Wickes Properties Limited HARLESTONE ROAD


Founded in 1978, Wickes Properties, classified under reg no. 01406897 is an active company. Currently registered at Lodge Way House NN5 7UG, Harlestone Road the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Robin M., appointed on 27 June 2023. There are currently no secretaries appointed. Currently 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.

Wickes Properties Limited Address / Contact

Office Address Lodge Way House
Office Address2 Lodge Way
Town Harlestone Road
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406897
Date of Incorporation Thu, 28th Dec 1978
Industry Real estate agencies
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 27 June 2022

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

Martin M.

Position: Director

Appointed: 01 September 2008

Resigned: 17 December 2021

Paul H.

Position: Director

Appointed: 11 February 2005

Resigned: 28 February 2013

Geoffrey C.

Position: Director

Appointed: 11 February 2005

Resigned: 31 December 2013

John C.

Position: Director

Appointed: 11 February 2005

Resigned: 01 May 2019

Andrew P.

Position: Secretary

Appointed: 11 February 2005

Resigned: 31 December 2013

Michael P.

Position: Director

Appointed: 10 May 2004

Resigned: 28 April 2006

Jeremy B.

Position: Director

Appointed: 10 May 2004

Resigned: 08 April 2013

Barbara R.

Position: Secretary

Appointed: 29 June 2001

Resigned: 11 February 2005

Geoffrey W.

Position: Director

Appointed: 18 October 2000

Resigned: 11 February 2005

William A.

Position: Director

Appointed: 18 October 2000

Resigned: 11 February 2005

John R.

Position: Director

Appointed: 18 October 2000

Resigned: 24 October 2002

Sanaya B.

Position: Director

Appointed: 18 October 2000

Resigned: 24 October 2002

Richard B.

Position: Director

Appointed: 30 June 1998

Resigned: 27 July 2006

Keith S.

Position: Director

Appointed: 01 February 1997

Resigned: 29 June 2001

William H.

Position: Director

Appointed: 30 September 1996

Resigned: 08 January 2001

Paul Z.

Position: Director

Appointed: 20 February 1996

Resigned: 09 June 1997

Walter E.

Position: Director

Appointed: 01 January 1996

Resigned: 09 June 1997

Colin T.

Position: Director

Appointed: 01 April 1995

Resigned: 30 September 1996

Fredderick E.

Position: Director

Appointed: 31 May 1994

Resigned: 26 April 1997

Geoffrey T.

Position: Director

Appointed: 01 July 1993

Resigned: 31 January 1995

Michael C.

Position: Director

Appointed: 17 November 1992

Resigned: 15 October 1996

Paul J.

Position: Director

Appointed: 17 November 1992

Resigned: 30 June 1998

Henry S.

Position: Director

Appointed: 17 November 1992

Resigned: 01 March 1995

Carmel B.

Position: Director

Appointed: 17 November 1992

Resigned: 30 April 1993

Douglas F.

Position: Director

Appointed: 17 November 1992

Resigned: 18 February 1994

Keith S.

Position: Secretary

Appointed: 17 November 1992

Resigned: 29 June 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Travis Perkins Financing Company No.3 Limited from Northampton, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wickes Holdings Limited that entered Watford, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travis Perkins Financing Company No.3 Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07180292
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wickes Holdings Limited

Vision House 19 Colonial Way, Harlestone Road, Watford, WD24 4JL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 1738919
Notified on 6 April 2016
Ceased on 19 December 2019
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 Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (21 pages)

Company search

Advertisements