Wickets Residents (slough) Limited BRAMPTON


Founded in 1980, Wickets Residents (slough), classified under reg no. 01485218 is an active company. Currently registered at The Rectory CA8 9LZ, Brampton the company has been in the business for fourty four years. Its financial year was closed on June 24 and its latest financial statement was filed on 24th June 2022.

There is a single director in the firm at the moment - Federico A., appointed on 22 November 2019. In addition, a secretary was appointed - Castle P., appointed on 19 January 2023. 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.

Wickets Residents (slough) Limited Address / Contact

Office Address The Rectory
Office Address2 Castle Carrock
Town Brampton
Post code CA8 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485218
Date of Incorporation Thu, 13th Mar 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 44 years old
Account next due date Sun, 24th Mar 2024 (48 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Castle P.

Position: Secretary

Appointed: 19 January 2023

Federico A.

Position: Director

Appointed: 22 November 2019

James H.

Position: Director

Appointed: 16 June 2015

Resigned: 22 November 2019

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 08 February 2005

Resigned: 18 January 2023

Nicholas B.

Position: Director

Appointed: 24 September 2003

Resigned: 22 July 2015

Albert O.

Position: Director

Appointed: 06 March 2003

Resigned: 24 September 2003

James G.

Position: Secretary

Appointed: 06 March 2003

Resigned: 08 February 2005

James G.

Position: Director

Appointed: 01 March 2001

Resigned: 15 October 2008

Nigel O.

Position: Secretary

Appointed: 01 March 2001

Resigned: 06 March 2003

Kelly T.

Position: Secretary

Appointed: 23 June 1999

Resigned: 16 March 2001

Grahame T.

Position: Director

Appointed: 23 June 1999

Resigned: 16 March 2001

Nigel O.

Position: Secretary

Appointed: 10 May 1995

Resigned: 23 June 1999

Nigel O.

Position: Director

Appointed: 29 June 1994

Resigned: 06 March 2003

Alison W.

Position: Director

Appointed: 21 July 1993

Resigned: 10 May 1995

Alison W.

Position: Secretary

Appointed: 21 July 1993

Resigned: 10 May 1995

Jeremy C.

Position: Director

Appointed: 20 July 1993

Resigned: 23 June 1999

Roy P.

Position: Director

Appointed: 28 October 1992

Resigned: 20 July 1993

Jayne N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 July 1993

George L.

Position: Director

Appointed: 31 December 1991

Resigned: 28 October 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 13 December 2016
Ceased on 1 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Balance Sheet
Cash Bank On Hand3 0591 6891 1611 1861 2931 313 
Current Assets3 5222 0111 9491 6331 9641 4591 854
Debtors463322788447671146 
Net Assets Liabilities     3001 224
Other
Accrued Liabilities5758266456781 055901 
Creditors5758261 0727681 114937408
Net Current Assets Liabilities2 9471 1858778658505221 446
Profit Loss   -564-13  
Total Assets Less Current Liabilities2 9471 1858778658505221 446
Trade Debtors Trade Receivables463322788447671146 
Average Number Employees During Period   11  
Provisions For Liabilities Balance Sheet Subtotal     222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 24th June 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search