About

Registered Number: 03502482
Date of Incorporation: 02/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY,

 

109 Wilberforce Road Management Ltd was established in 1998. We don't currently know the number of employees at this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, David 02 February 1998 - 1
SUMNERS, Paul 02 February 1998 - 1
STRAETER, Hannah 02 February 1998 15 September 2004 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 09 September 2019
PSC04 - N/A 09 September 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 May 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
CS01 - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 24 November 2015
CH04 - Change of particulars for corporate secretary 16 November 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 November 2012
CH01 - Change of particulars for director 22 May 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
363a - Annual Return 25 February 2005
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363a - Annual Return 21 April 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 06 October 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
363a - Annual Return 01 November 2002
363a - Annual Return 01 November 2002
363a - Annual Return 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
AC92 - N/A 25 October 2002
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2000
GAZ1 - First notification of strike-off action in London Gazette 22 August 2000
DISS40 - Notice of striking-off action discontinued 08 February 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.