Background WavePink WaveYellow Wave

WILDBROOKS MANAGEMENT COMPANY LIMITED (04313784)

WILDBROOKS MANAGEMENT COMPANY LIMITED (04313784) is an active UK company. incorporated on 31 October 2001. with registered office in Cranleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. WILDBROOKS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BROWN, Sarah Linda, CAMERON, Craig John, DUNHAM, Geraldine Claire and 1 others.

Company Number
04313784
Status
active
Type
ltd
Incorporated
31 October 2001
Age
24 years
Address
Christian Reid Estate Agents, 1 Bank Buildings, Cranleigh, GU6 8BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Sarah Linda, CAMERON, Craig John, DUNHAM, Geraldine Claire, HUNT, Gillian Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDBROOKS MANAGEMENT COMPANY LIMITED

WILDBROOKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2001 with the registered office located in Cranleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILDBROOKS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04313784

LTD Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Christian Reid Estate Agents, 1 Bank Buildings 145 High Street Cranleigh, GU6 8BB,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 2 February 2021To: 23 September 2023
Malins Management Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG
From: 12 October 2011To: 2 February 2021
C/O Nicholas G Pope 5 Little Dippers Pulborough West Sussex RH20 2DB United Kingdom
From: 3 November 2010To: 12 October 2011
15 Wildbrooks Close Pulborough West Sussex RH20 2GP
From: 11 November 2009To: 3 November 2010
1 Wildbrooks Close Pulborough West Sussex RH20 2GP
From: 31 October 2001To: 11 November 2009
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 10
Director Left
Feb 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Mar 14
Director Left
May 18
Director Joined
May 18
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BROWN, Sarah Linda

Active
145 High Street, CranleighGU6 8BB
Born December 1979
Director
Appointed 10 Oct 2025

CAMERON, Craig John

Active
145 High Street, CranleighGU6 8BB
Born September 1963
Director
Appointed 01 Apr 2025

DUNHAM, Geraldine Claire

Active
145 High Street, CranleighGU6 8BB
Born April 1949
Director
Appointed 31 Mar 2025

HUNT, Gillian Angela

Active
145 High Street, CranleighGU6 8BB
Born September 1954
Director
Appointed 01 Apr 2025

DUNHAM, Michael

Resigned
Merryfield House, AlresfordS024 0HF
Secretary
Appointed 07 Mar 2009
Resigned 27 Apr 2010

MCGINNES, Esme

Resigned
1 Wildbrooks Close, PulboroughRH20 2GP
Secretary
Appointed 10 Mar 2003
Resigned 30 Apr 2005

POPE, Nicholas Gordon

Resigned
Little Dippers, PulboroughRH20 2DB
Secretary
Appointed 27 Apr 2010
Resigned 28 Jun 2011

POSGATE, Christopher Allen

Resigned
Steepwood View, BillingshurstRH14 9EH
Secretary
Appointed 31 Oct 2001
Resigned 10 Mar 2003

TURTON, Sharon Teresa

Resigned
Wildbrooks Close, PulboroughRH20 2GP
Secretary
Appointed 01 Sept 2005
Resigned 07 Mar 2009

MM SECRETARIAL LIMITED

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 01 Sept 2011
Resigned 31 Dec 2021

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Beech Court, Wokingham Road, ReadingRG10 0RQ
Corporate secretary
Appointed 31 Dec 2021
Resigned 22 Oct 2023

ANDREW, Jennifer

Resigned
145 High Street, CranleighGU6 8BB
Born January 1947
Director
Appointed 06 Jun 2019
Resigned 17 Dec 2025

CAPLIN, Nicola Susan

Resigned
Wokingham Road, ReadingRG10 0RU
Born April 1966
Director
Appointed 07 Oct 2022
Resigned 08 Dec 2025

CAPLIN, Nicola Susan

Resigned
Wharf Farm, BillinghurstRH14 0JG
Born April 1966
Director
Appointed 26 Apr 2018
Resigned 11 Apr 2019

COULTHARD, Elizabeth Annette

Resigned
9 Wildbrooks Close, PulboroughRH20 2GP
Born September 1947
Director
Appointed 26 Sept 2003
Resigned 11 Apr 2019

DEVINE, James Timothy

Resigned
Southerns Farm House Southerns Lane, CoulsdonCR5 3SN
Born August 1949
Director
Appointed 31 Oct 2001
Resigned 10 Mar 2003

DUNHAM, Michael

Resigned
Merryfield House, AlresfordS024 0HF
Born September 1948
Director
Appointed 07 Mar 2009
Resigned 26 Mar 2011

FOWLER, Josephine Mavis

Resigned
5 Wildbrooks Close, PulboroughRH20 2GP
Born January 1947
Director
Appointed 26 Sept 2003
Resigned 16 Jan 2024

GOLD, Andrew

Resigned
Kelmaine Castlegate, PulboroughRH20 2NJ
Born July 1935
Director
Appointed 26 Sept 2003
Resigned 19 Oct 2006

KELLY, Timothy

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1950
Director
Appointed 06 Jun 2019
Resigned 14 Feb 2021

LEESE, Andrew

Resigned
Wildbrooks Close, PulboroughRH20 2GP
Born March 1956
Director
Appointed 26 Mar 2011
Resigned 03 Mar 2014

READ, Louis John

Resigned
145 High Street, CranleighGU6 8BB
Born August 1996
Director
Appointed 05 Feb 2024
Resigned 02 Jan 2026

SEYMOUR, Simon Richard

Resigned
55 Osborne Road, FarnboroughGU14 6AP
Born July 1969
Director
Appointed 31 Oct 2001
Resigned 10 Mar 2003

SNAPE, Olwen Patricia

Resigned
4 Wildbrooks Close, PulboroughRH20 2GP
Born December 1941
Director
Appointed 26 Mar 2011
Resigned 12 Dec 2011

SWEET, Nicholas David Leslie

Resigned
13 Wildbrooks Close, PulboroughRH20 2GP
Born May 1957
Director
Appointed 10 Mar 2003
Resigned 31 Oct 2010

TATUM, Janet Ann

Resigned
South Wood, PulboroughRH20 4BL
Born June 1938
Director
Appointed 04 Jun 2006
Resigned 04 Feb 2011

TURTON, Sharon Teresa

Resigned
Wildbrooks Close, PulboroughRH20 2GP
Born November 1956
Director
Appointed 01 Sept 2005
Resigned 26 Apr 2018

WOODS, Simon James

Resigned
12 Wildbrooks Close, PulboroughRH20 2GP
Born August 1967
Director
Appointed 26 Sept 2003
Resigned 29 Jun 2004
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Made Up Date
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Second Filing Of Form With Form Type
7 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2011
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
24 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 March 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
18 March 2004
225Change of Accounting Reference Date
Memorandum Articles
22 November 2003
MEM/ARTSMEM/ARTS
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
2 April 2003
287Change of Registered Office
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
13 December 2001
88(2)R88(2)R
Incorporation Company
31 October 2001
NEWINCIncorporation