Background WavePink WaveYellow Wave

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED (07682483)

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED (07682483) is an active UK company. incorporated on 24 June 2011. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include COWPER, Rachel Josephine, SCARBOROUGH, Luke, SMITH, Martin.

Company Number
07682483
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2011
Age
14 years
Address
Avant House 6-9 Tallys End, Chesterfield, S43 4WP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWPER, Rachel Josephine, SCARBOROUGH, Luke, SMITH, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07682483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

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

Avant House 6-9 Tallys End Barlborough Chesterfield, S43 4WP,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 9 December 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 24 June 2011To: 9 December 2011
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SYME, Ralph David Abercrombie

Active
6-9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 03 Dec 2015

COWPER, Rachel Josephine

Active
6-9 Tallys End, ChesterfieldS43 4WP
Born January 1976
Director
Appointed 30 Nov 2021

SCARBOROUGH, Luke

Active
6-9 Tallys End, ChesterfieldS43 4WP
Born November 1988
Director
Appointed 20 Mar 2026

SMITH, Martin

Active
6-9 Tallys End, ChesterfieldS43 4WP
Born November 1968
Director
Appointed 07 Nov 2025

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 22 Jun 2012
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 31 Aug 2014

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 22 Jun 2012
Resigned 24 Dec 2014

GLEDHILL, Jeremy Lee

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born November 1970
Director
Appointed 22 Dec 2015
Resigned 13 Dec 2022

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Oct 2014
Resigned 23 Dec 2014

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Jan 2014
Resigned 21 Jan 2014

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 22 Jun 2012
Resigned 30 Apr 2013

MASSEY, Joanne Elizabeth

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born February 1972
Director
Appointed 23 Dec 2014
Resigned 30 Nov 2021

MASSEY, Joanne Elizabeth

Resigned
Ashley Road, EpsomKT18 5AZ
Born February 1972
Director
Appointed 24 Jun 2011
Resigned 22 Jun 2012

MOGHAL, Zahida Noreen

Resigned
High Street, WesterhamTN16 1RG
Born October 1975
Director
Appointed 23 Dec 2014
Resigned 22 Dec 2015

MOGHAL, Zahida Noreen

Resigned
Ashley Road, EpsomKT18 5AZ
Born October 1975
Director
Appointed 24 Jun 2011
Resigned 22 Jun 2012

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 17 Sept 2012
Resigned 31 Jul 2013

Persons with significant control

1

Tallys End, ChesterfieldS43 4WP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
6 May 2016
AAMDAAMD
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Incorporation Company
24 June 2011
NEWINCIncorporation