Background WavePink WaveYellow Wave

T.O.P.O. WANGFORD MANAGEMENT COMPANY LIMITED (08809446)

T.O.P.O. WANGFORD MANAGEMENT COMPANY LIMITED (08809446) is an active UK company. incorporated on 10 December 2013. with registered office in Saxmundham. The company operates in the Real Estate Activities sector, engaged in residents property management. T.O.P.O. WANGFORD MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include LE BROCQ, Oliver Peter Charles, PAYNE, Richard Anthony, RALSTON, Jamie David and 1 others.

Company Number
08809446
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Carlton Park House, Saxmundham, IP17 2NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LE BROCQ, Oliver Peter Charles, PAYNE, Richard Anthony, RALSTON, Jamie David, THOMAS, Alexander George Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.O.P.O. WANGFORD MANAGEMENT COMPANY LIMITED

T.O.P.O. WANGFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Saxmundham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. T.O.P.O. WANGFORD MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08809446

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Carlton Park House Carlton Park Industrial Estate Saxmundham, IP17 2NL,

Previous Addresses

Market House Church Street Harleston Norfolk IP20 9BB
From: 23 December 2015To: 20 August 2024
Es Group Charles House 148/149 Great Charles Street Birmingham B3 3HT
From: 10 December 2013To: 23 December 2015
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
May 14
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
Director Joined
Mar 26
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LE BROCQ, Oliver Peter Charles

Active
Carlton Park Industrial Estate, SaxmundhamIP17 2NL
Born December 1972
Director
Appointed 23 Sept 2015

PAYNE, Richard Anthony

Active
10 High Street, BecclesNR34 8RA
Born February 1965
Director
Appointed 18 Oct 2021

RALSTON, Jamie David

Active
Carlton Park Industrial Estate, SaxmundhamIP17 2NL
Born January 1979
Director
Appointed 12 Mar 2026

THOMAS, Alexander George Roy

Active
10 High Street, BecclesNR34 8RA
Born June 1980
Director
Appointed 15 Nov 2021

BARRY-FAIRES, Adam Guy

Resigned
Church Street, HarlestonIP20 9BB
Born October 1988
Director
Appointed 23 Sept 2015
Resigned 26 Nov 2021

BARRY-FAIRES, Cara

Resigned
Church Street, HarlestonIP20 9BB
Born January 1983
Director
Appointed 23 Sept 2015
Resigned 14 Oct 2021

CRACKNELL, Paul Jonathan

Resigned
Carlton Park Industrial Estate, SaxmundhamIP17 2NL
Born October 1975
Director
Appointed 23 Sept 2015
Resigned 05 Jan 2026

VAUGHAN, Andrew

Resigned
Charles House, BirminghamB3 3HT
Born April 1960
Director
Appointed 10 Dec 2013
Resigned 23 Sept 2015

Persons with significant control

1

Mr Oliver Peter Charles Le Brocq

Active
High Street, BecclesNR34 8RA
Born December 1972

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Cancellation Shares
13 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
21 January 2014
RESOLUTIONSResolutions
Incorporation Company
10 December 2013
NEWINCIncorporation