Background WavePink WaveYellow Wave

DIDCOT GROVE MANAGEMENT COMPANY LIMITED (13907716)

DIDCOT GROVE MANAGEMENT COMPANY LIMITED (13907716) is an active UK company. incorporated on 10 February 2022. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIDCOT GROVE MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
13907716
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2022
Age
4 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDCOT GROVE MANAGEMENT COMPANY LIMITED

DIDCOT GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2022 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIDCOT GROVE MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13907716

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 11 April 2022To: 11 April 2024
C/O 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 10 February 2022To: 11 April 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
May 25
Director Joined
Aug 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

WICKS, Trevor Mark

Active
550 Oracle Parkway, ReadingRG6 1PT
Born July 1974
Director
Appointed 04 Apr 2022

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

FIRST PORT PROPERTY SERVICES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Feb 2022
Resigned 07 Dec 2023

ELSE, Lance

Resigned
Thames Valley Park, ReadingRG6 1PT
Born November 1971
Director
Appointed 10 Feb 2022
Resigned 17 Apr 2025

INGRAM, Amy Jane

Resigned
550 Oracle Parkway, ReadingRG6 1PT
Born July 1986
Director
Appointed 26 Jul 2022
Resigned 25 Aug 2025

VISTRY PARTNERSHIPS LIMITED

Resigned
Kings Hill, West MallingME19 4UY
Corporate director
Appointed 10 Feb 2022
Resigned 23 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Trevor Mark Wicks

Ceased
CartertonOX18 1JQ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022
Ceased 23 Dec 2025
Kings Hill, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 April 2022
CH04Change of Corporate Secretary Details
Incorporation Company
10 February 2022
NEWINCIncorporation