Wickham House Management Limited HARLOW


Wickham House Management started in year 1983 as Private Limited Company with registration number 01711998. The Wickham House Management company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The firm has 3 directors, namely Andrew J., Jonathan L. and Melvin G.. Of them, Jonathan L., Melvin G. have been with the company the longest, being appointed on 17 July 2003 and Andrew J. has been with the company for the least time - from 15 February 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.

Wickham House Management Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711998
Date of Incorporation Tue, 5th Apr 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Andrew J.

Position: Director

Appointed: 15 February 2023

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 09 July 2018

Jonathan L.

Position: Director

Appointed: 17 July 2003

Melvin G.

Position: Director

Appointed: 17 July 2003

Peter D.

Position: Secretary

Resigned: 10 June 1999

Deborah H.

Position: Director

Appointed: 09 July 2018

Resigned: 02 March 2023

Jade C.

Position: Director

Appointed: 12 March 2018

Resigned: 27 June 2022

Anne M.

Position: Director

Appointed: 13 January 2016

Resigned: 01 February 2017

Oxford Company Services Ltd

Position: Corporate Secretary

Appointed: 12 August 2005

Resigned: 04 April 2011

Smith Woolley

Position: Secretary

Appointed: 01 September 2002

Resigned: 12 August 2005

Andrew R.

Position: Director

Appointed: 24 July 2002

Resigned: 19 December 2003

Patricia E.

Position: Director

Appointed: 10 July 2002

Resigned: 19 December 2013

Hannah R.

Position: Director

Appointed: 22 September 2000

Resigned: 14 August 2003

James C.

Position: Secretary

Appointed: 10 June 1999

Resigned: 31 August 2002

Sandra S.

Position: Director

Appointed: 10 April 1995

Resigned: 14 April 2000

Danielle S.

Position: Director

Appointed: 08 March 1995

Resigned: 18 September 1998

Kirsty H.

Position: Director

Appointed: 24 December 1994

Resigned: 30 November 2000

Julia B.

Position: Director

Appointed: 01 July 1994

Resigned: 16 December 2016

Helen R.

Position: Director

Appointed: 01 June 1992

Resigned: 31 October 1995

David L.

Position: Director

Appointed: 01 June 1992

Resigned: 31 October 1995

Nadine H.

Position: Director

Appointed: 16 October 1991

Resigned: 24 December 1994

Carl W.

Position: Director

Appointed: 01 October 1991

Resigned: 13 November 1995

James S.

Position: Director

Appointed: 19 September 1991

Resigned: 01 July 1994

Duncan S.

Position: Director

Appointed: 19 September 1991

Resigned: 20 January 1995

Anne S.

Position: Director

Appointed: 19 September 1991

Resigned: 08 March 1995

Christopher S.

Position: Director

Appointed: 19 September 1991

Resigned: 08 March 1995

Gary S.

Position: Director

Appointed: 19 September 1991

Resigned: 31 May 1992

Alison M.

Position: Director

Appointed: 19 September 1991

Resigned: 30 April 1999

Cecil W.

Position: Director

Appointed: 19 September 1991

Resigned: 16 October 1991

Matthew C.

Position: Director

Appointed: 19 September 1991

Resigned: 01 October 1991

Peter D.

Position: Director

Appointed: 19 September 1991

Resigned: 23 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77      
Balance Sheet
Cash Bank On Hand 7777777
Net Assets Liabilities 7777777
Current Assets77      
Net Assets Liabilities Including Pension Asset Liability77      
Reserves/Capital
Shareholder Funds77      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    0000
Number Shares Allotted  777777
Par Value Share  111111
Net Current Assets Liabilities77      
Total Assets Less Current Liabilities77      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements