Background WavePink WaveYellow Wave

TAP WORKS AT WOLVERHAMPTON MANAGEMENT COMPANY LIMITED (11655916)

TAP WORKS AT WOLVERHAMPTON MANAGEMENT COMPANY LIMITED (11655916) is an active UK company. incorporated on 2 November 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. TAP WORKS AT WOLVERHAMPTON MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HOPES, Fraser Paul, INGHAM, Leon Michael.

Company Number
11655916
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2018
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOPES, Fraser Paul, INGHAM, Leon Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAP WORKS AT WOLVERHAMPTON MANAGEMENT COMPANY LIMITED

TAP WORKS AT WOLVERHAMPTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAP WORKS AT WOLVERHAMPTON MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11655916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 3 November 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House, Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 2 November 2018To: 3 November 2022
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HOPES, Fraser Paul

Active
Tower View, West MallingME19 4UY
Born August 1963
Director
Appointed 14 Jan 2026

INGHAM, Leon Michael

Active
11 Queensway, New MiltonBH25 5NR
Born May 1986
Director
Appointed 15 May 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 02 Nov 2018
Resigned 07 Dec 2023

KEMP, Martin Thomas

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1974
Director
Appointed 18 Jan 2024
Resigned 31 Jul 2024

MAHAL, Gurinder Pal Kaur

Resigned
Tower View, West MallingME19 4UY
Born January 1990
Director
Appointed 13 Dec 2024
Resigned 23 May 2025

PETERS, Andrew Nicholas

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1968
Director
Appointed 14 May 2025
Resigned 14 Jan 2026

SHARPE, Adam John

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1985
Director
Appointed 12 Jul 2023
Resigned 06 Sept 2024

SIDWELL-JEFFCOATT, Tina Jane

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1976
Director
Appointed 02 Nov 2018
Resigned 15 Dec 2023

WARRINGTON, James Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born April 1973
Director
Appointed 02 Nov 2018
Resigned 12 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Right to appoint and remove directors
Notified 13 Dec 2024

Ms Tina Jane Sidwell-Jeffcoatt

Ceased
Gorsey Lane, ColeshillB46 1JU
Born January 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 13 Dec 2024

Mr James Edward Warrington

Ceased
Gorsey Lane, ColeshillB46 1JU
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Incorporation Company
2 November 2018
NEWINCIncorporation