Background WavePink WaveYellow Wave

WYKEHAM HOUSE RESIDENTS LIMITED (03142523)

WYKEHAM HOUSE RESIDENTS LIMITED (03142523) is an active UK company. incorporated on 29 December 1995. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. WYKEHAM HOUSE RESIDENTS LIMITED has been registered for 30 years. Current directors include MASSEY, Joseph Michael, MURINGANI, Aaron, ROUVRAY, Richard Louis and 2 others.

Company Number
03142523
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
Flat 3, Wykeham House, Eastbourne, BN20 7NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASSEY, Joseph Michael, MURINGANI, Aaron, ROUVRAY, Richard Louis, SCHLUSSEL, Angelika, SILVA, Hilary Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKEHAM HOUSE RESIDENTS LIMITED

WYKEHAM HOUSE RESIDENTS LIMITED is an active company incorporated on 29 December 1995 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYKEHAM HOUSE RESIDENTS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03142523

LTD Company

Age

30 Years

Incorporated 29 December 1995

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 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Flat 3, Wykeham House 14 Chesterfield Road Eastbourne, BN20 7NU,

Previous Addresses

Flat 2 Wykeham House 14 Chesterfield Road Eastbourne BN20 7NU England
From: 13 December 2021To: 6 January 2026
Flat 4 Wykeham House Chesterfield Road Eastbourne East Sussex BN20 7NU
From: 25 November 2015To: 13 December 2021
Flat 1 Wykeham House 14 Chesterfield Road Meads Eastbourne East Sussex BN20 7NU
From: 29 December 1995To: 25 November 2015
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

MASSEY, Joseph

Active
14 Chesterfield Road, EastbourneBN20 7NU
Secretary
Appointed 10 Apr 2021

MASSEY, Joseph Michael

Active
Wykeham House, EastbourneBN20 7NU
Born March 1961
Director
Appointed 20 Oct 2017

MURINGANI, Aaron

Active
14 Chesterfield Road, EastbourneBN20 7NU
Born June 1988
Director
Appointed 30 Jul 2021

ROUVRAY, Richard Louis

Active
14 Chesterfield Road, EastbourneBN20 7NU
Born March 1971
Director
Appointed 07 Jan 2025

SCHLUSSEL, Angelika

Active
14 Chesterfield Road, EastbourneBN20 7NU
Born April 1950
Director
Appointed 12 Apr 2023

SILVA, Hilary Anne

Active
Chesterfield Road, EastbourneBN20 7NU
Born April 1955
Director
Appointed 11 Nov 2015

CORYELL, Joyce Aileen

Resigned
1 Wykeham House, EastbourneBN20 7NU
Secretary
Appointed 18 Sept 1998
Resigned 15 May 2002

READE, Jonathan Michael

Resigned
Flat 1 Wykeham House, EastbourneBN20 7NU
Secretary
Appointed 16 May 2002
Resigned 11 Nov 2015

SPILLER, Geoffrey Benjamin Harbey

Resigned
Flat 1 Wykeham House, EastbourneBN20 7NU
Secretary
Appointed 29 Dec 1995
Resigned 15 Sept 1998

STAPF, Elizabeth

Resigned
Chesterfield Road, EastbourneBN20 7NU
Secretary
Appointed 11 Nov 2015
Resigned 10 Apr 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 29 Dec 1995

ADAMS, Barnaby James Ellis

Resigned
Flat 3 Wykeham House, EastbourneBN20 7NU
Born September 1972
Director
Appointed 26 Mar 2004
Resigned 06 Jun 2007

ADAMS, Claire Louise

Resigned
3 Wykeham House, EastbourneBN20 7NU
Born May 1974
Director
Appointed 26 Mar 2004
Resigned 06 Jun 2007

CORYELL, Joyce Aileen

Resigned
1 Wykeham House, EastbourneBN20 7NU
Born April 1927
Director
Appointed 29 Dec 1995
Resigned 15 May 2002

DENT, Anne Daphne

Resigned
Chesterfield Road, EastbourneBN20 7NU
Born September 1927
Director
Appointed 28 Feb 1999
Resigned 12 Nov 2018

FAIRMANER, Stephen John

Resigned
Wykeham House, EastbourneBN20 7NU
Born September 1951
Director
Appointed 19 Feb 2021
Resigned 07 Jan 2025

GAULD, Henry Alexander

Resigned
Flat 4 14 Chesterfield Road, EastbourneBN20 7NU
Born August 1947
Director
Appointed 01 Sept 2002
Resigned 22 Dec 2004

GELMAN, Samuel Albert

Resigned
5 Wykeham House, EastbourneBN20 7NU
Born December 1926
Director
Appointed 04 Oct 2000
Resigned 16 Jun 2003

GIBSON, Joan Mary

Resigned
15 The Moorings St Johns Road, EastbourneBN20 7NU
Born March 1920
Director
Appointed 29 Dec 1995
Resigned 06 Aug 1999

GILBERT, Shaun Andrew

Resigned
14 Chesterfield Road, EastbourneBN20 7NU
Born August 1964
Director
Appointed 23 Apr 2021
Resigned 12 Apr 2023

GILBERT, Shaun Andrew

Resigned
Chesterfield Road, EastbourneBN20 7NU
Born August 1964
Director
Appointed 05 Jul 2019
Resigned 19 Feb 2021

ISTEED, David George

Resigned
Flat 1 Wykeham House, EastbourneBN20 7NU
Born January 1951
Director
Appointed 08 Jun 2007
Resigned 16 Oct 2012

ISTEED, Patricia

Resigned
Flat 1 Wykeham House, EastbourneBN20 7NU
Born October 1949
Director
Appointed 08 Jun 2007
Resigned 16 Oct 2012

PORTER, John Benjamin Edward

Resigned
Flat 2 Avondale, EastbourneBN20 7NU
Born March 1962
Director
Appointed 29 Dec 1995
Resigned 17 Mar 1997

QUINN, Robert Austin

Resigned
Wykeham House, EastbourneBN20 7NU
Born February 1940
Director
Appointed 01 Dec 2012
Resigned 20 Oct 2017

READE, Deborah Jane

Resigned
Flat 1 Wykeham House, EastbourneBN20 7NU
Born February 1966
Director
Appointed 13 Oct 2000
Resigned 11 Nov 2015

RYE, Simon Andrew

Resigned
Flat 5 Wykeham House, EastbourneBN20 7NU
Born January 1965
Director
Appointed 24 Jun 2003
Resigned 23 Apr 2021

SAWKINS, Jane Alison

Resigned
Flat 4 Wykeham House, EastbourneBN20 7NU
Born August 1980
Director
Appointed 08 Aug 1999
Resigned 02 Sept 2002

STAPF, Elizabeth

Resigned
Chesterfield Road, EastbourneBN20 7NU
Born November 1949
Director
Appointed 22 Dec 2004
Resigned 30 Jul 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Dec 1995
Resigned 29 Dec 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Dec 1995
Resigned 29 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Mrs Hilary Silva

Active
14 Chesterfield Road, EastbourneBN20 7NU
Born April 1955

Nature of Control

Significant influence or control
Notified 22 May 2021

Ms Hilary Silva

Ceased
14 Chesterfield Road, EastbourneBN20 7NU
Born April 1955

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 22 May 2021
Fundings
Financials
Latest Activities

Filing History

133

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