Background WavePink WaveYellow Wave

WYCHWOOD PARK (HOLDINGS) LIMITED (10394277)

WYCHWOOD PARK (HOLDINGS) LIMITED (10394277) is an active UK company. incorporated on 26 September 2016. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. WYCHWOOD PARK (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BROOME, Anne, CHATTAWAY, Ashley Jayne, CRONJE, Cornelius Andries Petrus and 7 others.

Company Number
10394277
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2016
Age
9 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOME, Anne, CHATTAWAY, Ashley Jayne, CRONJE, Cornelius Andries Petrus, DELAY, Karen Theresa, HEAFEY, David Gregory, LYON, Nanette, MICKLEWRIGHT, John Leslie, NEMETH, Craig John, PHILLIPS, Jeffrey Mark, RAI, Sarvjit Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCHWOOD PARK (HOLDINGS) LIMITED

WYCHWOOD PARK (HOLDINGS) LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYCHWOOD PARK (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10394277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Nantwich Court Hospital Street Nantwich CW5 5RH England
From: 20 June 2018To: 3 February 2020
Countryside House the Drive Brentwood Essex CM13 3AT
From: 26 September 2016To: 20 June 2018
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 27 Jan 2020

BROOME, Anne

Active
Crossley Road, StockportSK4 5BH
Born September 1940
Director
Appointed 13 Jun 2018

CHATTAWAY, Ashley Jayne

Active
Crossley Road, StockportSK4 5BH
Born May 1971
Director
Appointed 10 Aug 2020

CRONJE, Cornelius Andries Petrus

Active
Crossley Road, StockportSK4 5BH
Born January 1974
Director
Appointed 16 Jul 2023

DELAY, Karen Theresa

Active
Crossley Road, StockportSK4 5BH
Born October 1958
Director
Appointed 13 Jun 2018

HEAFEY, David Gregory

Active
Crossley Road, StockportSK4 5BH
Born June 1971
Director
Appointed 16 Jul 2023

LYON, Nanette

Active
Crossley Road, StockportSK4 5BH
Born February 1980
Director
Appointed 16 Jul 2023

MICKLEWRIGHT, John Leslie

Active
Crossley Road, StockportSK4 5BH
Born August 1945
Director
Appointed 21 Mar 2022

NEMETH, Craig John

Active
Crossley Road, StockportSK4 5BH
Born April 1972
Director
Appointed 04 Jul 2022

PHILLIPS, Jeffrey Mark

Active
Crossley Road, StockportSK4 5BH
Born July 1959
Director
Appointed 10 Jun 2025

RAI, Sarvjit Singh

Active
Crossley Road, StockportSK4 5BH
Born February 1970
Director
Appointed 10 Aug 2020

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 26 Sept 2016
Resigned 13 Jun 2018

WRIGHT, Jonathan Leigh

Resigned
Crossley Road, StockportSK4 5BH
Secretary
Appointed 13 Jun 2018
Resigned 27 Jan 2020

BUSBY, Christopher David

Resigned
Crossley Road, StockportSK4 5BH
Born February 1975
Director
Appointed 24 Aug 2020
Resigned 16 Jul 2023

CARRINGTON, Andrew Mark

Resigned
The Drive, BrentwoodCM13 3AT
Born February 1975
Director
Appointed 26 Sept 2016
Resigned 13 Jun 2018

CORDEN, Carolyn Jane

Resigned
Crossley Road, StockportSK4 5BH
Born July 1960
Director
Appointed 21 Mar 2022
Resigned 08 Jun 2023

KINGSTON, James Leslie

Resigned
Crossley Road, StockportSK4 5BH
Born March 1948
Director
Appointed 10 Aug 2020
Resigned 01 Nov 2024

MCGOWAN, Stephen Mark

Resigned
Crossley Road, StockportSK4 5BH
Born January 1964
Director
Appointed 10 Aug 2020
Resigned 16 Jul 2023

MORRISSEY, Eleanor Mary

Resigned
Crossley Road, StockportSK4 5BH
Born April 1974
Director
Appointed 13 Jun 2018
Resigned 12 May 2020

PODESTA, Andrew John

Resigned
Crossley Road, StockportSK4 5BH
Born April 1968
Director
Appointed 10 Aug 2020
Resigned 17 Feb 2022

SAUNDERS, Michael

Resigned
Crossley Road, StockportSK4 5BH
Born March 1981
Director
Appointed 26 Mar 2020
Resigned 21 Jan 2025

SKEET, Kevin Paul

Resigned
Crossley Road, StockportSK4 5BH
Born December 1960
Director
Appointed 26 Sept 2019
Resigned 19 Jun 2025

TUFAIL, Anwar, Dr

Resigned
Crossley Road, StockportSK4 5BH
Born February 1976
Director
Appointed 10 Aug 2020
Resigned 12 Jan 2022

VALE, Hayley Diane

Resigned
Crossley Road, StockportSK4 5BH
Born July 1971
Director
Appointed 13 Jun 2018
Resigned 12 May 2020

WRIGHT, Jonathan Leigh

Resigned
Crossley Road, StockportSK4 5BH
Born June 1971
Director
Appointed 13 Jun 2018
Resigned 25 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
The Drive, BrentwoodCM13 3AT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Sept 2016
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Memorandum Articles
16 August 2018
MAMA
Resolution
16 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 June 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
26 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Incorporation Company
26 September 2016
NEWINCIncorporation