Background WavePink WaveYellow Wave

WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED (12029994)

WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED (12029994) is an active UK company. incorporated on 3 June 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles Nelson, NORRIS, Matthew Adam.

Company Number
12029994
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2019
Age
6 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELVIDGE, Stuart Alan, HALFHIDE, Simon Charles Nelson, NORRIS, Matthew Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED

WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYKEHAM VALE (WICKHAM) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12029994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 3 June 2019To: 7 June 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FPS GROUP SERVICES LIMITED

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

ELVIDGE, Stuart Alan

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born August 1968
Director
Appointed 30 Jan 2023

HALFHIDE, Simon Charles Nelson

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1967
Director
Appointed 20 Feb 2025

NORRIS, Matthew Adam

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1975
Director
Appointed 03 Jun 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Reddings Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 03 Jun 2019
Resigned 03 Jun 2019

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 03 Jun 2019
Resigned 31 Oct 2024

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 03 Jun 2019
Resigned 01 Sept 2020

HOUSON, Matthew Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1970
Director
Appointed 03 Jun 2019
Resigned 02 Nov 2023

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 03 Jun 2019
Resigned 03 Jun 2019

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 03 Jun 2019
Resigned 03 Jun 2019

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 01 Sept 2020
Resigned 02 Sept 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 03 Jun 2019
Resigned 03 Jun 2019

Persons with significant control

1

CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Resolution
31 January 2023
RESOLUTIONSResolutions
Memorandum Articles
31 January 2023
MAMA
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 June 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Incorporation Company
3 June 2019
NEWINCIncorporation