Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILDHEATH MANAGEMENT LIMITED
Company Information for

WILDHEATH MANAGEMENT LIMITED

1 CENTRAL AVENUE, WELLING, DA16 3AX,
Company Registration Number
01099808
Private Limited Company
Active

Company Overview

About Wildheath Management Ltd
WILDHEATH MANAGEMENT LIMITED was founded on 1973-03-02 and has its registered office in Welling. The organisation's status is listed as "Active". Wildheath Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILDHEATH MANAGEMENT LIMITED
 
Legal Registered Office
1 CENTRAL AVENUE
WELLING
DA16 3AX
Other companies in SW16
 
Filing Information
Company Number 01099808
Company ID Number 01099808
Date formed 1973-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 08:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDHEATH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILDHEATH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BARRY GRAHAM LEE BARNS
Director 2017-11-07
JAMES NIRAN BEGIN
Director 2017-11-07
GEOFFREY TOBIN
Director 2011-12-01
GILLIAN ANN TOBIN
Director 2015-06-08
IAN STUART VERNON
Director 2015-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CURTIS
Director 2011-12-01 2017-03-22
SALLY BURR
Director 2011-12-01 2014-10-13
ROGER DENIS COSTAR
Director 2011-12-01 2014-10-13
DEBORAH MCCABE
Director 2011-12-01 2014-10-13
TANYA HAMMERSCHMIDT
Director 2011-12-01 2014-08-24
GEOFFREY PENFOLD HOLGATE
Director 2008-11-04 2011-12-01
ELAINE WADDINGTON
Director 2008-11-04 2011-12-01
ALAN CAMERON LENNOX
Director 2004-02-27 2010-07-26
KENNETH GODFREY PETIT
Director 2008-11-04 2010-05-10
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1992-05-29 2009-05-31
TANYA HAMMERSCHMIDT
Director 2008-11-04 2009-05-16
JAMES NIRAN BEGIN
Director 1992-05-29 2009-03-08
MASSIMO COLLEONI
Director 2006-12-01 2008-11-04
GEOFFREY PENFOLD HOLGATE
Director 1999-12-09 2007-11-30
WIKTOR MAGNE MOLLESKOG
Director 1996-12-05 2004-02-01
ANNE MALCOLM
Director 2001-04-10 2002-01-21
ALFRED JAMES HOWARD
Director 2001-05-30 2001-11-03
HEMMA BENZYNIE
Director 1997-02-28 2000-02-21
GRAHAM NEWMAN
Director 1997-02-28 2000-02-15
CHRISTIANE MORGAN
Director 1997-02-28 1997-10-12
VERONICA HOOLE
Director 1994-04-26 1997-02-28
MARK JOHNATHON HAMMOND
Director 1994-03-01 1997-02-17
JULIE MILLS
Director 1993-10-13 1996-08-17
PENELOPE MARGARET KEMP
Director 1994-05-29 1995-05-29
CHARLOTTE COLENA OSBORN
Director 1994-05-29 1994-11-02
AUDREY MAY ROACH
Director 1992-05-29 1994-02-08
PENELOPE MARGARET KEMP
Director 1993-10-13 1994-02-02
MICHAEL RICHARD HOLDEN
Director 1992-05-29 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART VERNON SAXON LODGE MANAGEMENT COMPANY LIMITED Director 2005-10-11 CURRENT 1984-02-01 Active
IAN STUART VERNON BDI PROPERTY LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-12APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN TOBIN
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM LEE BARNS
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM The Beehive Coffee Tavern Anthony Gold 496 Streatham High Road London SW16 3QB
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR BARRY GRAHAM LEE BARNS
2018-02-21AP01DIRECTOR APPOINTED MR JAMES NIRAN BEGIN
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CURTIS
2016-06-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-14AP01DIRECTOR APPOINTED MR IAN STUART VERNON
2016-06-13AP01DIRECTOR APPOINTED MS GILLIAN ANN TOBIN
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCABE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COSTAR
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BURR
2014-09-29TM01TERMINATE DIR APPOINTMENT
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TANYA HAMMERSCHMIDT
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17AR0129/05/13 ANNUAL RETURN FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TOBIN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BURR / 04/04/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CURTIS / 18/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA HAMMERSCHMIDT / 18/03/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENIS COSTAR / 19/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BURR / 19/02/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O HENRY HUGHES & HUGHES 496 STREATHAM HIGH ROAD LONDON LONDON SW16 3QB UNITED KINGDOM
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MCCABE / 19/02/2013
2012-08-16AA30/11/11 TOTAL EXEMPTION FULL
2012-06-20AR0129/05/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MRS SALLY BURR
2012-03-20AP01DIRECTOR APPOINTED MS DEBORAH MCCABE
2012-01-09AP01DIRECTOR APPOINTED MISS TANYA HAMMERSCHMIDT
2011-12-23AP01DIRECTOR APPOINTED ANNE CURTIS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WADDINGTON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLGATE
2011-12-22AP01DIRECTOR APPOINTED MR GEOFFREY TOBIN
2011-12-22AP01DIRECTOR APPOINTED MR ROGER DENIS COSTAR
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2011-08-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-27AR0129/05/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PENFOLD HOLGATE / 27/05/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE WADDINGTON / 27/05/2011
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LENNOX
2010-06-22AR0129/05/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETIT
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-08-10AA30/11/08 TOTAL EXEMPTION FULL
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON
2009-06-19363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR TANYA HAMMERSCHMIDT
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES BEGIN
2008-12-18288aDIRECTOR APPOINTED GEOFFREY PENFOLD HOLGATE
2008-11-27288aDIRECTOR APPOINTED KENNETH GODFREY PETIT
2008-11-19288aDIRECTOR APPOINTED ELAINE WADDINGTON
2008-11-19288aDIRECTOR APPOINTED TANYA HAMMERSCHMIDT
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO COLLEONI
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-10363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON,CR0 1SQ
2007-12-06288bDIRECTOR RESIGNED
2007-08-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-11363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-08-17AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-12363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-06-09363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-15363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-30288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-07363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WILDHEATH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILDHEATH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILDHEATH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILDHEATH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WILDHEATH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDHEATH MANAGEMENT LIMITED
Trademarks
We have not found any records of WILDHEATH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDHEATH MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WILDHEATH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILDHEATH MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDHEATH MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILDHEATH MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.