Background WavePink WaveYellow Wave

WITTON MANAGEMENT COMPANY LIMITED (02802234)

WITTON MANAGEMENT COMPANY LIMITED (02802234) is an active UK company. incorporated on 22 March 1993. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in residents property management. WITTON MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include WOZENCROFT, Mark David.

Company Number
02802234
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
Whitehouse Court, Wolverhampton, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITTON MANAGEMENT COMPANY LIMITED

WITTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WITTON MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02802234

LTD Company

Age

33 Years

Incorporated 22 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Whitehouse Court New Road Featherstone Wolverhampton, WV10 7NW,

Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Aug 21
Director Left
Oct 23
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 01 Apr 1998

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 31 Mar 2006
Resigned 29 Jul 2020

BOSTOCK, Ian Richard

Resigned
Barcroft 32 New Road, LeedsLS19 7SE
Secretary
Appointed 22 Mar 1993
Resigned 01 Apr 1996

WALLACE, Iain Stuart

Resigned
35 Layton Park Avenue, LeedsLS19 6PL
Secretary
Appointed 01 Apr 1996
Resigned 31 Mar 1998

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Secretary
Appointed 01 Apr 1998
Resigned 31 Mar 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Mar 1993
Resigned 22 Mar 1993

BLYTHE, Darren

Resigned
9 Clayfields, PeacehavenBN10 7PB
Born May 1972
Director
Appointed 21 Jun 1999
Resigned 12 Jul 2000

BOSTOCK, Ian Richard

Resigned
Barcroft 32 New Road, LeedsLS19 7SE
Born August 1956
Director
Appointed 22 Mar 1993
Resigned 31 Mar 1998

COLEMAN, Andrea Phenella

Resigned
14 Hoff Beck Court, BirminghamB9 4PG
Born September 1963
Director
Appointed 01 Jun 1998
Resigned 20 Mar 2001

MAHON, Lynne Angela

Resigned
22 Hoff Beck Court, BirminghamB9 4PG
Born April 1953
Director
Appointed 29 Jul 1999
Resigned 26 Sept 2023

NICKLIN, Jennifer Sandra

Resigned
24 South Road, BirminghamB31 2QX
Born August 1969
Director
Appointed 01 Jul 1999
Resigned 03 Sept 2004

PALMER, Roger Anthony

Resigned
Field House, NorthamptonNN3 3PA
Born April 1946
Director
Appointed 01 Jul 1999
Resigned 20 Jul 2021

PARR, Karl John

Resigned
4 Hoff Beck Court, BirminghamB9 4PG
Born June 1967
Director
Appointed 01 Jul 1999
Resigned 26 Sept 2001

PAUL, David

Resigned
Craddock Farm, HarrogateHG3 4BB
Born September 1938
Director
Appointed 22 Mar 1993
Resigned 31 Mar 1998

RATCHFORD, Karen

Resigned
10 Hoff Beck Court, BirminghamB9 4PG
Born August 1965
Director
Appointed 16 Jun 1999
Resigned 13 Aug 2001

ROSE, Theresa Mary

Resigned
29 Hoff Beck Court, BirminghamB9 4PG
Born September 1958
Director
Appointed 21 Jun 1999
Resigned 15 Sept 2008

TOWNLEY, Briony Susan

Resigned
25 Hoff Beck Court, BirminghamB9 4PG
Born June 1977
Director
Appointed 21 Jun 1999
Resigned 21 May 2025
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363b363b
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
8 August 1995
225(1)225(1)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 October 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
27 September 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 January 1994
88(2)R88(2)R
Legacy
5 April 1993
288288
Incorporation Company
22 March 1993
NEWINCIncorporation