Company NameWildheart Residential Management Limited
DirectorsSimon Matthew Halls and Tina Louise Halls
Company StatusActive
Company Number06615985
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 9 months ago)
Previous NameWildheart Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Matthew Halls
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Epsom
Surrey
KT17 1SJ
Director NameMrs Tina Louise Halls
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Epsom
Surrey
KT17 1SJ

Contact

Websitewww.flatsinnottingham.com
Telephone0115 9392405
Telephone regionNottingham

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
13 January 2024Sub-division of shares on 22 December 2023 (4 pages)
12 December 2023Change of details for Mr Simon Matthew Halls as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Change of details for Mrs Tina Louise Halls as a person with significant control on 12 December 2023 (2 pages)
18 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
4 April 2023Registered office address changed from 2 High Street Epsom Surrey KT17 1SJ to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 4 April 2023 (1 page)
28 November 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
25 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
24 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 August 2017Registered office address changed from 1st Floor 9 Cheam Road Ewell Epsom Surrey KT17 1SP to 2 High Street Epsom Surrey KT17 1SJ on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from 1st Floor 9 Cheam Road Ewell Epsom Surrey KT17 1SP to 2 High Street Epsom Surrey KT17 1SJ on 16 August 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
17 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
17 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Director's details changed for Mr Simon Matthew Halls on 6 July 2014 (2 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Director's details changed for Mr Simon Matthew Halls on 6 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Simon Matthew Halls on 6 July 2014 (2 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Director's details changed for Tina Louise Halls on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Simon Matthew Halls on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Tina Louise Halls on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Tina Louise Halls on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Simon Matthew Halls on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Simon Matthew Halls on 6 March 2014 (2 pages)
30 July 2013Appointment of Tina Louise Halls as a director (2 pages)
30 July 2013Appointment of Tina Louise Halls as a director (2 pages)
19 July 2013Company name changed wildheart asset management LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Company name changed wildheart asset management LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 August 2012Registered office address changed from Downsview 20Lewins Road Epsom Surrey KT18 7TL United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from Downsview 20Lewins Road Epsom Surrey KT18 7TL United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Downsview 20Lewins Road Epsom Surrey KT18 7TL United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages)
23 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages)
23 August 2011Second filing of AR01 previously delivered to Companies House made up to 6 July 2011 (16 pages)
16 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/08/2011.
(15 pages)
16 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/08/2011.
(15 pages)
16 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/08/2011.
(15 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 September 2010Annual return made up to 30 July 2010 (14 pages)
14 September 2010Annual return made up to 30 July 2010 (14 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (5 pages)
7 July 2009Return made up to 06/07/09; full list of members (5 pages)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)