Background WavePink WaveYellow Wave

WV FOUR MANAGEMENT COMPANY LIMITED (06432919)

WV FOUR MANAGEMENT COMPANY LIMITED (06432919) is an active UK company. incorporated on 21 November 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WV FOUR MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BAHARA, Nina Kumari, GOGNA, Kiran, WALKER, Mark Antony.

Company Number
06432919
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAHARA, Nina Kumari, GOGNA, Kiran, WALKER, Mark Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WV FOUR MANAGEMENT COMPANY LIMITED

WV FOUR MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WV FOUR MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06432919

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 22 September 2015To: 20 June 2023
80 Mount Street Nottingham NG1 6HH
From: 15 October 2014To: 22 September 2015
45 Summer Row Birmingham B3 1JJ England
From: 14 October 2014To: 15 October 2014
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 24 January 2011To: 14 October 2014
Bellway House Relay Point Relay Drive Tamworth Staffordshire B77 5PA
From: 21 November 2007To: 24 January 2011
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 10
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 17
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BAHARA, Nina Kumari

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 08 Dec 2025

GOGNA, Kiran

Active
11 Queensway, New MiltonBH25 5NR
Born December 1984
Director
Appointed 17 Feb 2015

WALKER, Mark Antony

Active
11 Queensway, New MiltonBH25 5NR
Born July 1976
Director
Appointed 21 Aug 2015

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 21 Nov 2007
Resigned 21 Sept 2010

SIMONDDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 14 Oct 2014
Resigned 14 Oct 2014

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 17 Feb 2015
Resigned 07 Dec 2023

ALLEN, Susan Linda

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1951
Director
Appointed 17 Feb 2015
Resigned 21 Aug 2015

ALLEN, Terrence David

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1968
Director
Appointed 24 May 2017
Resigned 05 Nov 2019

ALLEN, Terrence David

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1968
Director
Appointed 17 Feb 2015
Resigned 21 Aug 2015

CLARKE, Trina

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1980
Director
Appointed 17 Feb 2015
Resigned 30 Aug 2018

HITCH, Andrew James

Resigned
Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 14 Oct 2014
Resigned 17 Feb 2015

HITCH, Andrew James

Resigned
Summer Row, BirminghamB3 1JJ
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 14 Oct 2014

NEALE, Peter

Resigned
16 Ivy Grove, WalsallWS8 7EZ
Born June 1971
Director
Appointed 21 Nov 2007
Resigned 29 Jul 2008

PARKER-SHAW, Colin

Resigned
14 The Woodlands, Sutton ColdfieldB75 7HJ
Born July 1954
Director
Appointed 21 Nov 2007
Resigned 29 Jul 2008

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1958
Director
Appointed 14 Oct 2014
Resigned 14 Oct 2014

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 14 Oct 2014
Resigned 14 Oct 2014

WRIGHT, Benjamin Peter

Resigned
Mount Street, NottinghamNG1 6HH
Born April 1965
Director
Appointed 14 Oct 2014
Resigned 17 Feb 2015

WRIGHT, Benjamin Peter

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1965
Director
Appointed 19 Oct 2010
Resigned 14 Oct 2014
Fundings
Financials
Latest Activities

Filing History

87

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Move Registers To Registered Office Company
19 December 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
11 January 2011
AD02Notification of Single Alternative Inspection Location
Resolution
3 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date
21 December 2009
AR01AR01
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Incorporation Company
21 November 2007
NEWINCIncorporation