Background WavePink WaveYellow Wave

WICHELSTOWE PARK HOMES LIMITED (13410410)

WICHELSTOWE PARK HOMES LIMITED (13410410) is an active UK company. incorporated on 20 May 2021. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WICHELSTOWE PARK HOMES LIMITED has been registered for 4 years. Current directors include COULSTOCK, James Richard, DAVIES, Alison Jayne, GLIMSTEAD, Russell and 3 others.

Company Number
13410410
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
C/O Ashfords Llp Grenadier Road, Exeter, EX1 3LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULSTOCK, James Richard, DAVIES, Alison Jayne, GLIMSTEAD, Russell, GREWAL, Sonia Kaur, HART, Robert James Leslie, STRINKOVSKY, Marina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICHELSTOWE PARK HOMES LIMITED

WICHELSTOWE PARK HOMES LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WICHELSTOWE PARK HOMES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13410410

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

C/O Ashfords Llp Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

Barratt House, Cartwright Way Forest Business Park, Bardon Hill Coalville Leicestershire LE67 1UF England
From: 20 May 2021To: 20 May 2021
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COULSTOCK, James Richard

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

DAVIES, Alison Jayne

Active
1 West Point Court, BristolBS32 4PY
Born July 1968
Director
Appointed 20 May 2021

GLIMSTEAD, Russell

Active
710 Waterside Drive, AlmondsburyBS32 4UD
Born May 1970
Director
Appointed 20 May 2021

GREWAL, Sonia Kaur

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

HART, Robert James Leslie

Active
710 Waterside Drive, BristolBS32 4UD
Born January 1978
Director
Appointed 01 Apr 2022

STRINKOVSKY, Marina

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

BOWDEN, Mick

Resigned
Civic Offices, SwindonSN1 2JH
Born December 1969
Director
Appointed 20 May 2021
Resigned 22 Sept 2023

DUNNE, James

Resigned
Wellington House, Unit 1, Bradley StokeBS32 4PY
Born July 1972
Director
Appointed 20 May 2021
Resigned 01 Apr 2022

HOWARTH, Janine

Resigned
Civic Offices, SwindonSN1 2JH
Born February 1959
Director
Appointed 09 Jun 2023
Resigned 19 Jun 2024

KEMP, Susan Elizabeth Francis

Resigned
Euclid Street, SwindonSN1 2JH
Born January 1960
Director
Appointed 20 May 2021
Resigned 31 Jul 2023

RENARD, David Charles

Resigned
Euclid Street, SwindonSN1 2JH
Born February 1960
Director
Appointed 20 May 2021
Resigned 26 May 2023

Persons with significant control

1

Forest Business Park, Bardon Hill, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
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
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Incorporation Company
20 May 2021
NEWINCIncorporation