Background WavePink WaveYellow Wave

WICKHAM VILLA LIMITED (02998507)

WICKHAM VILLA LIMITED (02998507) is an active UK company. incorporated on 6 December 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WICKHAM VILLA LIMITED has been registered for 31 years. Current directors include BARRETT, Bradleigh James, LEVENTHAL, Rebecca Holly, MUNNELLY, Frances Jane and 2 others.

Company Number
02998507
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
10b Wickham Road, London, SE4 1PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, Bradleigh James, LEVENTHAL, Rebecca Holly, MUNNELLY, Frances Jane, ONOPIUK, Jaroslaw, THOMAS, Joseff Elis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHAM VILLA LIMITED

WICKHAM VILLA LIMITED is an active company incorporated on 6 December 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WICKHAM VILLA LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02998507

LTD Company

Age

31 Years

Incorporated 6 December 1994

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 17 September 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 1 February 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

10b Wickham Road London, SE4 1PB,

Previous Addresses

14 Phoebeth Road London SE4 1JP
From: 6 December 1994To: 6 May 2010
Timeline

30 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
May 10
Director Joined
Jun 10
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Left
Oct 24
Owner Exit
Mar 26
0
Funding
17
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BARRETT, Bradleigh James

Active
Wickham Road, LondonSE4 1PB
Born June 1993
Director
Appointed 22 Jan 2021

LEVENTHAL, Rebecca Holly

Active
Wickham Road, LondonSE4 1PB
Born December 1995
Director
Appointed 22 Jan 2021

MUNNELLY, Frances Jane

Active
Wickham Road, LondonSE4 1PB
Born July 1982
Director
Appointed 13 Oct 2017

ONOPIUK, Jaroslaw

Active
10d Wickham Road, LondonSE4 1PB
Born August 1976
Director
Appointed 08 Dec 2006

THOMAS, Joseff Elis

Active
Wickham Road, LondonSE4 1PB
Born May 1990
Director
Appointed 06 Jun 2018

COWELL, Sandra

Resigned
14 Phoebeth Road, LondonSE4 1JP
Secretary
Appointed 23 Jul 2001
Resigned 05 May 2010

JONES, Michael John

Resigned
Wickham Road, LondonSE4 1PB
Secretary
Appointed 01 Dec 2011
Resigned 13 Oct 2017

MELHUISH, Jane Marie

Resigned
10d Wickham Road, LondonSE4 1PB
Secretary
Appointed 02 Dec 1998
Resigned 23 Jul 2001

MILLERS, James

Resigned
Wickham Road, LondonSE4 1PB
Secretary
Appointed 15 Oct 2017
Resigned 08 Feb 2018

MORRIS, Marianne

Resigned
10d Wickham Road, LondonSE4 1PB
Secretary
Appointed 06 Dec 1994
Resigned 19 Jun 1998

MUNNELLY, Frances Jane

Resigned
Wickham Road, LondonSE4 1PB
Secretary
Appointed 09 Feb 2018
Resigned 22 Jan 2022

SABOLIC, Drago

Resigned
Wickham Road, LondonSE4 1PB
Secretary
Appointed 05 May 2010
Resigned 01 Dec 2011

THOMAS, Joseff Elis

Resigned
Wickham Road, LondonSE4 1PB
Secretary
Appointed 22 Jan 2022
Resigned 22 Mar 2026

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 06 Dec 1994
Resigned 06 Dec 1994

BLACHMAN, David

Resigned
7 Eastville Avenue, LondonNW11 0HD
Born March 1963
Director
Appointed 05 Jul 2002
Resigned 30 Sept 2003

BLACHMAN, Esther

Resigned
7 Eastville Avenue, LondonNW11 0HD
Born April 1966
Director
Appointed 05 Jul 2002
Resigned 30 Sept 2003

BROWN, Louis Armstrong

Resigned
Wickham Road, LondonSE4 1PB
Born December 1981
Director
Appointed 02 Jan 2012
Resigned 22 Jan 2021

COSTIGAN, Marie

Resigned
10a Wickham Road, LondonSE4 1PB
Born February 1960
Director
Appointed 06 Dec 1994
Resigned 04 Jul 2002

COWELL, Sandra

Resigned
14 Phoebeth Road, LondonSE4 1JP
Born December 1959
Director
Appointed 20 Mar 2001
Resigned 06 May 2010

FORD, Keiron

Resigned
10a Wickham Road, LondonSE4 1PB
Born March 1970
Director
Appointed 30 Sept 2003
Resigned 30 Dec 2011

JONES, Michael John

Resigned
Wickham Road, LondonSE4 1PB
Born November 1944
Director
Appointed 05 Jun 2010
Resigned 13 Oct 2017

MELHUISH, David Roy

Resigned
10d Wickham Road, LondonSE4 1PB
Born June 1971
Director
Appointed 19 Jun 1998
Resigned 23 Jul 2001

MELHUISH, Jane Marie

Resigned
10d Wickham Road, LondonSE4 1PB
Born December 1972
Director
Appointed 19 Jun 1998
Resigned 23 Jul 2001

MILLAR, John Patrick

Resigned
10c Wickham Road, LondonSE4 1PB
Born May 1971
Director
Appointed 24 Jul 1998
Resigned 20 Mar 2001

MILLERS, James Anthony

Resigned
Wickham Road, LondonSE4 1PB
Born August 1984
Director
Appointed 05 Oct 2014
Resigned 08 Feb 2018

MORRIS, Marianne

Resigned
10d Wickham Road, LondonSE4 1PB
Born May 1965
Director
Appointed 06 Dec 1994
Resigned 19 Jun 1998

PARRY, Sarah Louise

Resigned
10c Wickham Road, LondonSE4 1PB
Born February 1970
Director
Appointed 24 Jul 1998
Resigned 20 Mar 2001

PETHERICK, Sarah Louisa

Resigned
10c Wickham Road, LondonSE4 1PB
Born December 1958
Director
Appointed 06 Dec 1994
Resigned 26 Oct 1998

SABOLIC, Drago

Resigned
10b Wickham Road, LondonSE4 1PB
Born August 1967
Director
Appointed 04 Sept 2006
Resigned 15 Dec 2011

THURSTAN, Gwenllian

Resigned
Wickham Road, LondonSE4 1PB
Born September 1993
Director
Appointed 06 Jun 2018
Resigned 22 Oct 2024

WALLACE, Gerald Michael

Resigned
10b Wickham Road, LondonSE4 1PB
Born April 1958
Director
Appointed 06 Dec 1994
Resigned 04 Sept 2006

WHITE, Mark

Resigned
3 White Hart Close, SevenoaksTN13 1RH
Born June 1952
Director
Appointed 23 Jul 2001
Resigned 08 Dec 2006

WOODFORD, Bryan Fabio

Resigned
Wickham Road, LondonSE4 1PB
Born March 1982
Director
Appointed 02 Jan 2012
Resigned 04 Oct 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 06 Dec 1994
Resigned 06 Dec 1994

Persons with significant control

6

0 Active
6 Ceased

Mr Joseff Elis Thomas

Ceased
Wickham Road, LondonSE4 1PB
Born May 1990

Nature of Control

Significant influence or control
Notified 04 Feb 2022
Ceased 22 Mar 2026

Mr Bradleigh James Barrett

Ceased
Wickham Road, LondonSE4 1PB
Born June 1993

Nature of Control

Significant influence or control
Notified 04 Feb 2022
Ceased 04 Feb 2022

Miss Rebecca Holly Leventhal

Ceased
Wickham Road, LondonSE4 1PB
Born December 1995

Nature of Control

Significant influence or control
Notified 04 Feb 2022
Ceased 04 Feb 2022

Miss Frances Jane Munnelly

Ceased
Wickham Road, LondonSE4 1PB
Born July 1982

Nature of Control

Significant influence or control
Notified 04 Feb 2022
Ceased 04 Feb 2022

Miss Gwenllian Thurstan

Ceased
Wickham Road, LondonSE4 1PB
Born February 1993

Nature of Control

Significant influence or control
Notified 04 Feb 2022
Ceased 04 Feb 2022

Mr Jaroslaw Onopiuk

Ceased
Wickham Road, LondonSE4 1PB
Born August 1976

Nature of Control

Significant influence or control
Notified 04 Feb 2022
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

148

Cessation Of A Person With Significant Control
22 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Legacy
17 August 2006
288cChange of Particulars
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363b363b
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 1998
AAAnnual Accounts
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1996
AAAnnual Accounts
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
88(2)R88(2)R
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Incorporation Company
6 December 1994
NEWINCIncorporation