Background WavePink WaveYellow Wave

THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED (12186197)

THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED (12186197) is an active UK company. incorporated on 3 September 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan.

Company Number
12186197
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 2019
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah, WOOD, Danny Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED

THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 September 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WICKETS (PENENDEN HEATH) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12186197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 September 2019

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 16 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PROPERTY MANAGEMENT, Pembroke

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Secretary
Appointed 08 Jul 2022

LEWIS, Christopher Brian

Active
Fulford, YorkYO19 4FE
Born December 1977
Director
Appointed 15 Jan 2024

STEVENS, Natasha Sarah

Active
Fulford, YorkYO19 4FE
Born April 1992
Director
Appointed 15 Feb 2023

WOOD, Danny Alan

Active
60 College Road, MaidstoneME15 6SJ
Born April 1981
Director
Appointed 05 Dec 2025

HICKS, Melanie

Resigned
Persimmon House, WithamCM8 1FQ
Secretary
Appointed 03 Sept 2019
Resigned 07 Sept 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 07 Sept 2020
Resigned 08 Jul 2022

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 03 Sept 2019
Resigned 03 Sept 2019

BRAY, Stephen

Resigned
60 College Road, MaidstoneME15 6SJ
Born May 1972
Director
Appointed 03 Sept 2019
Resigned 15 Jan 2024

CRICK, Martin Lloyd

Resigned
60 College Road, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 03 Sept 2019
Resigned 02 Sept 2025

LEWIS, Christopher Brian

Resigned
Fulford, YorkYO19 4FE
Born December 1977
Director
Appointed 29 Jan 2021
Resigned 15 Jan 2024

PITKIN, Whitney Jade

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born January 1991
Director
Appointed 16 Dec 2020
Resigned 14 Jan 2021

WRIGHT, Thomas Brian

Resigned
60 College Road, MaidstoneME15 6SJ
Born November 1972
Director
Appointed 03 Sept 2019
Resigned 29 Jan 2021

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

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

Filing History

31

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Incorporation Company
3 September 2019
NEWINCIncorporation