Background WavePink WaveYellow Wave

WICKHAMBREAUX DEVELOPMENTS LIMITED (12622155)

WICKHAMBREAUX DEVELOPMENTS LIMITED (12622155) is an active UK company. incorporated on 26 May 2020. with registered office in Ashford. The company operates in the Construction sector, engaged in construction of domestic buildings. WICKHAMBREAUX DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include BUSHELL, Barry George, RALPH, Anthony Simon, RALPH, Teresa and 1 others.

Company Number
12622155
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BUSHELL, Barry George, RALPH, Anthony Simon, RALPH, Teresa, WILLETT, Alan Geoffrey
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHAMBREAUX DEVELOPMENTS LIMITED

WICKHAMBREAUX DEVELOPMENTS LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WICKHAMBREAUX DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12622155

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Owner Exit
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BUSHELL, Barry George

Active
Acrise, FolkestoneCT18 8JX
Born December 1947
Director
Appointed 26 May 2020

RALPH, Anthony Simon

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976
Director
Appointed 26 May 2020

RALPH, Teresa

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970
Director
Appointed 26 May 2020

WILLETT, Alan Geoffrey

Active
Cullings Hill, CanterburyCT4 6TE
Born June 1953
Director
Appointed 26 May 2020

Persons with significant control

2

1 Active
1 Ceased
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2020

Mr Barry George Bushell

Ceased
Acrise, FolkestoneCT18 8JX
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2020
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Incorporation Company
26 May 2020
NEWINCIncorporation