Background WavePink WaveYellow Wave

WANDSWORTH PARADE MANAGEMENT COMPANY LIMITED (NI040265)

WANDSWORTH PARADE MANAGEMENT COMPANY LIMITED (NI040265) is an active UK company. incorporated on 26 February 2001. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WANDSWORTH PARADE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ESCOTT, Chris Perry.

Company Number
NI040265
Status
active
Type
ltd
Incorporated
26 February 2001
Age
25 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESCOTT, Chris Perry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDSWORTH PARADE MANAGEMENT COMPANY LIMITED

WANDSWORTH PARADE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 February 2001 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WANDSWORTH PARADE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI040265

LTD Company

Age

25 Years

Incorporated 26 February 2001

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 11 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 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 18 April 2018To: 6 March 2025
C/O Countrywide Property Management the Mount 2 Woodstock Link Belfast BT6 8DD
From: 22 December 2009To: 18 April 2018
5 Nendrim Gardens Belfast BT5 5LZ
From: 26 February 2001To: 22 December 2009
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 13
Director Left
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ESCOTT, Chris Perry

Active
Lyndhurst Court, BangorBT19 1AP
Born December 1972
Director
Appointed 26 Feb 2026

HIGGINS, Mary Isobel

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 26 Feb 2001
Resigned 01 Mar 2009

MCCABE, Steven John

Resigned
2 Woodstock Link, BelfastBT6 8DD
Secretary
Appointed 01 Mar 2009
Resigned 18 Apr 2018

BLACKBOURNE, Gayle Sadreen

Resigned
5 Village Green, CraigavonBT67 0TN
Born November 1971
Director
Appointed 26 Feb 2001
Resigned 01 Feb 2004

CARSON, David Peter

Resigned
Lyndhurst Court, BangorBT19 1AP
Born November 1959
Director
Appointed 27 Mar 2023
Resigned 26 Feb 2026

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Born November 1949
Director
Appointed 26 Feb 2001
Resigned 04 Feb 2009

KERR, Lisa Jane

Resigned
2 Woodstock Link, BelfastBT6 8DD
Born March 1978
Director
Appointed 01 Jan 2009
Resigned 05 Mar 2010

LIDDELL, John

Resigned
Albert Street, BangorBT20 5EF
Born July 1936
Director
Appointed 01 Jan 2009
Resigned 30 Mar 2023

MCMICHAEL, Jack

Resigned
Albert Street, BangorBT20 5EF
Born November 1932
Director
Appointed 03 Apr 2012
Resigned 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date
7 March 2018
AR01AR01
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Administrative Restoration Company
7 March 2018
RT01RT01
Gazette Dissolved Compulsory
9 August 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Gazette Notice Compulsory
26 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
1 March 2009
295(NI)295(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
28 March 2007
AC(NI)AC(NI)
Legacy
28 March 2007
371S(NI)371S(NI)
Legacy
26 April 2006
AC(NI)AC(NI)
Legacy
9 April 2006
371S(NI)371S(NI)
Legacy
9 April 2006
98-2(NI)98-2(NI)
Legacy
3 February 2006
AC(NI)AC(NI)
Legacy
19 July 2005
295(NI)295(NI)
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
23 June 2004
296(NI)296(NI)
Legacy
12 November 2003
AC(NI)AC(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
29 November 2002
AC(NI)AC(NI)
Legacy
29 May 2002
296(NI)296(NI)
Legacy
14 April 2002
295(NI)295(NI)
Legacy
19 March 2002
371S(NI)371S(NI)
Legacy
26 February 2001
MEM(NI)MEM(NI)
Legacy
26 February 2001
ARTS(NI)ARTS(NI)
Legacy
26 February 2001
G23(NI)G23(NI)
Legacy
26 February 2001
G21(NI)G21(NI)