The Wickets Residents Company Limited EDENBRIDGE


Founded in 1995, The Wickets Residents Company, classified under reg no. 03077299 is an active company. Currently registered at Southern Counties Management Limited Suite F12 Eden House TN8 6HF, Edenbridge the company has been in the business for twenty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. John H., appointed on 18 April 2018. There are currently no secretaries appointed. At present 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.

The Wickets Residents Company Limited Address / Contact

Office Address Southern Counties Management Limited Suite F12 Eden House
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077299
Date of Incorporation Fri, 7th Jul 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

John H.

Position: Director

Appointed: 18 April 2018

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 November 2008

Trevor C.

Position: Director

Appointed: 19 April 2018

Resigned: 01 March 2021

Spencer D.

Position: Director

Appointed: 18 April 2018

Resigned: 30 October 2023

David G.

Position: Director

Appointed: 18 April 2018

Resigned: 30 October 2023

David T.

Position: Director

Appointed: 28 October 2002

Resigned: 27 May 2016

Debra D.

Position: Director

Appointed: 28 October 2002

Resigned: 30 October 2023

Grant C.

Position: Director

Appointed: 02 January 2002

Resigned: 30 August 2002

Sarah L.

Position: Director

Appointed: 25 October 1999

Resigned: 07 November 2001

Karim H.

Position: Director

Appointed: 25 October 1999

Resigned: 17 October 2013

Management Direct (uk) Limited

Position: Corporate Secretary

Appointed: 20 November 1998

Resigned: 30 October 2008

Jeanne S.

Position: Secretary

Appointed: 11 December 1997

Resigned: 20 November 1998

Julien B.

Position: Director

Appointed: 14 October 1997

Resigned: 25 October 1999

Jeanne S.

Position: Director

Appointed: 14 October 1997

Resigned: 20 November 1998

Brenda A.

Position: Director

Appointed: 14 October 1997

Resigned: 19 April 2018

Thambapillai P.

Position: Director

Appointed: 08 July 1996

Resigned: 14 October 1997

Peter T.

Position: Director

Appointed: 08 July 1996

Resigned: 14 October 1997

Philip F.

Position: Director

Appointed: 08 July 1996

Resigned: 14 October 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1995

Resigned: 07 July 1995

Ian R.

Position: Director

Appointed: 07 July 1995

Resigned: 14 October 1997

Christopher P.

Position: Director

Appointed: 07 July 1995

Resigned: 14 October 1997

Paul H.

Position: Director

Appointed: 07 July 1995

Resigned: 14 October 1997

Pauline J.

Position: Secretary

Appointed: 07 July 1995

Resigned: 11 December 1997

John B.

Position: Director

Appointed: 07 July 1995

Resigned: 26 September 1996

Anthony D.

Position: Secretary

Appointed: 07 July 1995

Resigned: 11 December 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 July 1995

Resigned: 07 July 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 July 1995

Resigned: 07 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand35 08236 0036 1142 877
Current Assets45 08839 95910 7223 916
Debtors10 0063 9564 6081 039
Property Plant Equipment  24 241 
Other
Accrued Liabilities3 3202 1491 152987
Creditors6 0354 7543 0523 912
Net Current Assets Liabilities39 05335 2057 6704
Prepayments9 5603 3353 430501
Total Assets Less Current Liabilities39 05335 2057 6704
Trade Creditors Trade Payables2 7152 6051 900925
Trade Debtors Trade Receivables4466211 178538
Other Remaining Borrowings   2 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts made up to June 30, 2022
filed on: 20th, February 2023
Free Download (6 pages)

Company search

Advertisements