Background WavePink WaveYellow Wave

WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED (03386525)

WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED (03386525) is an active UK company. incorporated on 13 June 1997. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BRAMMALL, Christopher Simon.

Company Number
03386525
Status
active
Type
ltd
Incorporated
13 June 1997
Age
28 years
Address
4 Grosvenor Square, Southampton, SO15 2BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAMMALL, Christopher Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED

WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 1997 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WILTON VILLAGE SHOPPING MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03386525

LTD Company

Age

28 Years

Incorporated 13 June 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HILTONBASE LIMITED
From: 13 June 1997To: 11 July 1997
Contact
Address

4 Grosvenor Square Southampton, SO15 2BE,

Previous Addresses

Windover House St. Ann Street Salisbury SP1 2DR England
From: 17 June 2025To: 17 June 2025
Bdb Pitmans Llp, 4 Grosvenor Square Southampton SO15 2BE England
From: 28 June 2024To: 17 June 2025
The Guild Wiltshire King Street Wilton Salisbury SP2 0RS England
From: 23 November 2023To: 28 June 2024
Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
From: 12 December 2013To: 23 November 2023
Palatine House Matford Court Exeter Devon EX2 8NL
From: 13 June 1997To: 12 December 2013
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BRAMMALL, Christopher Simon

Active
Grosvenor Square, SouthamptonSO15 2BE
Born July 1954
Director
Appointed 20 Nov 2023

DICKINSON, Malcolm Keith

Resigned
Homecroft, KingsbridgeTQ7 4QD
Secretary
Appointed 11 Jul 1997
Resigned 08 Aug 1997

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Secretary
Appointed 21 Jan 2002
Resigned 06 Jan 2017

KAY, Mark Russell

Resigned
EX6
Secretary
Appointed 08 Aug 1997
Resigned 05 Nov 2002

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 13 Jun 1997
Resigned 11 Jul 1997

CUTLER, Andrew Philip

Resigned
Palatine House, ExeterEX2 8NL
Born June 1947
Director
Appointed 08 Aug 1997
Resigned 22 Jul 2013

EDWARDS, Pam

Resigned
1 Babbage Way, ExeterEX5 2FN
Born August 1958
Director
Appointed 14 Oct 2003
Resigned 06 Aug 2020

GOODES, Paul James

Resigned
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 05 Nov 2002
Resigned 20 Nov 2023

HEDGES, Thomas George

Resigned
1 Babbage Way, ExeterEX5 2FN
Born April 1982
Director
Appointed 28 Jul 2021
Resigned 16 Mar 2023

HOLE, Nicholas Ian

Resigned
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 22 Jul 2013
Resigned 20 Nov 2023

KAY, Mark Russell

Resigned
EX6
Born May 1950
Director
Appointed 08 Aug 1997
Resigned 05 Nov 2002

MACLEAN, Philip

Resigned
1 Babbage Way, ExeterEX5 2FN
Born June 1976
Director
Appointed 28 Jul 2021
Resigned 20 Nov 2023

MCNEILL, Malcolm

Resigned
220 Devizes Road, SalisburySP2 7LY
Born October 1971
Director
Appointed 11 Nov 1998
Resigned 12 Nov 2007

MORSE, Stephen Andrew

Resigned
Bell Orchard, TotnesTQ9 5BG
Born March 1960
Director
Appointed 11 Jul 1997
Resigned 08 Aug 1997

WHITAKER, Alec

Resigned
Red House 62 Scotby Village, CarlisleCA4 8BU
Born January 1960
Director
Appointed 30 Sept 1998
Resigned 14 Oct 2003

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 13 Jun 1997
Resigned 11 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
St. Ann Street, SalisburySP1 2DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2023
Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Auditors Resignation Company
22 January 2014
AUDAUD
Auditors Resignation Company
17 January 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288cChange of Particulars
Legacy
1 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
14 September 2000
88(2)R88(2)R
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
88(2)R88(2)R
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
287Change of Registered Office
Legacy
8 April 1998
225Change of Accounting Reference Date
Memorandum Articles
31 March 1998
MEM/ARTSMEM/ARTS
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
122122
Legacy
31 March 1998
122122
Legacy
31 March 1998
88(2)R88(2)R
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
287Change of Registered Office
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Resolution
11 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1997
NEWINCIncorporation