Background WavePink WaveYellow Wave

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED (12237986)

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED (12237986) is an active UK company. incorporated on 1 October 2019. with registered office in St Leonards On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. WADHURST GROUNDS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CASTELIJN, Maurice, CORDIER, David, DRAKE, Stuart Jeffrey and 7 others.

Company Number
12237986
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2019
Age
6 years
Address
4 Hayland Industrial Estate, St Leonards On Sea, TN38 9NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTELIJN, Maurice, CORDIER, David, DRAKE, Stuart Jeffrey, EMMANUEL, Dilka, HARLEY, Stephen John, IVES, Mark, LOWE, Peter John, OSTERMANN, Christoph, TRAMONTANO, Francesco, WELLAND, Grant James
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 2019 with the registered office located in St Leonards On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. WADHURST GROUNDS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000, 99999)

Status

active

Active since 6 years ago

Company No

12237986

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

4 Hayland Industrial Estate Maunsell Road St Leonards On Sea, TN38 9NN,

Previous Addresses

15 Vincent Close Leatherhead Surrey KT22 9PB United Kingdom
From: 24 September 2025To: 3 October 2025
Suite No 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England
From: 1 October 2019To: 24 September 2025
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

OAKFIELD P.M. LIMITED

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Corporate secretary
Appointed 02 Oct 2025

CASTELIJN, Maurice

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born February 1976
Director
Appointed 26 Sept 2025

CORDIER, David

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born July 1970
Director
Appointed 26 Sept 2025

DRAKE, Stuart Jeffrey

Active
Maunsell Road, St. Leonards-On-SeaTN38 9NN
Born June 1967
Director
Appointed 03 Oct 2025

EMMANUEL, Dilka

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born September 1976
Director
Appointed 26 Sept 2025

HARLEY, Stephen John

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born July 1951
Director
Appointed 26 Sept 2025

IVES, Mark

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born July 1980
Director
Appointed 26 Sept 2025

LOWE, Peter John

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born January 1979
Director
Appointed 26 Sept 2025

OSTERMANN, Christoph

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born October 1980
Director
Appointed 26 Sept 2025

TRAMONTANO, Francesco

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born November 1996
Director
Appointed 26 Sept 2025

WELLAND, Grant James

Active
Maunsell Road, St Leonards On SeaTN38 9NN
Born December 1971
Director
Appointed 26 Sept 2025

EAVES PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Henley Road, MaidenheadSL6 6QL
Corporate secretary
Appointed 01 Oct 2019
Resigned 17 Jul 2025

BIDDLECOMBE, Steven

Resigned
Vincent Close, LeatherheadKT22 9PB
Born August 1964
Director
Appointed 13 Jan 2025
Resigned 26 Sept 2025

STANLEY, Richard James

Resigned
Henley Road, MaidenheadSL6 6QL
Born August 1965
Director
Appointed 01 Oct 2019
Resigned 31 Jul 2025

TOOLEY, Benjamin John

Resigned
Henley Road, MaidenheadSL6 6QL
Born June 1972
Director
Appointed 01 Oct 2019
Resigned 31 Jul 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Steven Biddlecombe

Ceased
Maunsell Road, St Leonards On SeaTN38 9NN
Born August 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jul 2025
Ceased 26 Sept 2025

Mr Steven Biddlecombe

Ceased
Henley Road, MaidenheadSL6 6QL
Born August 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jan 2025
Ceased 13 Jan 2025

Mr Richard James Stanley

Ceased
Henley Road, MaidenheadSL6 6QL
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 31 Jul 2025

Mr Benjamin John Tooley

Ceased
Henley Road, MaidenheadSL6 6QL
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 October 2019
CH04Change of Corporate Secretary Details
Incorporation Company
1 October 2019
NEWINCIncorporation