Background WavePink WaveYellow Wave

WINGROVE HOUSE LIMITED (05610375)

WINGROVE HOUSE LIMITED (05610375) is an active UK company. incorporated on 2 November 2005. with registered office in Lewes. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WINGROVE HOUSE LIMITED has been registered for 20 years. Current directors include ECKERT, Neil David, LEWIN, Philip Trevor, PORTER, John Benjamin Edward.

Company Number
05610375
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
One, Lewes, BN7 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ECKERT, Neil David, LEWIN, Philip Trevor, PORTER, John Benjamin Edward
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGROVE HOUSE LIMITED

WINGROVE HOUSE LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Lewes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WINGROVE HOUSE LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05610375

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

TUCKWOOD NO. 139 LIMITED
From: 2 November 2005To: 16 November 2005
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom
From: 23 March 2016To: 16 February 2026
42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 15 September 2015To: 23 March 2016
C/O Simpson Wreford and Partners Suffolk House George Street Croydon Surrey CR0 0YN
From: 28 October 2009To: 15 September 2015
18 Bedford Row London WC1R 4EQ
From: 2 November 2005To: 28 October 2009
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Funding Round
May 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Sept 17
Funding Round
Sept 18
Loan Secured
Mar 24
Loan Secured
Oct 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PORTER, John Benjamin Edward

Active
Bell Lane, LewesBN7 1JU
Secretary
Appointed 14 Mar 2016

ECKERT, Neil David

Active
Chalvington House, HailshamBN27 3TQ
Born May 1962
Director
Appointed 03 Jun 2008

LEWIN, Philip Trevor

Active
Bell Lane, LewesBN7 1JU
Born July 1968
Director
Appointed 14 Mar 2016

PORTER, John Benjamin Edward

Active
EastbourneBN21 2PD
Born March 1962
Director
Appointed 14 Mar 2016

ALLCORN, Caroline Jane

Resigned
Pump Cottage, LewesBN8 6JY
Secretary
Appointed 15 Nov 2005
Resigned 03 Jun 2008

BANFIELD, Simon Jeremy

Resigned
5 Chesterfield Grove, LondonSE22 8RP
Secretary
Appointed 02 Nov 2005
Resigned 15 Nov 2005

CROOK, Helene

Resigned
Orchard Cottage Chalvington Road, HailshamBN27 3ST
Secretary
Appointed 03 Jun 2008
Resigned 14 Mar 2016

ALLCORN, Caroline Jane

Resigned
Pump Cottage, LewesBN8 6JY
Born March 1961
Director
Appointed 15 Nov 2005
Resigned 03 Jun 2008

ALLCORN, David John

Resigned
Pump Cottage, LewesBN8 6JY
Born March 1956
Director
Appointed 15 Nov 2005
Resigned 03 Jun 2008

BRYANT, John Ashley

Resigned
Mallinson Court, LondonE11 4TG
Born September 1951
Director
Appointed 02 Nov 2005
Resigned 15 Nov 2005

DENYER, Nicholas

Resigned
The Tye, AlfristonBN26 5TL
Born June 1965
Director
Appointed 07 Jan 2009
Resigned 16 Mar 2016

MELVILLE, George Alexander Easson

Resigned
77 Brampton Road, St AlbansAL1 4QA
Born April 1944
Director
Appointed 02 Nov 2005
Resigned 15 Nov 2005

Persons with significant control

3

Mr Neil David Eckert

Active
Bell Lane, LewesBN7 1JU
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Trevor Lewin

Active
Bell Lane, LewesBN7 1JU
Born July 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Benjamin Edward Porter

Active
Bell Lane, LewesBN7 1JU
Born March 1962

Nature of Control

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

Filing History

86

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Cancellation Shares
13 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
88(2)R88(2)R
Legacy
21 January 2007
123Notice of Increase in Nominal Capital
Resolution
21 January 2007
RESOLUTIONSResolutions
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2005
NEWINCIncorporation