Background WavePink WaveYellow Wave

WYCHWOOD PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED (11778348)

WYCHWOOD PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED (11778348) is an active UK company. incorporated on 21 January 2019. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. WYCHWOOD PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HODDER, Julian Paul, PUGH, James Samuel, QUINN, Colin Francis.

Company Number
11778348
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2019
Age
7 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODDER, Julian Paul, PUGH, James Samuel, QUINN, Colin Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCHWOOD PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

WYCHWOOD PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYCHWOOD PARK (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11778348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 May 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (6 months ago)
Submitted on 3 November 2025 (6 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Compton House the Guildway Old Portsmouth Road Guildford GU3 1LR England
From: 15 November 2021To: 4 June 2025
Bdw House Walnut Tree Close Guildford Surrey GU1 4SW United Kingdom
From: 21 January 2019To: 15 November 2021
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
May 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOBDENS PROPERTY MANAGEMENT LTD

Active
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 08 May 2025

HODDER, Julian Paul

Active
Beach Road, LittlehamptonBN17 5JA
Born April 1971
Director
Appointed 21 Jan 2019

PUGH, James Samuel

Active
The Guildway, GuildfordGU3 1LR
Born January 1989
Director
Appointed 24 Nov 2023

QUINN, Colin Francis

Active
Beach Road, LittlehamptonBN17 5JA
Born March 1966
Director
Appointed 21 Jan 2019

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate secretary
Appointed 21 Jan 2019
Resigned 11 Oct 2019

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Oct 2019
Resigned 07 May 2025

ENNIS, Gary Martin

Resigned
One Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 21 Jan 2019
Resigned 09 Jul 2024

ROWLAND, David Iain

Resigned
The Guildway, GuildfordGU3 1LR
Born February 1977
Director
Appointed 24 Nov 2023
Resigned 27 Apr 2026

Persons with significant control

3

Mr Gary Martin Ennis

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mr Julian Paul Hodder

Active
Beach Road, LittlehamptonBN17 5JA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mr Colin Francis Quinn

Active
Beach Road, LittlehamptonBN17 5JA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
8 May 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 March 2020
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Incorporation Company
21 January 2019
NEWINCIncorporation