Background WavePink WaveYellow Wave

WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED (12551121)

WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED (12551121) is an active UK company. incorporated on 7 April 2020. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
12551121
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2020
Age
5 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED

WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 April 2020 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLINGTON DOWN ESTATE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12551121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months 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

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Cala House the Causeway Staines-upon-Thames TW18 3AX England
From: 7 May 2021To: 25 August 2023
One Coleman Street London EC2R 5AA United Kingdom
From: 7 April 2020To: 7 May 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2023

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 21 Jan 2026

SMITH, Jonathan Paul

Active
The Causeway, Staines-Upon-ThamesTW18 3AX
Born June 1967
Director
Appointed 25 Aug 2023

ALLAN, John

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1960
Director
Appointed 07 Apr 2020
Resigned 25 Aug 2023

DICKER, Andrew John

Resigned
Arlington Square, BracknellRG12 1WA
Born August 1974
Director
Appointed 07 Apr 2020
Resigned 25 Aug 2023

TARRANT, Gary

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AX
Born August 1978
Director
Appointed 25 Aug 2023
Resigned 21 Jan 2026

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 August 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Administrative Restoration Company
30 May 2022
RT01RT01
Gazette Dissolved Compulsory
15 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2020
NEWINCIncorporation