Background WavePink WaveYellow Wave

WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED (11218342)

WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED (11218342) is an active UK company. incorporated on 21 February 2018. with registered office in Leigh On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DICKINSON, Francis Michael, MARSHALL, Colin, MARUF, Ali Salman.

Company Number
11218342
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2018
Age
8 years
Address
Sutherland House, Leigh On Sea, SS9 2RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKINSON, Francis Michael, MARSHALL, Colin, MARUF, Ali Salman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED

WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Leigh On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WICKFIELDS (LONGWICK) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11218342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Sutherland House 1759 London Road Leigh On Sea, SS9 2RZ,

Previous Addresses

Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England
From: 15 January 2024To: 23 April 2024
Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England
From: 28 June 2023To: 15 January 2024
Iv Property Management 86-90 Paul Street London EC2A 4NE England
From: 13 November 2019To: 28 June 2023
Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom
From: 21 February 2018To: 13 November 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Feb 21
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

IV PROPERTY MANAGEMENT LIMITED

Active
1759 London Road, Leigh-On-SeaSS9 2RZ
Corporate secretary
Appointed 03 Feb 2021

DICKINSON, Francis Michael

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born December 1970
Director
Appointed 21 Feb 2018

MARSHALL, Colin

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born August 1968
Director
Appointed 21 Feb 2018

MARUF, Ali Salman

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born March 1974
Director
Appointed 20 Jun 2018

GILLINGWATER, Kimberley

Resigned
101 Lower Anchor Street, ChelmsfordCM2 0AU
Born August 1966
Director
Appointed 03 Feb 2021
Resigned 14 Feb 2026

GREGORY, Mark Charles

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1969
Director
Appointed 21 Feb 2018
Resigned 20 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Woolsington House, WoolsingtonNE13 8BF

Nature of Control

Significant influence or control
Notified 29 Aug 2025

Mr Francis Michael Dickinson

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 28 Aug 2025

Mr Colin Marshall

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 28 Aug 2025

Mr Mark Charles Gregory

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 February 2018
NEWINCIncorporation