Wilcon Lifestyle Homes Limited HIGH WYCOMBE


Wilcon Lifestyle Homes started in year 1982 as Private Limited Company with registration number 01647146. The Wilcon Lifestyle Homes company has been functioning successfully for 42 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR.

At the moment there are 2 directors in the the firm, namely Omolola A. and Ian C.. In addition one secretary - Michael L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wilcon Lifestyle Homes Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647146
Date of Incorporation Mon, 28th Jun 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Omolola A.

Position: Director

Appointed: 09 October 2023

Ian C.

Position: Director

Appointed: 25 October 2019

Michael L.

Position: Secretary

Appointed: 15 July 2005

Samuel L.

Position: Secretary

Resigned: 19 November 1999

Katherine H.

Position: Director

Appointed: 26 August 2022

Resigned: 09 October 2023

Alice B.

Position: Director

Appointed: 31 December 2019

Resigned: 26 August 2022

Sarah T.

Position: Director

Appointed: 01 December 2014

Resigned: 25 October 2019

Vikranth C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 December 2014

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

James J.

Position: Director

Appointed: 16 October 2008

Resigned: 31 December 2019

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 28 January 2011

Jonathan M.

Position: Director

Appointed: 19 July 2007

Resigned: 02 May 2008

Christopher W.

Position: Director

Appointed: 16 January 2007

Resigned: 31 August 2007

Tanya S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 15 July 2005

Jonathan H.

Position: Secretary

Appointed: 31 January 2004

Resigned: 27 May 2005

Peter J.

Position: Director

Appointed: 03 October 2003

Resigned: 16 October 2008

Graeme M.

Position: Director

Appointed: 03 October 2003

Resigned: 16 January 2007

Robert G.

Position: Director

Appointed: 26 June 2001

Resigned: 03 October 2003

Carol N.

Position: Secretary

Appointed: 19 November 1999

Resigned: 31 January 2004

John T.

Position: Director

Appointed: 30 June 1999

Resigned: 26 October 2001

John W.

Position: Director

Appointed: 20 April 1991

Resigned: 30 April 2002

Ian B.

Position: Director

Appointed: 20 April 1991

Resigned: 30 June 1999

Samuel L.

Position: Director

Appointed: 20 April 1991

Resigned: 05 March 2001

Lynn W.

Position: Director

Appointed: 20 April 1991

Resigned: 03 October 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Wilson Connolly Holdings Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilson Connolly Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 832629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, July 2023
Free Download (16 pages)

Company search

Advertisements