Background WavePink WaveYellow Wave

WAFANDUN MANAGEMENT COMPANY LIMITED (13218860)

WAFANDUN MANAGEMENT COMPANY LIMITED (13218860) is an active UK company. incorporated on 23 February 2021. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WAFANDUN MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include CALLINAN, William Patrick Joseph, COLLISON, Jordan Lee, CRITCHELL, Stuart David.

Company Number
13218860
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2021
Age
5 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALLINAN, William Patrick Joseph, COLLISON, Jordan Lee, CRITCHELL, Stuart David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAFANDUN MANAGEMENT COMPANY LIMITED

WAFANDUN MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WAFANDUN MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13218860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 September 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O Encore Estate Management Ltd 2 Hills Road Cambridge Cambridgeshire CB2 1JP
From: 23 February 2021To: 20 May 2022
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 18 May 2022

CALLINAN, William Patrick Joseph

Active
2 Southgate Road, Potters BarEN6 5DU
Born February 1958
Director
Appointed 23 Feb 2021

COLLISON, Jordan Lee

Active
2 Southgate Road, Potters BarEN6 5DU
Born November 1979
Director
Appointed 23 Feb 2021

CRITCHELL, Stuart David

Active
2 Southgate Road, Potters BarEN6 5DU
Born April 1966
Director
Appointed 23 Feb 2021

COLLISON, Jordan Lee

Resigned
2 Southgate Road, Potters BarEN6 5DU
Secretary
Appointed 23 Feb 2021
Resigned 18 May 2022

Persons with significant control

2

Mr William Patrick Joseph Callinan

Active
2 Southgate Road, Potters BarEN6 5DU
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2021

Mr Stuart David Critchell

Active
2 Southgate Road, Potters BarEN6 5DU
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 February 2021
NEWINCIncorporation