Background WavePink WaveYellow Wave

WILCOT CLOSE MANAGEMENT LIMITED (04136724)

WILCOT CLOSE MANAGEMENT LIMITED (04136724) is an active UK company. incorporated on 8 January 2001. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. WILCOT CLOSE MANAGEMENT LIMITED has been registered for 25 years. Current directors include CRAIG, Paula.

Company Number
04136724
Status
active
Type
ltd
Incorporated
8 January 2001
Age
25 years
Address
10 Wilcot Close, Watford, WD19 4BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CRAIG, Paula
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCOT CLOSE MANAGEMENT LIMITED

WILCOT CLOSE MANAGEMENT LIMITED is an active company incorporated on 8 January 2001 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. WILCOT CLOSE MANAGEMENT LIMITED was registered 25 years ago.(SIC: 81100)

Status

active

Active since 25 years ago

Company No

04136724

LTD Company

Age

25 Years

Incorporated 8 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

10 Wilcot Close Watford, WD19 4BZ,

Previous Addresses

6 Wilcot Close Watford WD19 4BZ England
From: 21 November 2018To: 23 December 2024
2 Wilcot Close Watford Hertfordshire WD19 4BZ
From: 8 January 2001To: 21 November 2018
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
Director Left
Sept 19
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

REITH, Wendy

Active
Wilcot Close, WatfordWD19 4BZ
Secretary
Appointed 21 Jun 2019

CRAIG, Paula

Active
Wilcot Close, WatfordWD19 4BZ
Born July 1963
Director
Appointed 25 Sept 2024

BIRCH, Jon

Resigned
4 Hockcliff Bray, Milton KeynesMK7 7BQ
Secretary
Appointed 08 Jan 2001
Resigned 30 Sept 2002

WADDOCK, Simone

Resigned
2 Wilcot Close, WatfordWD19 4BZ
Secretary
Appointed 11 Sept 2002
Resigned 21 Jun 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Jan 2001
Resigned 08 Jan 2001

GILMORE, Michael Thomas

Resigned
356 Hempstead Road, WatfordWD17 4NA
Born April 1945
Director
Appointed 08 Jan 2001
Resigned 30 Sept 2002

LAZARUS, David

Resigned
Wilcot Close, WatfordWD19 4BZ
Born December 1956
Director
Appointed 21 Jun 2019
Resigned 25 Sept 2024

O NEILL, David Finbar Andrew

Resigned
Wilcot Close, WatfordWD19 4BZ
Born August 1966
Director
Appointed 12 Jul 2012
Resigned 25 Sept 2019

SUMPTER, Brian Hunt

Resigned
4 Wilcot Close, WatfordWD19 4BZ
Born January 1931
Director
Appointed 11 Sept 2002
Resigned 03 Jul 2012

WADDOCK, Simone

Resigned
2 Wilcot Close, WatfordWD19 4BZ
Born February 1969
Director
Appointed 11 Sept 2002
Resigned 21 Jun 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Jan 2001
Resigned 08 Jan 2001

Persons with significant control

3

1 Active
2 Ceased

Miss Paula Craig

Active
Wilcot Close, WatfordWD19 4BZ
Born July 1963

Nature of Control

Significant influence or control
Notified 25 Sept 2024

Mr David Lazarus

Ceased
Wilcot Close, WatfordWD19 4BZ
Born December 1956

Nature of Control

Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 25 Sept 2024

Miss Simone Waddock

Ceased
Wilcot Close, WatfordWD19 4BZ
Born February 1969

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 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
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 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
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
88(2)R88(2)R
Legacy
4 February 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
14 January 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
2 July 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 January 2001
NEWINCIncorporation