Background WavePink WaveYellow Wave

W2 MANAGEMENT LIMITED (03853243)

W2 MANAGEMENT LIMITED (03853243) is an active UK company. incorporated on 5 October 1999. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. W2 MANAGEMENT LIMITED has been registered for 26 years. Current directors include SHARMA, Vipul.

Company Number
03853243
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
1st Floor, Unit 3b Wentworth House Maple Court, Barnsley, S75 3DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHARMA, Vipul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W2 MANAGEMENT LIMITED

W2 MANAGEMENT LIMITED is an active company incorporated on 5 October 1999 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. W2 MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03853243

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

HAMSARD 5065 LIMITED
From: 5 October 1999To: 1 December 1999
Contact
Address

1st Floor, Unit 3b Wentworth House Maple Court Tankersley Barnsley, S75 3DP,

Previous Addresses

Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2AB
From: 5 May 2016To: 30 October 2020
Penistone 1, Regent Court St. Marys Street Penistone Sheffield S36 6DT
From: 20 October 2014To: 5 May 2016
Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT
From: 17 April 2014To: 20 October 2014
Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP
From: 5 October 1999To: 17 April 2014
Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Mar 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SHARMA, Vipul

Active
Maple Court, BarnsleyS75 3DP
Born February 1980
Director
Appointed 29 Oct 2020

BURGESS, Steven

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 30 Oct 2003
Resigned 29 Oct 2020

CHERRY, Jon Richard

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 01 Jun 2016
Resigned 07 Nov 2016

DRANSFIELD, Mark

Resigned
The Grange, BolsterstoneS36 3ST
Secretary
Appointed 09 Feb 2002
Resigned 30 Oct 2003

FARNILL, Harry

Resigned
Caley New Hall Otley Road, OtleyLS21 1EE
Secretary
Appointed 19 Nov 1999
Resigned 08 Feb 2002

GREGORY, Paula Marie

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 19 Jan 2018
Resigned 18 Jan 2019

STEAD, Steven John

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 07 Nov 2016
Resigned 19 Jan 2018

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 05 Oct 1999
Resigned 19 Nov 1999

BURGESS, Steven

Resigned
11 Slayleigh Avenue, FulwoodS10 3RA
Born November 1966
Director
Appointed 12 Feb 2002
Resigned 31 Oct 2003

DRANSFIELD, Mark

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 09 Feb 2002
Resigned 29 Oct 2020

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 19 Nov 1999
Resigned 09 Feb 2002

SCOTT, Timothy John Cullen

Resigned
Abbey Cottage, HuddersfieldHD4 6XA
Born April 1963
Director
Appointed 09 Feb 2002
Resigned 31 Aug 2003

SHEPHERD, James Edward

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born August 1983
Director
Appointed 12 Aug 2019
Resigned 29 Oct 2020

WADSWORTH, David Ian

Resigned
Chelwood House, TilstonSY14 7HH
Born October 1959
Director
Appointed 19 Nov 1999
Resigned 09 Feb 2002

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 05 Oct 1999
Resigned 19 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Maple Court, BarnsleyS75 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2024
St. Julians Avenue, GuernseyGY1 1WA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
88(2)R88(2)R
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
225Change of Accounting Reference Date
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
3 December 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
3 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1999
NEWINCIncorporation