Background WavePink WaveYellow Wave

WEALDEN SQUARE (LENHAM) MANAGEMENT COMPANY LIMITED (09321378)

WEALDEN SQUARE (LENHAM) MANAGEMENT COMPANY LIMITED (09321378) is an active UK company. incorporated on 20 November 2014. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. WEALDEN SQUARE (LENHAM) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HINE, Irene Patricia, JACKSON, David Alexander, NICHOLS, Susan Anne and 1 others.

Company Number
09321378
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
The Old Stables, East Lenham Farm, Ashford Road, Maidstone, ME17 2DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINE, Irene Patricia, JACKSON, David Alexander, NICHOLS, Susan Anne, PARSONS, Gillian Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALDEN SQUARE (LENHAM) MANAGEMENT COMPANY LIMITED

WEALDEN SQUARE (LENHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEALDEN SQUARE (LENHAM) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09321378

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Old Stables, East Lenham Farm, Ashford Road Lenham Maidstone, ME17 2DP,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 20 November 2014To: 31 May 2018
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PARSONS, Gillian Ann

Active
Ashford Road, MaidstoneME17 2DP
Secretary
Appointed 14 Nov 2025

HINE, Irene Patricia

Active
Wealden Square, MaidstoneME17 2AA
Born March 1955
Director
Appointed 01 Dec 2025

JACKSON, David Alexander

Active
Wealden Square, MaidstoneME17 2AA
Born December 1945
Director
Appointed 01 Jun 2018

NICHOLS, Susan Anne

Active
Wealden Square, MaidstoneME17 2AA
Born May 1958
Director
Appointed 06 Dec 2023

PARSONS, Gillian Ann

Active
Ashford Road, MaidstoneME17 2DP
Born February 1947
Director
Appointed 14 Nov 2025

JACKSON, David Alexander

Resigned
Wealden Square, MaidstoneME17 2AA
Secretary
Appointed 01 Jun 2018
Resigned 14 Nov 2025

COOMBES, John Anthony

Resigned
33b King Street, CanterburyCT1 2AJ
Born October 1952
Director
Appointed 20 Nov 2014
Resigned 15 May 2018

HINE, Barry William

Resigned
Wealden Square, MaidstoneME17 2AA
Born July 1954
Director
Appointed 01 Jun 2018
Resigned 21 Nov 2023

SHOWLER, John Joseph

Resigned
33b King Street, CanterburyCT1 2AJ
Born October 1951
Director
Appointed 20 Nov 2014
Resigned 15 May 2018

WALLIS, David Arthur

Resigned
Wealden Square, MaidstoneME17 2AA
Born March 1935
Director
Appointed 01 Jun 2018
Resigned 21 Nov 2023

WHITE, Nicholas Andrew Robert

Resigned
Wealden Square, MaidstoneME17 2AA
Born February 1958
Director
Appointed 01 Jun 2018
Resigned 16 Jun 2024

Persons with significant control

1

0 Active
1 Ceased
33b King Street, CanterburyCT1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Capital Allotment Shares
28 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Resolution
11 September 2015
RESOLUTIONSResolutions
Incorporation Company
20 November 2014
NEWINCIncorporation