Background WavePink WaveYellow Wave

WESTONING (THE SKYLARKS) MANAGEMENT COMPANY LIMITED (15998904)

WESTONING (THE SKYLARKS) MANAGEMENT COMPANY LIMITED (15998904) is an active UK company. incorporated on 4 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTONING (THE SKYLARKS) MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane.

Company Number
15998904
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2024
Age
1 years
Address
13a, Building Two Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTONING (THE SKYLARKS) MANAGEMENT COMPANY LIMITED

WESTONING (THE SKYLARKS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTONING (THE SKYLARKS) MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15998904

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 4 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 4 October 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

13a, Building Two Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

, Vistry Northern Home Counties Region Building 7 Caldecotte Lake Business Park, Caldecotte, Milton Keynes, MK7 8JU, United Kingdom
From: 4 October 2024To: 15 October 2024
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

A DANDY WREN LIMITED

Active
Canonbury Yard, LondonN1 7BJ
Corporate secretary
Appointed 15 Oct 2024

CHAPMAN, Nichola Joan

Active
Tower View, West MallingME19 4UY
Born November 1979
Director
Appointed 05 Jan 2026

HOPES, Fraser Paul

Active
Tower View, West MallingME19 4UY
Born August 1963
Director
Appointed 19 May 2025

INGRAM, Amy Jane

Active
Tower View, West MallingME19 4UY
Born July 1986
Director
Appointed 01 Jul 2025

MACKENZIE, Stewart Hunter

Resigned
Tower View, West MallingME19 4UY
Born June 1986
Director
Appointed 03 Jun 2025
Resigned 10 Jul 2025

MADAHAR, Mandeep Singh

Resigned
Building 7 Caldecotte Lake Business Park, Milton KeynesMK7 8JU
Born May 1976
Director
Appointed 04 Oct 2024
Resigned 19 May 2025

SHUTTLEWORTH, James Stanley

Resigned
Building 7 Caldecotte Lake Business Park, Milton KeynesMK7 8JU
Born February 1967
Director
Appointed 04 Oct 2024
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2025

Mr James Stanley Shuttleworth

Ceased
Building 7 Caldecotte Lake Business Park, Milton KeynesMK7 8JU
Born February 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Incorporation Company
4 October 2024
NEWINCIncorporation