Background WavePink WaveYellow Wave

WICHELSTOWE ESTATE MANAGEMENT CIC (12540443)

WICHELSTOWE ESTATE MANAGEMENT CIC (12540443) is an active UK company. incorporated on 31 March 2020. with registered office in New Milton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c. and 1 other business activities. WICHELSTOWE ESTATE MANAGEMENT CIC has been registered for 5 years. Current directors include COULSTOCK, James Richard, DAVIES, Alison Jayne, GLIMSTEAD, Russell and 3 others.

Company Number
12540443
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2020
Age
5 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COULSTOCK, James Richard, DAVIES, Alison Jayne, GLIMSTEAD, Russell, GREWAL, Sonia Kaur, HART, Robert James Leslie, STRINKOVSKY, Marina
SIC Codes
96090, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICHELSTOWE ESTATE MANAGEMENT CIC

WICHELSTOWE ESTATE MANAGEMENT CIC is an active company incorporated on 31 March 2020 with the registered office located in New Milton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c. and 1 other business activity. WICHELSTOWE ESTATE MANAGEMENT CIC was registered 5 years ago.(SIC: 96090, 98000)

Status

active

Active since 5 years ago

Company No

12540443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF
From: 31 March 2020To: 25 July 2024
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

COULSTOCK, James Richard

Active
Civic Offices, SwindonSN1 2JH
Born August 1981
Director
Appointed 19 Jun 2024

DAVIES, Alison Jayne

Active
Great Park Road, BristolBS32 4PY
Born July 1968
Director
Appointed 31 Mar 2020

GLIMSTEAD, Russell

Active
710 Waterside Drive Aztec West, BristolBS32 4UD
Born May 1970
Director
Appointed 31 Mar 2020

GREWAL, Sonia Kaur

Active
Civic Offices, SwindonSN1 2JH
Born June 1978
Director
Appointed 19 Jun 2024

HART, Robert James Leslie

Active
11 Queensway, New MiltonBH25 5NR
Born January 1978
Director
Appointed 27 May 2022

STRINKOVSKY, Marina

Active
Civic Offices, SwindonSN1 2JH
Born March 1973
Director
Appointed 19 Jun 2024

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Jun 2021
Resigned 07 Dec 2023

BOWDEN, Mick

Resigned
Euclid Street, SwindonSN1 2JH
Born December 1969
Director
Appointed 31 Mar 2020
Resigned 22 Sept 2023

BURTON, Christopher Julian

Resigned
710 Waterside Drive Aztec West, BristolBS32 4UD
Born February 1962
Director
Appointed 31 Mar 2020
Resigned 30 Jun 2020

DUNNE, James

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1972
Director
Appointed 31 Mar 2021
Resigned 27 May 2022

KEMP, Susan Elizabeth Francis

Resigned
Euclid Street, SwindonSN1 2JH
Born January 1960
Director
Appointed 31 Mar 2020
Resigned 31 Jul 2023

MENHAM, Ian Duncan

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born April 1966
Director
Appointed 01 Jul 2020
Resigned 31 Mar 2021

RENARD, David Charles

Resigned
Euclid Street, SwindonSN1 2JH
Born February 1960
Director
Appointed 31 Mar 2020
Resigned 28 Jun 2023

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 June 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Incorporation Community Interest Company
31 March 2020
CICINCCICINC