Background WavePink WaveYellow Wave

SLM VEHICLE MANAGEMENT LIMITED (02327310)

SLM VEHICLE MANAGEMENT LIMITED (02327310) is an active UK company. incorporated on 9 December 1988. with registered office in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SLM VEHICLE MANAGEMENT LIMITED has been registered for 37 years. Current directors include PHILLIPS, Mark, WOODS, William Robert.

Company Number
02327310
Status
active
Type
ltd
Incorporated
9 December 1988
Age
37 years
Address
3 John Macadam Way, St. Leonards-On-Sea, TN37 7SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PHILLIPS, Mark, WOODS, William Robert
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLM VEHICLE MANAGEMENT LIMITED

SLM VEHICLE MANAGEMENT LIMITED is an active company incorporated on 9 December 1988 with the registered office located in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SLM VEHICLE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 45111)

Status

active

Active since 37 years ago

Company No

02327310

LTD Company

Age

37 Years

Incorporated 9 December 1988

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

3 John Macadam Way St. Leonards-On-Sea, TN37 7SQ,

Previous Addresses

Church Wood Drive St. Leonards on Sea East Sussex TN38 9QQ
From: 9 December 1988To: 4 April 2016
Timeline

8 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Jun 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 15 Feb 2019

PHILLIPS, Mark

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born June 1963
Director
Appointed 03 Nov 2017

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born September 1977
Director
Appointed 01 Feb 2019

BILLENNESS, Raymond John

Resigned
27 Oakwood Close, HastingsTN34 2JF
Secretary
Appointed 01 Dec 2003
Resigned 31 Oct 2017

POLIDANO, Daniel

Resigned
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 31 Oct 2017
Resigned 15 Feb 2019

TURNER, David Robert Edward

Resigned
70 Santa Cruz Drive, EastbourneBN23 5TA
Secretary
Appointed N/A
Resigned 01 Dec 2003

BILLENNESS, Raymond John

Resigned
27 Oakwood Close, HastingsTN34 2JF
Born December 1952
Director
Appointed 01 Dec 2003
Resigned 03 Nov 2017

TURNER, David Robert Edward

Resigned
70 Santa Cruz Drive, EastbourneBN23 5TA
Born May 1937
Director
Appointed N/A
Resigned 01 Dec 2003

WAKEFORD, Brian Anthony

Resigned
Neatenden Farm, BattleTN33 0RP
Born April 1932
Director
Appointed N/A
Resigned 01 Jan 2001

WAKEFORD, Ian Cameron

Resigned
Cameron Lodge, BattleTN33 0HN
Born March 1957
Director
Appointed N/A
Resigned 01 Feb 2019

WAKEFORD, John Graham

Resigned
Penard Watermill Lane, Bexhill On SeaTN39 5JB
Born September 1929
Director
Appointed N/A
Resigned 01 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2023

Mrs Tina Karen Wakeford

Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born January 1966

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2022
Ceased 28 Apr 2023

Mr Ian Cameron Wakeford

Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Sail Address Company
31 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
31 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 1990
AAAnnual Accounts
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
5 January 1989
288288
Legacy
20 December 1988
288288
Incorporation Company
9 December 1988
NEWINCIncorporation