Background WavePink WaveYellow Wave

WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED (11725831)

WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED (11725831) is an active UK company. incorporated on 13 December 2018. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
11725831
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2018
Age
7 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED

WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2018 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOLVERCOTE MILL MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11725831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY United Kingdom
From: 12 September 2023To: 12 September 2023
SP2 7QY 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 12 September 2023
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 1 April 2019To: 12 September 2023
47 Castle Street Reading Berkshire RG1 7SR England
From: 13 December 2018To: 1 April 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Apr 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

MCGANN, Niall

Active
Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 19 Jul 2023

FPS GROUP SERVICES LIMITED

Active
Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 12 Jan 2021

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 13 Dec 2018
Resigned 01 Apr 2019

REMUS MANAGEMENT LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 30 Mar 2019
Resigned 31 Oct 2024

ALDRIDGE, Andrew John

Resigned
Gemini House, Mercury Park, Wooburn GreenHP10 0HH
Born July 1973
Director
Appointed 13 Dec 2018
Resigned 30 Mar 2019

ROBSON, Geoffrey

Resigned
Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 30 Mar 2019
Resigned 19 Jul 2023

WALLACE, Stuart

Resigned
Gemini House, Mercury Park, Wooburn GreenHP10 0HH
Born November 1956
Director
Appointed 13 Dec 2018
Resigned 30 Mar 2019

REMUS MANAGEMENT LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 30 Mar 2019
Resigned 12 Jan 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Geoffrey Robson

Ceased
Fisherton Street, SalisburySP2 7QY
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Mar 2019
Ceased 30 Jan 2020
Fisherton Street, SalisburySP2 7QY

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Mar 2019
Ceased 30 Jan 2020

Cala Homes (Chiltern) Limited

Active
54 The Causeway, Staines-Upon-ThamesTW18 3AX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019

Stuart Wallace

Ceased
Gemini House, Mercury Park, Wooburn GreenHP10 0HH
Born November 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 30 Mar 2019

Mr Andrew John Aldridge

Ceased
Gemini House, Mercury Park, Wooburn GreenHP10 0HH
Born July 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 September 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 January 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 January 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
1 April 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Incorporation Company
13 December 2018
NEWINCIncorporation