Background WavePink WaveYellow Wave

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED (06660256)

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED (06660256) is an active UK company. incorporated on 30 July 2008. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include DYCHE, Diane, KNIGHT, Ashley Richard, PARFOOT, Jane Louise.

Company Number
06660256
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYCHE, Diane, KNIGHT, Ashley Richard, PARFOOT, Jane Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06660256

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL
From: 18 August 2010To: 6 March 2018
1 London Street Reading Berkshire RG1 4QW
From: 30 July 2008To: 18 August 2010
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Funding Round
Dec 10
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Mar 17
New Owner
Apr 18
Director Joined
Sept 19
Director Left
Jan 22
Director Left
Jan 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Owner Exit
Apr 24
Director Left
Feb 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DYCHE, Diane

Active
St Anne's Mews, Wantage
Born December 1946
Director
Appointed 01 Oct 2009

KNIGHT, Ashley Richard

Active
St Annes Mews, WantageOX12 8FG
Born April 1969
Director
Appointed 11 Sept 2009

PARFOOT, Jane Louise

Active
St Annes Mews, WantageOX12 8FG
Born August 1962
Director
Appointed 06 Sept 2009

SPEAFI SECRETARIAL LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate secretary
Appointed 30 Jul 2008
Resigned 27 Apr 2010

BENBOW, Timothy John, Dr

Resigned
St Anne's Mews, WantageOX12 8FG
Born March 1969
Director
Appointed 05 Oct 2011
Resigned 29 Jan 2013

CHRISTIE, Sian

Resigned
St Anne's Mews, WantageOX12 8PG
Born January 1986
Director
Appointed 05 Sept 2009
Resigned 26 Oct 2012

ERSKINE, Harry Kam

Resigned
St. Anne's Mews, WantageOX12 8FG
Born July 1985
Director
Appointed 06 Sept 2019
Resigned 12 Nov 2021

HOOK, Marilyn Jocey

Resigned
St Annes Mews, WantageOX12 8FG
Born June 1949
Director
Appointed 30 Sept 2009
Resigned 24 Feb 2026

KEELING, Edward Christopher

Resigned
St Annes Mews, WantageOX12 8FG
Born March 1984
Director
Appointed 06 Sept 2009
Resigned 26 Oct 2012

LONGWORTH, Christopher

Resigned
St Annes Mews, WantageOX12 8FG
Born November 1981
Director
Appointed 30 Sept 2009
Resigned 07 Nov 2022

MORRELL, Elise May

Resigned
St Annes Mews, WantageOX12 8FG
Born December 1981
Director
Appointed 30 Sept 2009
Resigned 07 Nov 2022

SAYERS, Julian Anthony

Resigned
St Anne's Mews, WantageOX12 8FG
Born September 1959
Director
Appointed 30 Sept 2009
Resigned 05 Apr 2013

SPENCER CHURCHILL, Rupert Mark Harold John

Resigned
99 Belgrave Road, LondonSW1V 2BH
Born November 1971
Director
Appointed 30 Jul 2008
Resigned 27 Apr 2010

SUN, Changlong, Dr

Resigned
St Anne's Mews, WantageOX12 8FG
Born December 1978
Director
Appointed 11 Sept 2009
Resigned 01 Dec 2021

WITTS, Derek Courtney

Resigned
Crown Meadow, WantageOX12 0JR
Born November 1934
Director
Appointed 30 Sept 2009
Resigned 17 Oct 2016

WITTS, Diane

Resigned
Crown Meadow, WantageOX12 0JR
Born June 1937
Director
Appointed 30 Sept 2009
Resigned 15 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Diane Witts

Ceased
Newbury Road, WantageOX12 8LG
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Resolution
26 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
26 August 2009
363aAnnual Return
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Incorporation Company
30 July 2008
NEWINCIncorporation