Wicks Point Management Company Limited SOUTHMINSTER


Founded in 1989, Wicks Point Management Company, classified under reg no. 02398642 is an active company. Currently registered at 3 Wick Farm Road CM0 7PF, Southminster the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Howard B. and Derek B.. In addition 2 active secretaries, John B. and Laurence M. were appointed. 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.

Wicks Point Management Company Limited Address / Contact

Office Address 3 Wick Farm Road
Office Address2 St. Lawrence
Town Southminster
Post code CM0 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398642
Date of Incorporation Tue, 27th Jun 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

John B.

Position: Secretary

Appointed: 04 May 2022

Howard B.

Position: Director

Appointed: 09 August 2021

Laurence M.

Position: Secretary

Appointed: 06 August 2021

Derek B.

Position: Director

Appointed: 10 June 2018

Simon M.

Position: Director

Appointed: 10 June 2018

Resigned: 06 August 2021

Colin T.

Position: Director

Appointed: 03 June 2015

Resigned: 31 March 2018

Robert P.

Position: Secretary

Appointed: 14 May 2013

Resigned: 05 April 2021

Dave N.

Position: Director

Appointed: 14 May 2013

Resigned: 16 October 2019

Barbara A.

Position: Secretary

Appointed: 10 May 2012

Resigned: 04 May 2022

Philip B.

Position: Director

Appointed: 11 April 2006

Resigned: 03 June 2015

Terence H.

Position: Director

Appointed: 06 April 2005

Resigned: 06 May 2009

Raymond S.

Position: Director

Appointed: 20 April 2004

Resigned: 11 April 2006

Ann S.

Position: Secretary

Appointed: 15 April 2003

Resigned: 10 May 2012

Bernard A.

Position: Director

Appointed: 02 May 2001

Resigned: 15 April 2003

David L.

Position: Director

Appointed: 10 July 2000

Resigned: 02 May 2001

Vivienne N.

Position: Secretary

Appointed: 21 March 2000

Resigned: 15 April 2003

Dave N.

Position: Director

Appointed: 21 March 2000

Resigned: 11 April 2006

John B.

Position: Director

Appointed: 21 March 2000

Resigned: 10 July 2000

Martyn F.

Position: Director

Appointed: 28 January 1999

Resigned: 28 March 2000

Duncan M.

Position: Director

Appointed: 07 June 1995

Resigned: 01 May 1998

Anthony W.

Position: Secretary

Appointed: 16 July 1992

Resigned: 21 March 2000

Ronald C.

Position: Director

Appointed: 27 June 1991

Resigned: 07 June 1995

William C.

Position: Secretary

Appointed: 27 June 1991

Resigned: 16 July 1992

Graham A.

Position: Director

Appointed: 27 June 1991

Resigned: 29 January 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Derek B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Derek B. This PSC has significiant influence or control over the company,. Moving on, there is Simon M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Derek B.

Notified on 22 June 2022
Ceased on 13 July 2022
Nature of control: significiant influence or control

Derek B.

Notified on 6 August 2021
Ceased on 21 June 2022
Nature of control: significiant influence or control

Simon M.

Notified on 7 April 2021
Ceased on 6 August 2021
Nature of control: significiant influence or control

Robert P.

Notified on 18 May 2016
Ceased on 5 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Current Assets29 62732 98044 298
Net Assets Liabilities29 62732 98044 298
Other
Average Number Employees During Period222
Net Current Assets Liabilities29 62732 98044 298
Total Assets Less Current Liabilities29 62732 98044 298

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, April 2023
Free Download (3 pages)

Company search