Background WavePink WaveYellow Wave

WREXHAM ROAD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED (12359868)

WREXHAM ROAD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED (12359868) is an active UK company. incorporated on 11 December 2019. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. WREXHAM ROAD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include REEVES, Philip Scott, WAUGH, Lisa, WEBSTER, Jonathan Richard and 1 others.

Company Number
12359868
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2019
Age
6 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REEVES, Philip Scott, WAUGH, Lisa, WEBSTER, Jonathan Richard, WILLIAMS, Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREXHAM ROAD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED

WREXHAM ROAD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WREXHAM ROAD GARDEN VILLAGE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12359868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 11 Dec 2019

REEVES, Philip Scott

Active
St. Davids Park, DeesideCH5 3RX
Born April 1979
Director
Appointed 01 Sept 2025

WAUGH, Lisa

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born May 1979
Director
Appointed 28 Jan 2022

WEBSTER, Jonathan Richard

Active
Sandpiper House, WakefieldWF2 7UA
Born February 1973
Director
Appointed 11 Dec 2019

WILLIAMS, Gareth

Active
Essex Road, HoddesdonEN11 0DR
Born October 1968
Director
Appointed 01 Mar 2021

MANSFIELD, Anthony Edward

Resigned
Washington House, WarringtonWA3 6GR
Born August 1971
Director
Appointed 11 Dec 2019
Resigned 28 Jan 2022

MOORE, Paul Roger

Resigned
6450 Cinnabar Court, WarringtonWA4 4GE
Born January 1972
Director
Appointed 11 Dec 2019
Resigned 07 Aug 2020

NEWTON, Jason Richard

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1967
Director
Appointed 07 Aug 2020
Resigned 20 Aug 2025

SINCLAIR, Paul William

Resigned
6450 Cinnabar Court, WarringtonWA4 4GE
Born January 1977
Director
Appointed 11 Dec 2019
Resigned 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Incorporation Company
11 December 2019
NEWINCIncorporation