Background WavePink WaveYellow Wave

WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED (05441906)

WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED (05441906) is an active UK company. incorporated on 3 May 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HICKTON, Jonathan, HILDRED, Jonathan William.

Company Number
05441906
Status
active
Type
ltd
Incorporated
3 May 2005
Age
20 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HICKTON, Jonathan, HILDRED, Jonathan William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED

WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WILDWOOD TRIANGLE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05441906

LTD Company

Age

20 Years

Incorporated 3 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MAXIMUS PROPERTY DEVELOPMENTS LIMITED
From: 3 May 2005To: 23 December 2005
Contact
Address

Grosvenor House St Paul's Square Birmingham, B3 1RB,

Previous Addresses

The Estate Office, Thorngrove Sinton Green Worcester Worcestershire WR2 6NP United Kingdom
From: 13 January 2016To: 23 January 2025
The Estate Office, Thorngrove Sinton Green Worcester Worcestershire WR2 6NP
From: 3 May 2005To: 13 January 2016
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Share Issue
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
New Owner
Feb 18
Director Joined
Feb 24
Director Left
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HICKTON, Jonathan

Active
Thorngrove, WorcesterWR2 6NP
Born August 1976
Director
Appointed 04 Jun 2010

HILDRED, Jonathan William

Active
7 Cromwell Crescent, WorcesterWR5 2JW
Born September 1978
Director
Appointed 08 Feb 2024

TURNER, Lee

Resigned
Thorngrove, WorcesterWR2 6NP
Secretary
Appointed 03 May 2005
Resigned 31 Mar 2025

HICKTON, Godfrey John

Resigned
Thorngrove, WorcesterWR2 6NP
Born January 1946
Director
Appointed 03 May 2005
Resigned 16 Oct 2008

JONES, Paul Frazer

Resigned
New Road, DroitwichWR9 0PQ
Born June 1972
Director
Appointed 03 May 2005
Resigned 14 Jan 2009

MOON, Richard Edward

Resigned
54 Rouncil Lane, KenilworthCV8 1FQ
Born August 1966
Director
Appointed 30 Jun 2009
Resigned 04 Jun 2010

TURNER, Lee Michael

Resigned
Hwylfa'R Nant Road, HarlechLL46 2UP
Born October 1972
Director
Appointed 03 May 2005
Resigned 31 Mar 2025

Persons with significant control

2

Mr Jonathan Hickton

Active
Thorngrove, WorcesterWR2 6NP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Prime Plc

Active
Wildwood Drive, WorcesterWR5 2QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Sail Address Company
24 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2010
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
12 January 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
9 August 2007
88(2)R88(2)R
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
10 February 2006
123Notice of Increase in Nominal Capital
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 2005
NEWINCIncorporation