Background WavePink WaveYellow Wave

WILDWOOD CLOSE MANAGEMENT LTD (07690243)

WILDWOOD CLOSE MANAGEMENT LTD (07690243) is an active UK company. incorporated on 1 July 2011. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. WILDWOOD CLOSE MANAGEMENT LTD has been registered for 14 years. Current directors include HILLAGE, Sam, JONES, Amanda Sarah.

Company Number
07690243
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLAGE, Sam, JONES, Amanda Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDWOOD CLOSE MANAGEMENT LTD

WILDWOOD CLOSE MANAGEMENT LTD is an active company incorporated on 1 July 2011 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILDWOOD CLOSE MANAGEMENT LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07690243

LTD Company

Age

14 Years

Incorporated 1 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WOODSIDE COPSE MANAGEMENT CO LTD
From: 1 July 2011To: 21 March 2012
Contact
Address

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading, RG10 0RU,

Previous Addresses

Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 1 July 2011To: 2 February 2021
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Oct 12
Funding Round
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 15
Owner Exit
Jan 19
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Feb 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PINNACLE PROPERTY MANAGEMENT LIMITED

Active
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 03 Dec 2021

HILLAGE, Sam

Active
Wokingham Road, ReadingRG10 0RU
Born April 1982
Director
Appointed 09 Aug 2023

JONES, Amanda Sarah

Active
Wokingham Road, ReadingRG10 0RU
Born May 1982
Director
Appointed 08 Jun 2023

BUSBY, Michael John

Resigned
Wildwood Close, ChiddingfoldGU8 4PX
Born February 1979
Director
Appointed 03 Jul 2013
Resigned 07 Feb 2024

GREGORY-CARLTON, Patricia Ann

Resigned
Wildwood Close, GodalmingGU8 4PX
Born December 1945
Director
Appointed 03 Jul 2013
Resigned 10 May 2023

LACEY, Christopher Timothy

Resigned
Blacksmith Lane, GuildfordGU4 8NF
Born April 1965
Director
Appointed 01 Jul 2011
Resigned 03 Jul 2013

PARRY, Sheila Ann

Resigned
Wokingham Road, ReadingRG10 0RU
Born April 1937
Director
Appointed 04 Sept 2015
Resigned 10 May 2023

Persons with significant control

1

0 Active
1 Ceased

English Rural Housing Association Ltd

Ceased
Coniers Way, GuildfordGU4 7HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 July 2011
NEWINCIncorporation