About

Registered Number: 05097516
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR,

 

Wickham House Management Southampton Ltd was established in 2004. We don't currently know the number of employees at the business. The companies directors are listed as Boardman, Richard, Michaelides, Danius Takis, Doctor, Moon, Greg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Richard 07 February 2014 - 1
MICHAELIDES, Danius Takis, Doctor 13 April 2004 27 November 2017 1
MOON, Greg 21 March 2005 14 May 2014 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 01 August 2019
PSC08 - N/A 04 April 2019
CS01 - N/A 04 April 2019
PSC09 - N/A 04 April 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 10 April 2018
AP04 - Appointment of corporate secretary 18 January 2018
AA - Annual Accounts 17 January 2018
TM01 - Termination of appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 02 September 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
GAZ1 - First notification of strike-off action in London Gazette 01 March 2005
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.