Background WavePink WaveYellow Wave

WICK FARM MANAGEMENT LIMITED (01829886)

WICK FARM MANAGEMENT LIMITED (01829886) is an active UK company. incorporated on 4 July 1984. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WICK FARM MANAGEMENT LIMITED has been registered for 41 years. Current directors include BRENCHLEY, Alison Jane Robb, GREEN, Andrew James Stacey, MAYNARD, John Roger Martin and 1 others.

Company Number
01829886
Status
active
Type
ltd
Incorporated
4 July 1984
Age
41 years
Address
5 Wick Farm, Bournemouth, BH6 4LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRENCHLEY, Alison Jane Robb, GREEN, Andrew James Stacey, MAYNARD, John Roger Martin, ROBIN, Christopher Charles Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK FARM MANAGEMENT LIMITED

WICK FARM MANAGEMENT LIMITED is an active company incorporated on 4 July 1984 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WICK FARM MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01829886

LTD Company

Age

41 Years

Incorporated 4 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

5 Wick Farm Wick Green Bournemouth, BH6 4LY,

Previous Addresses

98 Castle Lane West Bournemouth Dorset BH9 3JU
From: 4 July 1984To: 28 October 2013
Timeline

16 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ROBIN, Christopher Charles Edward

Active
Wick Farm, BournemouthBH6 4LY
Secretary
Appointed 01 May 2006

BRENCHLEY, Alison Jane Robb

Active
Wick Green, BournemouthBH6 4LY
Born February 1969
Director
Appointed 23 Oct 2021

GREEN, Andrew James Stacey

Active
Wick Green, BournemouthBH6 4LY
Born April 1969
Director
Appointed 23 Oct 2021

MAYNARD, John Roger Martin

Active
Wick Farm, BournemouthBH6 4LY
Born February 1947
Director
Appointed 01 Jun 2007

ROBIN, Christopher Charles Edward

Active
Wick Farm, BournemouthBH6 4LY
Born December 1962
Director
Appointed 01 May 2006

GILLETT, Roger Alwyn

Resigned
3 Wick Farm Wick Green, BournemouthBH6 4LY
Secretary
Appointed 01 Nov 2003
Resigned 30 Apr 2006

MCCANN, Christopher Charles Felix

Resigned
Sanctuary Cottage 1 Wick Farm, BournemouthBH6 4LB
Secretary
Appointed N/A
Resigned 01 Nov 2003

BEDWELL, Jonathan Simon

Resigned
13 Wick Farm Wick Lane, BournemouthBH6 4LB
Born February 1957
Director
Appointed 06 Dec 1996
Resigned 01 Nov 2003

BRENCHLEY, Peter James, Colonel

Resigned
8 Wick Farm, BournemouthBH6 4LB
Born March 1932
Director
Appointed N/A
Resigned 15 Nov 1996

BROOKES, Christopher Michael

Resigned
Wick Green, BournemouthBH6 4LY
Born December 1947
Director
Appointed 25 May 2012
Resigned 23 Oct 2021

FROUDE, Andrew Redvers

Resigned
Wick Green, BournemouthBH6 4LY
Born May 1951
Director
Appointed 06 May 2016
Resigned 15 Aug 2023

GILLETT, Muriel

Resigned
Wick Farm, BournemouthBH6 4LY
Born February 1936
Director
Appointed 14 May 2010
Resigned 06 May 2016

GILLETT, Roger Alwyn

Resigned
3 Wick Farm Wick Green, BournemouthBH6 4LY
Born May 1939
Director
Appointed 01 Nov 2003
Resigned 30 Apr 2006

LAWRENCE, Andrew Charles

Resigned
98 Castle Lane West, DorsetBH9 3JU
Born October 1964
Director
Appointed 24 Mar 2006
Resigned 31 Oct 2011

LOCK, Jeffrey Melvyn

Resigned
2 Wick Farm, BournemouthBH6 4LY
Born May 1960
Director
Appointed 13 Dec 2003
Resigned 26 Mar 2006

MCCANN, Christopher Charles Felix

Resigned
Sanctuary Cottage 1 Wick Farm, BournemouthBH6 4LB
Born August 1950
Director
Appointed N/A
Resigned 01 Nov 2003

REDMAN, Andrew Christopher, Dr

Resigned
98 Castle Lane West, DorsetBH9 3JU
Born July 1976
Director
Appointed 25 Nov 2009
Resigned 14 May 2012

ROWSON, Jonathan Ranulf

Resigned
Wick Farm, BournemouthBH6 4LY
Born September 1951
Director
Appointed 14 May 2010
Resigned 23 Oct 2021

SAVORY, Betty Faith

Resigned
4 Wick Farm Wick Lane, BournemouthBH6 4LB
Born October 1931
Director
Appointed N/A
Resigned 14 May 2010

SMITH, Raymond Albert

Resigned
10 Wick Farm, BournemouthBH6 4LB
Born April 1933
Director
Appointed N/A
Resigned 14 May 2010
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Auditors Resignation Company
20 January 2004
AUDAUD
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
27 November 1992
363b363b
Legacy
27 November 1992
363(287)363(287)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
26 November 1987
288288
Legacy
28 August 1987
288288
Legacy
28 August 1987
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Incorporation Company
4 July 1984
NEWINCIncorporation