Background WavePink WaveYellow Wave

WILFORD MANAGEMENT LIMITED (02684197)

WILFORD MANAGEMENT LIMITED (02684197) is an active UK company. incorporated on 30 January 1992. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILFORD MANAGEMENT LIMITED has been registered for 34 years. Current directors include BUXTON, Timothy Michael.

Company Number
02684197
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1992
Age
34 years
Address
6 Clinton Avenue, Nottingham, NG5 1AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUXTON, Timothy Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILFORD MANAGEMENT LIMITED

WILFORD MANAGEMENT LIMITED is an active company incorporated on 30 January 1992 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WILFORD MANAGEMENT LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02684197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 30 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

6 Clinton Avenue Nottingham, NG5 1AW,

Previous Addresses

3 Cranmer Street Nottingham NG3 4GH
From: 30 January 1992To: 14 January 2010
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Nov 10
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUXTON, Timothy Michael

Active
Chelsea Mews, NottinghamNG12 2NT
Secretary
Appointed 23 May 2018

BUXTON, Timothy Michael

Active
12 Chelsea Mews, NottinghamNG12 2NT
Born March 1951
Director
Appointed 19 Apr 2006

DODD, Philip

Resigned
Woodcote, HicklingLE14 3AE
Secretary
Appointed 30 Jan 1992
Resigned 14 Jul 2004

LISTER, Peter John

Resigned
15 Swan Meadow, NottinghamNG4 2ET
Secretary
Appointed 14 Jul 2004
Resigned 23 May 2018

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 31 Jan 1992
Resigned 30 Jan 1992

BEWELL, Neil Andrew

Resigned
St. Anthony's Close, HullHU6 7FE
Born March 1974
Director
Appointed 23 May 2018
Resigned 01 Feb 2025

DODD, Philip

Resigned
Woodcote, HicklingLE14 3AE
Born March 1951
Director
Appointed 30 Jan 1992
Resigned 19 Apr 2006

LISTER, Peter John

Resigned
Swan Meadow, NottinghamNG4 2ET
Born March 1947
Director
Appointed 23 Nov 2010
Resigned 23 May 2018

MIDGEN, Selwyn Isaac

Resigned
38 West Hill Park, LondonN6 6ND
Born June 1938
Director
Appointed 30 Jan 1992
Resigned 14 Jul 2004

P S NOMINEES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee director
Appointed 31 Jan 1992
Resigned 30 Jan 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Lister

Ceased
Swan Meadow, NottinghamNG4 2ET
Born March 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 May 2018

Mr Timothy Michael Buxton

Active
Chelsea Mews, NottinghamNG12 2NT
Born March 1951

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
20 April 1993
287Change of Registered Office
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
224224
Legacy
17 February 1992
287Change of Registered Office
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Incorporation Company
30 January 1992
NEWINCIncorporation