Background WavePink WaveYellow Wave

WINGFIELD MANAGEMENT COMPANY LIMITED (03484776)

WINGFIELD MANAGEMENT COMPANY LIMITED (03484776) is an active UK company. incorporated on 23 December 1997. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WINGFIELD MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include AVERN, Mark.

Company Number
03484776
Status
active
Type
ltd
Incorporated
23 December 1997
Age
28 years
Address
40 Littledown Avenue, Bournemouth, BH7 7AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AVERN, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGFIELD MANAGEMENT COMPANY LIMITED

WINGFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1997 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINGFIELD MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03484776

LTD Company

Age

28 Years

Incorporated 23 December 1997

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

40 Littledown Avenue Bournemouth, BH7 7AP,

Previous Addresses

60 Alumhurst Road Bournemouth BH4 8EU England
From: 4 January 2018To: 20 July 2025
Cranborne Chambers the Square Bournemouth BH2 5AN
From: 23 December 1997To: 4 January 2018
Timeline

5 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jul 12
Director Left
Nov 13
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AVERN, Mark

Active
West Way, BournemouthBH9 3EB
Born September 1980
Director
Appointed 22 Nov 2020

MARTENS, Linde Christel

Resigned
Flat 6 62 Alumhurst Road, BournemouthBH4 8EU
Secretary
Appointed 23 Dec 1997
Resigned 12 Sept 2002

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 12 Sept 2002
Resigned 18 Sept 2017

BROOKES, Emma

Resigned
Flat 4 Alum Towers, BournemouthBH4 8EU
Born April 1970
Director
Appointed 28 Aug 1998
Resigned 18 Sept 2006

COMER, Martin James

Resigned
Southlands, Midsomer NortonBA3 2TU
Born June 1944
Director
Appointed 16 Apr 1999
Resigned 04 Mar 2005

KNOTT, Adrian

Resigned
White House Farmhouse, EyeIP21 4LX
Born March 1943
Director
Appointed 02 Feb 2006
Resigned 27 Nov 2013

KNOTT, Rebecca

Resigned
Flat 7, 62 Alumhurst Road, BournemouthBH4 8EU
Born May 1970
Director
Appointed 25 Nov 1999
Resigned 02 Dec 2002

MARTENS, Linde Christel

Resigned
Flat 6 62 Alumhurst Road, BournemouthBH4 8EU
Director
Appointed 25 Nov 1999
Resigned 12 Sept 2002

MARTIN, Jay

Resigned
Flat 4 60 Alumhurst Road, BournemouthBH4 8EU
Born April 1964
Director
Appointed 23 Dec 1997
Resigned 28 Aug 1998

SCOTT, Louise

Resigned
Alumhurst Road, BournemouthBH4 8EU
Born October 1979
Director
Appointed 16 May 2012
Resigned 22 Nov 2020

WARDLE, James

Resigned
Flat 6, BournemouthBH4 8EU
Born March 1972
Director
Appointed 12 Sept 2002
Resigned 02 Feb 2006

WHITTON, Johanna

Resigned
Flat 3 60 Alumhurst Road, BournemouthBH4 8EU
Born March 1974
Director
Appointed 23 Dec 1997
Resigned 29 Mar 2007
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
8 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
287Change of Registered Office
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
225Change of Accounting Reference Date
Legacy
11 February 1998
88(2)R88(2)R
Incorporation Company
23 December 1997
NEWINCIncorporation