About

Registered Number: 06208013
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: 30 Chatfield Lodge Chatfield Lodge, Newport, PO30 1XR,

 

Based in Newport, Wilmington Heights Management Company Ltd was setup in 2007, it has a status of "Active". The companies directors are listed as Martin, Paul, Niemann, Janice Elizabeth, Sheil, Elaine in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Paul 01 April 2017 - 1
SHEIL, Elaine 01 September 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
NIEMANN, Janice Elizabeth 11 April 2007 31 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 09 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 13 August 2018
PSC08 - N/A 09 August 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 24 August 2017
TM01 - Termination of appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 24 April 2017
AP04 - Appointment of corporate secretary 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 26 January 2011
AA01 - Change of accounting reference date 25 January 2011
AR01 - Annual Return 20 April 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 10 February 2009
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.