Background WavePink WaveYellow Wave

WYCHWOOD NO.2 (CRAWLEY DOWN) MANAGEMENT COMPANY LTD. (12477868)

WYCHWOOD NO.2 (CRAWLEY DOWN) MANAGEMENT COMPANY LTD. (12477868) is an active UK company. incorporated on 24 February 2020. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. WYCHWOOD NO.2 (CRAWLEY DOWN) MANAGEMENT COMPANY LTD. has been registered for 6 years. Current directors include MCNEICE, Stephen, MOORE, Sheila Mary.

Company Number
12477868
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCNEICE, Stephen, MOORE, Sheila Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCHWOOD NO.2 (CRAWLEY DOWN) MANAGEMENT COMPANY LTD.

WYCHWOOD NO.2 (CRAWLEY DOWN) MANAGEMENT COMPANY LTD. is an active company incorporated on 24 February 2020 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WYCHWOOD NO.2 (CRAWLEY DOWN) MANAGEMENT COMPANY LTD. was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12477868

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

48 Mount Ephriam TN4 8AU Tunbridge Wells Kent TN4 8AU England
From: 10 March 2026To: 12 March 2026
C/O Chamber and Co. of Intergen House 65- 67 Western Road Brighton and Hove East Sussex BN3 2JQ
From: 2 July 2025To: 10 March 2026
, Ord Kingston Road, Lewes, BN7 3NB, England
From: 19 April 2023To: 2 July 2025
, the Studio 2 Park Road, Lewes, East Sussex, BN7 1BN, United Kingdom
From: 24 February 2020To: 19 April 2023
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCNEICE, Stephen

Active
65-67 Western Road, Brighton And HoveBN3 2JQ
Born December 1961
Director
Appointed 24 Jun 2025

MOORE, Sheila Mary

Active
65-67 Western Road, Brighton And HoveBN3 2JQ
Born June 1957
Director
Appointed 24 Jun 2025

CROSS, Robin Derek

Resigned
65- 67 Western Road, Brighton And HoveBN3 2JQ
Born February 1965
Director
Appointed 24 Feb 2020
Resigned 24 Jun 2025

LAHAISE, Peter Michael

Resigned
65- 67 Western Road, Brighton And HoveBN3 2JQ
Born March 1948
Director
Appointed 24 Feb 2020
Resigned 24 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen Mcneice

Active
65-67 Western Road, Brighton And HoveBN3 2JQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025

Ms Sheila Mary Moore

Active
65-67 Western Road, HoveBN3 2JQ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025

Mr Robin Derek Cross

Ceased
65- 67 Western Road, Brighton And HoveBN3 2JQ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
Ceased 24 Jun 2025

Mr Peter Michael Lahaise

Ceased
65- 67 Western Road, Brighton And HoveBN3 2JQ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Incorporation Company
24 February 2020
NEWINCIncorporation