Wild Air Property Management Company Limited KENT


Founded in 1997, Wild Air Property Management Company, classified under reg no. 03319545 is an active company. Currently registered at 83 Station Road CT7 9RB, Kent the company has been in the business for twenty seven years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

At the moment there are 10 directors in the the company, namely Joan H., Mary T. and Beverley S. and others. In addition one secretary - Lois D. - is with the firm. 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.

Wild Air Property Management Company Limited Address / Contact

Office Address 83 Station Road
Office Address2 Birchington
Town Kent
Post code CT7 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319545
Date of Incorporation Mon, 17th Feb 1997
Industry Residents property management
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Joan H.

Position: Director

Appointed: 16 July 2022

Lois D.

Position: Secretary

Appointed: 16 July 2022

Mary T.

Position: Director

Appointed: 13 July 2019

Beverley S.

Position: Director

Appointed: 08 July 2017

Eddie E.

Position: Director

Appointed: 22 August 2015

Francis F.

Position: Director

Appointed: 23 May 2014

Susan Y.

Position: Director

Appointed: 15 May 2010

Lois D.

Position: Director

Appointed: 16 June 2007

John S.

Position: Director

Appointed: 28 February 2007

Thomas L.

Position: Director

Appointed: 16 June 2002

Lena J.

Position: Director

Appointed: 07 October 2000

Thomas L.

Position: Secretary

Appointed: 30 October 2009

Resigned: 16 July 2022

David S.

Position: Secretary

Appointed: 07 June 2008

Resigned: 10 September 2009

David S.

Position: Director

Appointed: 20 August 2007

Resigned: 10 September 2009

Mary S.

Position: Director

Appointed: 16 June 2007

Resigned: 20 November 2012

Arleen P.

Position: Director

Appointed: 16 June 2007

Resigned: 04 June 2014

John E.

Position: Director

Appointed: 25 April 2007

Resigned: 15 February 2017

Thomas W.

Position: Director

Appointed: 04 October 2004

Resigned: 06 August 2006

Jennifer C.

Position: Director

Appointed: 15 July 2004

Resigned: 31 May 2019

John K.

Position: Secretary

Appointed: 02 February 2004

Resigned: 07 June 2008

Michael W.

Position: Director

Appointed: 16 June 2002

Resigned: 10 November 2003

Robert S.

Position: Director

Appointed: 22 September 2001

Resigned: 14 April 2007

David T.

Position: Director

Appointed: 31 March 2001

Resigned: 23 January 2004

Glenise T.

Position: Director

Appointed: 07 October 2000

Resigned: 02 June 2001

Frank H.

Position: Director

Appointed: 07 October 2000

Resigned: 30 August 2018

Dorothy P.

Position: Director

Appointed: 07 October 2000

Resigned: 29 September 2021

Glenise T.

Position: Secretary

Appointed: 07 October 2000

Resigned: 23 January 2004

John E.

Position: Director

Appointed: 07 October 2000

Resigned: 03 June 2001

Brian H.

Position: Director

Appointed: 07 October 2000

Resigned: 30 November 2000

Roger D.

Position: Director

Appointed: 07 October 2000

Resigned: 01 June 2002

Paul B.

Position: Secretary

Appointed: 17 February 1997

Resigned: 25 August 2000

John A.

Position: Director

Appointed: 17 February 1997

Resigned: 25 August 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-02-28
filed on: 2nd, October 2023
Free Download (11 pages)

Company search

Advertisements