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 - SOUTHMINSTER

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURY FIELD ESTATES,LIMITED HITCHEN Dissolved... FULL 68100 - Buying and selling of own real estate
RIPPON HOMES LTD HUNTINGDON ENGLAND Active FULL 41202 - Construction of domestic buildings
E H (BEDFORD) LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
ERECTA (HITCHIN) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
HG HOMES LIMITED LONDON Dissolved... FULL 4521 - Gen construction & civil engineer
HUNTING GATE DEVELOPMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
E.P. INVESTMENTS LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
PRIME ESTATES LIMITED HITCHIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WEDMORE COURT MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
E.P.I. TRADING LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
BFE (WILBURY WAY) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
EP (ANDOVER) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
PRIME ESTATES (NORTHUMBRIA) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED OLD KNEBWORTH Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CARTERET INVESTMENTS LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
ARTISAN (UK) DEVELOPMENTS LIMITED HUNTINGDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
ARTISAN (UK) PROPERTIES LIMITED HUNTINGDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
ABINGDON COURT FARM MANAGEMENT LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
A D BLY (CONTRACTING) LLP KNEBWORTH ENGLAND Active -... FULL None Supplied

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGHTINGALES SERVICES LIMITED SOUTHMINSTER Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
NIGHTINGALES PROPERTY & DEVELOPMENT SERVICES LTD CHELMSFORD UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects