You are here: bizstats.co.uk > a-z index > 2 list > 27 list

272 Wightman Road Limited HITCHIN


Founded in 2002, 272 Wightman Road, classified under reg no. 04380476 is an active company. Currently registered at 8 Bell Close SG4 9NJ, Hitchin the company has been in the business for twenty three years. Its financial year was closed on Fri, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has 3 directors, namely Ebru A., Helen B. and Anthony M.. Of them, Helen B., Anthony M. have been with the company the longest, being appointed on 25 February 2002 and Ebru A. has been with the company for the least time - from 28 May 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

272 Wightman Road Limited Address / Contact

Office Address 8 Bell Close
Town Hitchin
Post code SG4 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380476
Date of Incorporation Mon, 25th Feb 2002
Industry Residents property management
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (221 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Ebru A.

Position: Director

Appointed: 28 May 2024

Helen B.

Position: Director

Appointed: 25 February 2002

Anthony M.

Position: Director

Appointed: 25 February 2002

Christa P.

Position: Director

Appointed: 25 April 2014

Resigned: 28 May 2024

Casey F.

Position: Secretary

Appointed: 11 March 2012

Resigned: 20 December 2013

Casey F.

Position: Director

Appointed: 31 January 2010

Resigned: 20 December 2013

Emiko C.

Position: Director

Appointed: 09 October 2002

Resigned: 31 January 2010

Anthony M.

Position: Secretary

Appointed: 25 February 2002

Resigned: 03 February 2013

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 25 February 2002

Nigel K.

Position: Director

Appointed: 25 February 2002

Resigned: 09 October 2002

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 25 February 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Ebru A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ebru A.

Notified on 22 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 25 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen B.

Notified on 25 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Christa P.

Notified on 20 March 2017
Ceased on 22 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2025-02-28
filed on: 15th, April 2025
Free Download (3 pages)

Company search

Advertisements