Background WavePink WaveYellow Wave

WIDNEY ROAD MANAGEMENT COMPANY LIMITED (05579150)

WIDNEY ROAD MANAGEMENT COMPANY LIMITED (05579150) is an active UK company. incorporated on 30 September 2005. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. WIDNEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CRESSWELL, Charlotte Louisa, DANIEL, Jack, FREETH, Andrea Elizabeth and 4 others.

Company Number
05579150
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2005
Age
20 years
Address
86a Widney Road, Solihull, B93 9BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRESSWELL, Charlotte Louisa, DANIEL, Jack, FREETH, Andrea Elizabeth, HYDE, Christina, NASAR, Swad, UNDERWOOD, Alison Mary, WONG, Rachael Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDNEY ROAD MANAGEMENT COMPANY LIMITED

WIDNEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2005 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WIDNEY ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05579150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 30 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

86a Widney Road Bentley Heath Solihull, B93 9BN,

Previous Addresses

84 Widney Road Bentley Heath Solihull West Midlands B93 9BN
From: 30 September 2005To: 24 June 2015
Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Apr 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

HYDE, Alexander Samuel

Active
Widney Road, SolihullB93 9BN
Secretary
Appointed 06 May 2015

CRESSWELL, Charlotte Louisa

Active
Widney Road, SolihullB93 9BN
Born February 1978
Director
Appointed 22 Apr 2019

DANIEL, Jack

Active
Widney Road, Solihull
Born December 1984
Director
Appointed 25 Apr 2018

FREETH, Andrea Elizabeth

Active
Widney Road, SolihullB93 9BN
Born July 1971
Director
Appointed 25 Jun 2015

HYDE, Christina

Active
Widney Road, SolihullB93 9BN
Born May 1974
Director
Appointed 30 Sept 2011

NASAR, Swad

Active
Widney Road, SolihullB93 9BN
Born October 1977
Director
Appointed 08 Jul 2018

UNDERWOOD, Alison Mary

Active
Widney Road, SolihullB93 9BN
Born September 1972
Director
Appointed 31 Aug 2012

WONG, Rachael Louise

Active
86b Widney Road, SolihullB93 9BN
Born November 1968
Director
Appointed 09 Jul 2007

SKELDING, Jamie Brian

Resigned
84 Widney Road, SolihullB93 9BN
Secretary
Appointed 09 Jul 2007
Resigned 06 May 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Sept 2005
Resigned 30 Sept 2005

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 30 Sept 2005
Resigned 09 Jul 2007

BATES, Keith Richard

Resigned
Welland Road, DerbyDE65 5GZ
Born August 1961
Director
Appointed 30 Sept 2005
Resigned 09 Jul 2007

CROWE, David Nicholas

Resigned
86a Widney Road, SolihullB93 9BN
Born May 1967
Director
Appointed 09 Jul 2007
Resigned 31 May 2011

DAVIS, Roger Stephen

Resigned
16 Grazier Avenue, TamworthB77 1GP
Born August 1956
Director
Appointed 30 Sept 2005
Resigned 09 Jul 2007

HAMMOND, Jennette

Resigned
Gower House, SolihullB93 9BN
Born October 1968
Director
Appointed 09 Jul 2007
Resigned 31 Aug 2012

HAZELDINE, Keith James

Resigned
25 The Grange, Ashby De La ZouchLE65 1WW
Born February 1961
Director
Appointed 30 Sept 2005
Resigned 30 Nov 2006

SKELDING, Kristina Louise

Resigned
84 Widney Road, SolihullB93 9BN
Born November 1980
Director
Appointed 09 Jul 2007
Resigned 24 Jun 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Sept 2005
Resigned 30 Sept 2005
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
14 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
353353
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
11 September 2006
287Change of Registered Office
Legacy
25 January 2006
288cChange of Particulars
Legacy
2 November 2005
353353
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Incorporation Company
30 September 2005
NEWINCIncorporation