WICKS POINT MANAGEMENT COMPANY LIMITED - SOUTHMINSTER
Company Profile | Company Filings |
Overview
WICKS POINT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHMINSTER ENGLAND and has the status: Active.
WICKS POINT MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 27/06/1989 and has the registered number: 02398642. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WICKS POINT MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 27/06/1989 and has the registered number: 02398642. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
WICKS POINT MANAGEMENT COMPANY LIMITED - SOUTHMINSTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 WICK FARM ROAD
SOUTHMINSTER
ESSEX
CM0 7PF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HOWARD BATCHELOR | Oct 1950 | British | Director | 2021-08-09 | CURRENT |
MR DEREK JOSEPH BONICH | Jul 1955 | British | Director | 2018-06-10 | CURRENT |
MR JOHN BRADBURY | Secretary | 2022-05-04 | CURRENT | ||
MR LAURENCE ALEXANDER MARCUS | Secretary | 2021-08-06 | CURRENT | ||
TERENCE GODFREY HEATH | Jun 1944 | British | Director | 2005-04-06 UNTIL 2009-05-06 | RESIGNED |
MR COLIN JOSEPH TRAVERS | Jul 1949 | British | Director | 2015-06-03 UNTIL 2018-03-31 | RESIGNED |
MRS BARBARA APPLEBEE | Secretary | 2012-05-10 UNTIL 2022-05-04 | RESIGNED | ||
WILLIAM GRAHAM CAMPBELL | Apr 1944 | Secretary | RESIGNED | ||
MS VIVIENNE NICHOLS | Nov 1957 | British | Secretary | 2000-03-21 UNTIL 2003-04-15 | RESIGNED |
MR ROBERT JAMES PODMORE | Secretary | 2013-05-14 UNTIL 2021-04-05 | RESIGNED | ||
MS ANN SMITS | Jul 1957 | Secretary | 2003-04-15 UNTIL 2012-05-10 | RESIGNED | |
ANTHONY RICHARD WILSON | Oct 1939 | Secretary | RESIGNED | ||
BERNARD GEORGE APPLEBEE | Jun 1944 | British | Director | 2001-05-02 UNTIL 2003-04-15 | RESIGNED |
RAYMOND JOHN SPILLER | Jul 1953 | British | Director | 2004-04-20 UNTIL 2006-04-11 | RESIGNED |
MR DAVE ROBERT STANLEY NICHOLS | Mar 1953 | British | Director | 2000-03-21 UNTIL 2006-04-11 | RESIGNED |
MR DAVE ROBERT STANLEY NICHOLS | Mar 1953 | British | Director | 2013-05-14 UNTIL 2019-10-16 | RESIGNED |
MR SIMON NICHOLAS MURRAY | Sep 1960 | British | Director | 2018-06-10 UNTIL 2021-08-06 | RESIGNED |
DUNCAN PETER MACPHERSON | Jul 1944 | British | Director | 1995-06-07 UNTIL 1998-05-01 | RESIGNED |
DAVID JOHN LANGLEY | Jun 1955 | British | Director | 2000-07-10 UNTIL 2001-05-02 | RESIGNED |
MR PHILIP ANDREW BEVAN | Aug 1940 | British | Director | 2006-04-11 UNTIL 2015-06-03 | RESIGNED |
MARTYN FREEMAN | Dec 1957 | British | Director | 1999-01-28 UNTIL 2000-03-28 | RESIGNED |
RONALD MICHAEL COLLINS | Jan 1933 | British | Director | RESIGNED | |
JOHN BRADBURY | Apr 1955 | British | Director | 2000-03-21 UNTIL 2000-07-10 | RESIGNED |
MR GRAHAM STANLEY ARNOLD | Jan 1951 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Derek Joseph Bonich | 2022-06-22 - 2022-07-13 | 7/1955 | Southminster Essex | Significant influence or control |
Mr Derek Bonich | 2021-08-06 - 2022-06-21 | 7/1955 | Southminster Essex | Significant influence or control |
Mr Simon Nicholas Murray | 2021-04-07 - 2021-08-06 | 9/1960 | Southminster Essex | Significant influence or control |
Mr Robert James Podmore | 2016-05-18 - 2021-04-05 | 1/1947 | Southminster Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WICKS POINT MANAGEMENT COMPANY LIMITED | 2024-04-20 | 31-03-2024 | £44,298 equity |
Micro-entity Accounts - WICKS POINT MANAGEMENT COMPANY LIMITED | 2023-04-13 | 31-03-2023 | £32,980 equity |
Micro-entity Accounts - WICKS POINT MANAGEMENT COMPANY LIMITED | 2022-06-09 | 31-03-2022 | £29,627 equity |