Company Name35 Wickham Avenue Management Company Limited
Company StatusActive
Company Number05875995
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Janet Maria Thorne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RolePayroll Manager
Country of ResidenceEngland
Correspondence Address31 Lime Grove
New Malden
KT3 3TW
Director NameMrs Helen Lindy Levy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address31 Lime Grove
New Malden
Surrey
KT3 3TW
Director NameCoombe Forestry Limited (Corporation)
StatusCurrent
Appointed04 July 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressC/O Ashford & Co Old Fairfield
Brompton Regis
Dulverton
Somerset
TA22 9NL
Director NameMr Ian Graham Dunipace
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bedford Avenue
Bexhill On Sea
East Sussex
TN40 1ND
Secretary NameMr Ian Graham Dunipace
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bedford Avenue
Bexhill On Sea
East Sussex
TN40 1ND
Director NameMr Gary John Kinnell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(11 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 04 July 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Black Duck Churchill
Warbleton
Heathfield
East Sussex
TN21 9BD
Director NameMr Neil James Charles Skeggs
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(11 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 04 July 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Glenthorn Road
Bexhill-On-Sea
East Sussex
TN39 3QH
Secretary NameNeil James Charles Skeggs
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2016)
RoleCompany Director
Correspondence Address21 Glenthorn Road
Bexhill-On-Sea
East Sussex
TN39 3QH
Director NameSimon Andrew Poucher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 35 Wickham Avenue
Bexhill-On-Sea
East Sussex
TN39 3ES
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31 Lime Grove
New Malden
KT3 3TW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

1 at £1Gary John Kinwell
33.33%
Ordinary
1 at £1Neil James Charles Skeggs
33.33%
Ordinary
1 at £1Simon Andrew Poucher
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

26 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
16 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 March 2017Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 31 Lime Grove New Malden KT3 3TW on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 31 Lime Grove New Malden KT3 3TW on 10 March 2017 (1 page)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 September 2016Termination of appointment of Simon Andrew Poucher as a director on 4 July 2016 (1 page)
21 September 2016Termination of appointment of Gary John Kinnell as a director on 4 July 2016 (1 page)
21 September 2016Termination of appointment of Neil James Charles Skeggs as a secretary on 4 July 2016 (1 page)
21 September 2016Termination of appointment of Neil James Charles Skeggs as a director on 4 July 2016 (1 page)
21 September 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
21 September 2016Termination of appointment of Simon Andrew Poucher as a director on 4 July 2016 (1 page)
21 September 2016Termination of appointment of Neil James Charles Skeggs as a secretary on 4 July 2016 (1 page)
21 September 2016Termination of appointment of Gary John Kinnell as a director on 4 July 2016 (1 page)
21 September 2016Termination of appointment of Neil James Charles Skeggs as a director on 4 July 2016 (1 page)
21 September 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
20 September 2016Appointment of Helen Levy as a director on 4 July 2016 (4 pages)
20 September 2016Appointment of Helen Levy as a director on 4 July 2016 (4 pages)
16 September 2016Appointment of Coombe Forestry Limited as a director on 4 July 2016 (2 pages)
16 September 2016Appointment of Coombe Forestry Limited as a director on 4 July 2016 (2 pages)
12 September 2016Appointment of Miss Janet Maria Thorne as a director on 4 July 2016 (2 pages)
12 September 2016Appointment of Miss Janet Maria Thorne as a director on 4 July 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(6 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(6 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(6 pages)
16 July 2014Director's details changed for Neil James Charles Skeggs on 1 January 2014 (2 pages)
16 July 2014Secretary's details changed for Neil James Charles Skeggs on 1 January 2014 (1 page)
16 July 2014Secretary's details changed for Neil James Charles Skeggs on 1 January 2014 (1 page)
16 July 2014Director's details changed for Neil James Charles Skeggs on 1 January 2014 (2 pages)
16 July 2014Director's details changed for Neil James Charles Skeggs on 1 January 2014 (2 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(6 pages)
16 July 2014Secretary's details changed for Neil James Charles Skeggs on 1 January 2014 (1 page)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
30 January 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
30 January 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
25 July 2012Director's details changed for Mr Gary John Kinnell on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mr Gary John Kinnell on 25 July 2012 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
19 August 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Neil James Charles Skeggs on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Gary John Kinwell on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Gary John Kinwell on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Neil James Charles Skeggs on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Neil James Charles Skeggs on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Gary John Kinwell on 1 July 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 October 2009Appointment of Simon Andrew Poucher as a director (3 pages)
20 October 2009Appointment of Simon Andrew Poucher as a director (3 pages)
8 October 2009Appointment of Neil James Charles Skeggs as a secretary (2 pages)
8 October 2009Termination of appointment of Ian Dunipace as a secretary (1 page)
8 October 2009Termination of appointment of Ian Dunipace as a secretary (1 page)
8 October 2009Termination of appointment of Ian Dunipace as a director (1 page)
8 October 2009Appointment of Neil James Charles Skeggs as a secretary (2 pages)
8 October 2009Termination of appointment of Ian Dunipace as a director (1 page)
18 September 2009Director's change of particulars / neil skeggs / 15/07/2009 (1 page)
18 September 2009Director's change of particulars / neil skeggs / 15/07/2009 (1 page)
18 September 2009Return made up to 13/07/09; full list of members (4 pages)
18 September 2009Return made up to 13/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 August 2008Ad 29/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 August 2008Ad 29/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 November 2007Return made up to 13/07/07; full list of members (2 pages)
2 November 2007Return made up to 13/07/07; full list of members (2 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (15 pages)
13 July 2006Incorporation (15 pages)