Background WavePink WaveYellow Wave

WIRKSWORTH PROPERTY MANAGEMENT LIMITED (13620035)

WIRKSWORTH PROPERTY MANAGEMENT LIMITED (13620035) is an active UK company. incorporated on 14 September 2021. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. WIRKSWORTH PROPERTY MANAGEMENT LIMITED has been registered for 4 years. Current directors include GRETTON, Timothy Hugh, ROBINSON, Daniel Charles.

Company Number
13620035
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
49/50 Queen Street, Derby, DE1 3DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRETTON, Timothy Hugh, ROBINSON, Daniel Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRKSWORTH PROPERTY MANAGEMENT LIMITED

WIRKSWORTH PROPERTY MANAGEMENT LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WIRKSWORTH PROPERTY MANAGEMENT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13620035

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

49/50 Queen Street Derby, DE1 3DE,

Previous Addresses

The Coach House the Coach House Radbourne Ashbourne Derbyshire DE6 4LY United Kingdom
From: 30 January 2024To: 23 May 2024
, 6-7 Waterside Station Road, Harpenden, Harpenden, AL5 4US, England
From: 17 December 2021To: 30 January 2024
, Unit 8 Thrales End Business Centre, Thrales End Lane, Harpenden, Central Bedfordshire, AL5 3NS, England
From: 14 September 2021To: 17 December 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
New Owner
May 24
New Owner
Oct 24
New Owner
Oct 24
Director Left
Feb 25
Owner Exit
Oct 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRETTON, Timothy Hugh

Active
Queen Street, DerbyDE1 3DE
Born June 1949
Director
Appointed 08 Jan 2024

ROBINSON, Daniel Charles

Active
Queen Street, DerbyDE1 3DE
Born May 1975
Director
Appointed 08 Jan 2024

CHISHOLM, Charles William

Resigned
Station Road, HarpendenAL5 4US
Born March 1970
Director
Appointed 14 Sept 2021
Resigned 08 Jan 2024

GRETTON, Lynda Cheryl

Resigned
Queen Street, DerbyDE1 3DE
Born December 1951
Director
Appointed 08 Jan 2024
Resigned 19 Feb 2025

REES, Barbara Sally

Resigned
The Coach House, AshbourneDE6 4LY
Born January 1949
Director
Appointed 08 Jan 2024
Resigned 20 Apr 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Lynda Cheryl Gretton

Ceased
Queen Street, DerbyDE1 3DE
Born December 1951

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Ceased 19 Feb 2025

Mr Daniel Charles Robinson

Active
Queen Street, DerbyDE1 3DE
Born May 1975

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Mr Timothy Hugh Gretton

Active
Queen Street, DerbyDE1 3DE
Born June 1949

Nature of Control

Significant influence or control
Notified 23 May 2024

Mr Charles William Chisholm

Ceased
Station Road, HarpendenAL5 4US
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2021
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 October 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
13 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 October 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
11 October 2024
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Incorporation Company
14 September 2021
NEWINCIncorporation