Wickford Homes Limited (registration number 07138725) is a private limited company incorporated on 2010-01-28. This firm is registered at Spectrum House, 2B Suttons Lane, Hornchurch RM12 6RJ. Wickford Homes Limited operates SIC code: 68209 which stands for "other letting and operating of own or leased real estate", SIC code: 68100 - "buying and selling of own real estate".

Company details

Name Wickford Homes Limited
Number 07138725
Date of Incorporation: 2010-01-28
End of financial year: 31 January
Address: Spectrum House, 2b Suttons Lane, Hornchurch, RM12 6RJ
SIC code: 68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate

When it comes to the 2 directors that can be found in this firm, we can name: Donna D. (appointed on 15 December 2023), Peter D. (appointment date: 28 January 2010). The official register lists 4 persons of significant control, namely: Donna D. has 1/2 or less of shares, 1/2 or less of voting rights, Peter D. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Paul D. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2011-01-31 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 6,064 5,220 11,840 3,267 2,426 17,050 - 7,588 22,010 4,554 5,306 48,003 224,847
Fixed Assets 759,746 757,309 755,482 604,111 795,000 530,000 - 530,000 531,802 531,792 531,344 531,008 700,756
Total Assets Less Current Liabilities 765,010 760,689 765,909 606,478 796,213 528,247 538,689 532,816 547,261 529,500 529,432 573,685 919,375
Shareholder Funds 247,584 233,116 250,359 99,098 296,833 292,367 - - - - - - -
Tangible Fixed Assets 759,746 757,309 755,482 604,111 795,000 530,000 - - - - - - -
Number Shares Allotted - - 3 3 3 3 - - - - - - -

People with significant control

Donna D.
16 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Peter D.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Paul D.
6 April 2016 - 23 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Peter D.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AP01) New director was appointed on 2023-12-15
filed on: 21st, December 2023 | officers
Free Download (2 pages)