christopher Graham

Resigned
4 Highwoods Court, HorshamRH12 3AX
Secretary
Appointed N/A
Resigned 13 May 1992

BILLINGHAM, Christopher

Resigned
6 Highwoods Court, HorshamRH12 3AX
Born September 1949
Director
Appointed N/A
Resigned 10 Jun 1992

DAWSON, Sarah Ann

Resigned
6 Highwoods Court, HorshamRH12 3AX
Born December 1965
Director
Appointed 07 Feb 1999
Resigned 08 Sept 2002

DOY, Roderick

Resigned
3 Highwoods Court, HorshamRH12 3AX
Born November 1964
Director
Appointed N/A
Resigned 10 Jun 1992

FARLEY, Robin Stephen

Resigned
5 Highwoods Court, HorshamRH12 3AX
Born March 1967
Director
Appointed 13 May 1992
Resigned 21 May 1997

FARRAR, Judith

Resigned
6 Highwoods Court, HorshamRH12 3AX
Born June 1963
Director
Appointed 01 Sept 1995
Resigned 21 May 1997

FINDLAY, Jane Helen

Resigned
167 New Street, HorshamRH13 5EA
Born September 1966
Director
Appointed 08 Sept 2002
Resigned 06 Nov 2005

HARDWARE, Corinna Maria

Resigned
LewesBN7 1UP
Born March 1965
Director
Appointed 13 Jan 2008
Resigned 30 Mar 2022

HOLLEBONE, Philip John

Resigned
2 Highwoods Court, HorshamRH12 3AX
Born May 1967
Director
Appointed 21 May 1997
Resigned 07 Feb 1999

HOLLEBONE, Philip John

Resigned
2 Highwoods Court, HorshamRH12 3AX
Born May 1967
Director
Appointed 10 Jun 1992
Resigned 01 Sept 1995

HOLYOAKE, Peter Alexander

Resigned
4 Ramblers Court, Broadbridge HeathRH12 3AQ
Born March 1964
Director
Appointed 26 Nov 2003
Resigned 04 Jul 2006

JONES, Alison Louise

Resigned
4 Highwoods Court, Broadbridge HeathRH12 3AX
Born September 1977
Director
Appointed 08 Sept 2002
Resigned 14 Jan 2007

KEMP, Zoey Jeanine

Resigned
5 Ramblers Court Bearsden Way, HorshamRH12 3AQ
Born February 1972
Director
Appointed 01 Sept 1995
Resigned 30 Oct 1997

LAW, Alan John

Resigned
5 Ramblers Court, Broadbridge HeathRH12 3AQ
Born October 1976
Director
Appointed 10 Feb 2005
Resigned 13 Jan 2008

MEETEN, Christopher Mark

Resigned
5 Highwoods Court, HorshamRH12 3AX
Born June 1970
Director
Appointed 11 Dec 1997
Resigned 07 Feb 1999

OBRIEN, Dania Myra

Resigned
4 Ramblers Court, HorshamRH12 3AQ
Born May 1966
Director
Appointed N/A
Resigned 07 Feb 1999

PICKING, Linda Anne

Resigned
1 Highwoods Court, HorshamRH12 3AX
Born August 1961
Director
Appointed 08 Sept 2002
Resigned 26 Nov 2003

PUTTOCK, Emma Jane

Resigned
2 Ramblers Court Bearsden Way, HorshamRH12 3AQ
Born December 1974
Director
Appointed 07 Feb 1999
Resigned 07 May 2002

SCHELLER, Heidi

Resigned
5 Ramblers Court, Broadbridge HeathRH12 3AQ
Born December 1967
Director
Appointed 08 Sept 2002
Resigned 15 Jul 2004

SMITH, Mike

Resigned
3 Ramblers Court, HorshamRH12 3AQ
Born April 1960
Director
Appointed 10 Jun 1992
Resigned 01 Sept 1995

STARKEY, Christopher Graham

Resigned
4 Highwoods Court, HorshamRH12 3AX
Born November 1958
Director
Appointed N/A
Resigned 13 May 1992

WILSON, David George Devereux

Resigned
106 High Street, CrawleyRH10 1BF
Born March 1989
Director
Appointed 31 Jan 2016
Resigned 23 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Corinna Maria Hardware

Ceased
LewesBN7 1UP
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Mar 2022

Mr David George Devereux Wilson

Ceased
Wickhurst Lane, HorshamRH12 3LZ
Born March 1989

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Aug 2019

Ms Elizabeth Cashinella

Active
Wickhurst Lane, HorshamRH12 3LZ
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
353353
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
26 February 1997
288cChange of Particulars
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
288288
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
9 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1990
AAAnnual Accounts
Legacy
2 August 1990
288288
Legacy
12 June 1990
288288
Legacy
29 May 1990
363363
Legacy
16 March 1990
363363
Accounts With Accounts Type Small
25 July 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
8 March 1988
288288
Legacy
15 February 1988
288288
Legacy
19 January 1987
363363
Legacy
19 January 1987
288288
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
8 October 1986
288288
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Legacy
8 October 1986
363363
Legacy
17 June 1986
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts