WADHURST GROUNDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12237986

Incorporation date

01/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hayland Industrial Estate, Maunsell Road, St Leonards On Sea TN38 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2023)
dot icon20/10/2025
Director's details changed for Maurice Castelijn on 2025-10-20
dot icon14/10/2025
Micro company accounts made up to 2024-10-31
dot icon08/10/2025
Appointment of David Cordier as a director on 2025-09-26
dot icon08/10/2025
Appointment of Dilka Emmanuel as a director on 2025-09-26
dot icon08/10/2025
Appointment of Mr Stephen John Harley as a director on 2025-09-26
dot icon08/10/2025
Cessation of Steven Biddlecombe as a person with significant control on 2025-09-26
dot icon08/10/2025
Notification of a person with significant control statement
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/10/2025
Registered office address changed from 15 Vincent Close Leatherhead Surrey KT22 9PB United Kingdom to 4 Hayland Industrial Estate Maunsell Road St Leonards on Sea TN38 9NN on 2025-10-03
dot icon03/10/2025
Appointment of Oakfield P.M. Limited as a secretary on 2025-10-02
dot icon03/10/2025
Appointment of Mr Stuart Jeffrey Drake as a director on 2025-10-03
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon01/10/2025
Appointment of Maurice Castelijn as a director on 2025-09-26
dot icon01/10/2025
Appointment of Peter John Lowe as a director on 2025-09-26
dot icon01/10/2025
Appointment of Christoph Ostermann as a director on 2025-09-26
dot icon01/10/2025
Appointment of Francesco Tramontano as a director on 2025-09-26
dot icon01/10/2025
Termination of appointment of Steven Biddlecombe as a director on 2025-09-26
dot icon01/10/2025
Appointment of Grant Welland as a director on 2025-09-26
dot icon01/10/2025
Appointment of Mr Mark Ives as a director on 2025-09-26
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Termination of appointment of Eaves Property Management Services Limited as a secretary on 2025-07-17
dot icon24/09/2025
Director's details changed for Mr Steven Biddlecombe on 2025-01-13
dot icon24/09/2025
Registered office address changed from Suite No 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to 15 Vincent Close Leatherhead Surrey KT22 9PB on 2025-09-24
dot icon06/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon04/08/2025
Cessation of Richard James Stanley as a person with significant control on 2025-07-31
dot icon04/08/2025
Cessation of Benjamin John Tooley as a person with significant control on 2025-07-31
dot icon04/08/2025
Notification of Steven Biddlecombe as a person with significant control on 2025-07-31
dot icon04/08/2025
Termination of appointment of Richard James Stanley as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Benjamin John Tooley as a director on 2025-07-31
dot icon25/07/2025
Cessation of Steven Biddlecombe as a person with significant control on 2025-01-13
dot icon18/07/2025
Appointment of Mr Steven Biddlecombe as a director on 2025-01-13
dot icon18/07/2025
Notification of Steven Biddlecombe as a person with significant control on 2025-01-13
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/07/2023
Accounts for a dormant company made up to 2022-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddlecombe, Steven
Director
13/01/2025 - 26/09/2025
51
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2019 - 17/07/2025
141
OAKFIELD P.M. LIMITED
Corporate Secretary
02/10/2025 - Present
64
Tooley, Benjamin John
Director
01/10/2019 - 31/07/2025
12
Stanley, Richard James
Director
01/10/2019 - 31/07/2025
21

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WADHURST GROUNDS MANAGEMENT COMPANY LIMITED

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/10/2019 with the registered office located at 4 Hayland Industrial Estate, Maunsell Road, St Leonards On Sea TN38 9NN. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WADHURST GROUNDS MANAGEMENT COMPANY LIMITED?

toggle

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/10/2019 .

Where is WADHURST GROUNDS MANAGEMENT COMPANY LIMITED located?

toggle

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED is registered at 4 Hayland Industrial Estate, Maunsell Road, St Leonards On Sea TN38 9NN.

What does WADHURST GROUNDS MANAGEMENT COMPANY LIMITED do?

toggle

WADHURST GROUNDS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WADHURST GROUNDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Director's details changed for Maurice Castelijn on 2025-10-20.