Background WavePink WaveYellow Wave

WALGROVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (09722713)

WALGROVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (09722713) is an active UK company. incorporated on 8 August 2015. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. WALGROVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MEIRING, Peter Stephen, ONEILL, Kevin Michael, WILLIS, Mark Kenneth.

Company Number
09722713
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Bracken House Kiln Hill, Maidenhead, SL6 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEIRING, Peter Stephen, ONEILL, Kevin Michael, WILLIS, Mark Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALGROVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

WALGROVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALGROVE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09722713

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Bracken House Kiln Hill White Waltham Maidenhead, SL6 3AQ,

Previous Addresses

Bracken House Greatwood Place Kiln Mill White Waltham Berkshire SL6 3AQ
From: 5 April 2017To: 31 March 2023
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 28 October 2015To: 5 April 2017
Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom
From: 8 August 2015To: 28 October 2015
Timeline

12 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Joined
Jun 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
May 19
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEIRING, Peter Stephen

Active
Kiln Hill, MaidenheadSL6 3AQ
Born August 1955
Director
Appointed 11 Jun 2017

ONEILL, Kevin Michael

Active
Greatwood Place, White WalthamSL6 3AQ
Born December 1968
Director
Appointed 27 Mar 2017

WILLIS, Mark Kenneth

Active
Kiln Hill, MaidenheadSL6 3AQ
Born June 1963
Director
Appointed 02 Sept 2016

BOOTH, Tamra Michelle

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1974
Director
Appointed 08 Aug 2015
Resigned 02 Sept 2016

ENTICKNAP, David

Resigned
Kiln Hill, MaidenheadSL6 3AQ
Born February 1965
Director
Appointed 02 Sept 2016
Resigned 11 May 2019

EVANS, Mark Stewart

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born August 1969
Director
Appointed 08 Aug 2015
Resigned 02 Sept 2016

TROTT, Nicholas Mark

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born December 1964
Director
Appointed 08 Aug 2015
Resigned 02 Sept 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Mark Trott

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2016

Mr Mark Stuart Evans

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2016

Ms Tamra Michelle Booth

Ceased
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Resolution
4 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Incorporation Company
8 August 2015
NEWINCIncorporation