Background WavePink WaveYellow Wave

WEXHAM ROAD (SLOUGH) LIMITED (01976921)

WEXHAM ROAD (SLOUGH) LIMITED (01976921) is an active UK company. incorporated on 14 January 1986. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. WEXHAM ROAD (SLOUGH) LIMITED has been registered for 40 years. Current directors include BROWN, Simon Peter, PEDDLE, Jill Helen, ROBERTSON, Andrew James.

Company Number
01976921
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Simon Peter, PEDDLE, Jill Helen, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEXHAM ROAD (SLOUGH) LIMITED

WEXHAM ROAD (SLOUGH) LIMITED is an active company incorporated on 14 January 1986 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEXHAM ROAD (SLOUGH) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01976921

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Wrights House High Street Great Missenden, HP16 0BE,

Previous Addresses

82 Snakes Lane East Woodford Green Essex IG8 7QQ
From: 14 January 1986To: 12 March 2013
Timeline

4 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBERTSON, Andrew

Active
High Street, Great MissendenHP16 0BE
Secretary
Appointed 01 Mar 2017

BROWN, Simon Peter

Active
High Street, Great MissendenHP16 0BE
Born July 1965
Director
Appointed 07 Feb 2018

PEDDLE, Jill Helen

Active
16 Milford Court, SloughSL1 1UE
Born February 1963
Director
Appointed N/A

ROBERTSON, Andrew James

Active
High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 22 Feb 2024

JONES, Meryl Claire

Resigned
11 Milford Court, SloughSL1 1UE
Secretary
Appointed 07 Apr 1993
Resigned 20 Apr 1995

KILLOH, David William

Resigned
Flat 15 Milford Court, SloughSL1 1UE
Secretary
Appointed 25 Apr 1992
Resigned 01 Apr 2006

PEDDLE, Jill Helen

Resigned
Flat 16 Milford Court, SloughSL1 1UE
Secretary
Appointed 12 Apr 2006
Resigned 01 Mar 2017

PEDDLE, Jill Helen

Resigned
16 Milford Court, SloughSL1 1UE
Secretary
Appointed N/A
Resigned 01 Jan 1994

SPRATT, Andrew

Resigned
10 Milford Court, SloughSL1 1UE
Secretary
Appointed 20 Apr 1995
Resigned 10 Nov 2000

CAHALANE, Paul

Resigned
3 Milford Court, SloughSL1 1UE
Born April 1964
Director
Appointed 31 May 2001
Resigned 27 Jan 2006

COOK, Martin Stewart Home

Resigned
Walmer Court Farmhouse, DealCT14 7NA
Born April 1944
Director
Appointed 12 Apr 2006
Resigned 07 Feb 2018

GOODCHILD, Colin Peter

Resigned
17 Milford Court, SloughSL1 1UE
Born January 1958
Director
Appointed N/A
Resigned 02 Jan 1999

NEWPORT, Ian Edward

Resigned
8 Milford Court, SloughSL1 1UE
Born March 1965
Director
Appointed N/A
Resigned 14 Mar 2003
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
25 April 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
6 May 1992
363b363b
Legacy
10 December 1991
287Change of Registered Office
Legacy
10 December 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
11 July 1990
363363
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
12 July 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
24 October 1987
287Change of Registered Office
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
287Change of Registered Office
Incorporation Company
14 January 1986
NEWINCIncorporation