Background WavePink WaveYellow Wave

PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED (05612825)

PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED (05612825) is an active UK company. incorporated on 4 November 2005. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HIGGS, Barry.

Company Number
05612825
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2005
Age
20 years
Address
C/O East Block Group 22 Mayfly Way, Colchester, CO7 7WX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGS, Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED

PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2005 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05612825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O East Block Group 22 Mayfly Way Ardleigh Colchester, CO7 7WX,

Previous Addresses

The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom
From: 9 September 2020To: 2 November 2023
10 Burrows Close Lawford Manningtree CO11 2HE England
From: 28 November 2019To: 9 September 2020
Sapphire House Whitehall Road Colchester CO2 8YU
From: 6 October 2014To: 28 November 2019
Suite2 the Coach House 49 East Street Colchester CO1 2TG
From: 20 November 2012To: 6 October 2014
73 Salisbury Close Rayleigh Essex SS6 9UH United Kingdom
From: 7 December 2010To: 20 November 2012
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 4 November 2005To: 7 December 2010
Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Dec 12
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EAST BLOCK GROUP LIMITED

Active
Mayfly Way, ColchesterCO7 7WX
Corporate secretary
Appointed 28 Nov 2019

HIGGS, Barry

Active
22 Mayfly Way, ColchesterCO7 7WX
Born October 1971
Director
Appointed 18 May 2019

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 01 Dec 2010

SAPPHIRE PROPERTY MANAGEMENT LTD

Resigned
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 06 Dec 2012
Resigned 28 Nov 2019

COOPER, Gary

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 29 Jun 2010
Resigned 18 May 2019

GRAY, Eric James

Resigned
Whitehall Road, ColchesterCO2 8YU
Born January 1979
Director
Appointed 29 Jun 2010
Resigned 06 Dec 2018

SMITH, Derek Logan

Resigned
Hawkins Road, ColchesterCO2 8JX
Born March 1976
Director
Appointed 13 Dec 2018
Resigned 19 Sept 2021

WHITE, Jamie

Resigned
Bridge Road, WickfordSS11 8NZ
Born October 1973
Director
Appointed 29 Jun 2010
Resigned 06 Dec 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Nov 2005
Resigned 29 Jun 2010

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 04 Nov 2005
Resigned 29 Jun 2010
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 December 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 December 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 February 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Corporate Director Company With Change Date
4 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
4 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
23 November 2006
363sAnnual Return (shuttle)
Resolution
24 November 2005
RESOLUTIONSResolutions
Incorporation Company
4 November 2005
NEWINCIncorporation