Background WavePink WaveYellow Wave

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED (06113550)

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED (06113550) is an active UK company. incorporated on 19 February 2007. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOPER, Gary.

Company Number
06113550
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2007
Age
19 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06113550

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

Whitehall Road Colchester Essex CO2 8YU United Kingdom
From: 24 July 2019To: 25 July 2019
Whitehall Road Colchester Essex CO2 8YU United Kingdom
From: 24 July 2019To: 24 July 2019
C/O Sapphire House Whitehall Road Colchester Essex CO2 8YU United Kingdom
From: 24 July 2019To: 24 July 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 24 July 2019
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 5 November 2013To: 15 May 2014
C/O Pr Gibbs & Co Ltd 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom
From: 23 November 2011To: 5 November 2013
the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 19 February 2007To: 23 November 2011
Timeline

10 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 25 Jul 2019

COOPER, Gary

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 30 Sept 2016

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Secretary
Appointed 08 Nov 2007
Resigned 31 Jul 2008

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Secretary
Appointed 31 Jul 2008
Resigned 25 Nov 2008

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 19 Feb 2007
Resigned 08 Nov 2007

STIRROP, Michael

Resigned
The Manor House, LongfieldDA3 8HQ
Secretary
Appointed 25 Nov 2008
Resigned 21 Nov 2011

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2013
Resigned 12 May 2014

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 17 Jul 2019

PR GIBBS & CO LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 15 Nov 2011
Resigned 01 Nov 2013

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Born June 1956
Director
Appointed 08 Nov 2007
Resigned 31 Jul 2008

COATES, Alan John

Resigned
CroydonCR0 1JB
Born September 1952
Director
Appointed 01 Nov 2013
Resigned 07 Mar 2016

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Born August 1972
Director
Appointed 31 Jul 2008
Resigned 25 Nov 2008

GIBBS, Philip Richard

Resigned
Market Street, BoltonBL5 3AA
Born February 1950
Director
Appointed 15 Nov 2011
Resigned 01 Nov 2013

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 30 Sept 2016

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 19 Feb 2007
Resigned 08 Nov 2007

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Born March 1962
Director
Appointed 19 Feb 2007
Resigned 08 Nov 2007

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 08 Nov 2007
Resigned 24 Dec 2008

STIRROP, Michael

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1978
Director
Appointed 25 Nov 2008
Resigned 21 Nov 2011

WONG, Pak Kuen

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1955
Director
Appointed 24 Dec 2008
Resigned 18 Jul 2011
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Incorporation Company
19 February 2007
NEWINCIncorporation