Background WavePink WaveYellow Wave

1419 ETROP CT WYTHENSHAWE (FREEHOLDCO) LIMITED (09659156)

1419 ETROP CT WYTHENSHAWE (FREEHOLDCO) LIMITED (09659156) is an active UK company. incorporated on 26 June 2015. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 1419 ETROP CT WYTHENSHAWE (FREEHOLDCO) LIMITED has been registered for 10 years. Current directors include FRANCE, James Anthony.

Company Number
09659156
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCE, James Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1419 ETROP CT WYTHENSHAWE (FREEHOLDCO) LIMITED

1419 ETROP CT WYTHENSHAWE (FREEHOLDCO) LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 1419 ETROP CT WYTHENSHAWE (FREEHOLDCO) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09659156

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 29 April 2024 - 28 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 January 2027
Period: 29 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SDI (WYTHENSHAWE) LIMITED
From: 26 June 2015To: 8 July 2024
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FRANCE, James Anthony

Active
Brook Park East, ShirebrookNG20 8RY
Born March 1990
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Jun 2015
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 26 Jun 2015
Resigned 14 Oct 2016

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 26 Jun 2015
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East Road, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2021
AAAnnual Accounts
Legacy
28 May 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
21 August 2018
AGREEMENT2AGREEMENT2
Legacy
21 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2017
AAAnnual Accounts
Legacy
15 November 2016
PARENT_ACCPARENT_ACC
Legacy
15 November 2016
AGREEMENT2AGREEMENT2
Legacy
15 November 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
19 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2015
NEWINCIncorporation