Company NameWilkinson Place (Brymbo) Management Company Limited
Company StatusActive
Company Number05813262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Morland Brunyee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(6 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
Director NameJohn Alan Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(6 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RolePolice Sergeant
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
Director NameMr William Francis Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityWelsh
StatusCurrent
Appointed24 September 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
Secretary NamePemsec Ltd (Corporation)
StatusCurrent
Appointed01 January 2024(17 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressC/O Paramount Estate Management Limted Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
Director NameMartin Chuter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Lutterworth
Leicestershire
LE17 4XL
Director NameMr Jonathan Martin Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2015)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameJacqui Winton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshiresy2 6lg
Director NameMr Stuart Matthew Evans
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Director NameMiss Emma Louise Perrin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceWales
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Michael John Cadman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(6 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameLaura Vernon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceWales, Great Britain
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr John Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr William Francis Davies
Date of BirthApril 1958 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed24 September 2018(12 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameHousemans Management Company Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 October 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2016)
Correspondence AddressC/O Hlm Suite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameMatthew's Of Chester Ltd (Corporation)
StatusResigned
Appointed06 May 2017(10 years, 12 months after company formation)
Appointment Duration5 years (resigned 16 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed16 May 2022(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Michael John Cadman as a director on 6 January 2020 (1 page)
6 January 2020Cessation of Michael John Cadman as a person with significant control on 6 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 August 2019Notification of William Francis Davies as a person with significant control on 15 August 2019 (2 pages)
13 August 2019Change of details for Ms Emma Louise Perrin as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr William Francis Davies on 13 August 2019 (2 pages)
13 August 2019Change of details for Mr Michael John Cadman as a person with significant control on 13 August 2019 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 October 2018Termination of appointment of William Francis Davies as a director on 5 October 2018 (1 page)
18 October 2018Appointment of Mr William Francis Davies as a director on 24 September 2018 (2 pages)
5 October 2018Appointment of Mr William Francis Davies as a director on 24 September 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2018Termination of appointment of Laura Vernon as a director on 1 August 2018 (1 page)
15 August 2018Director's details changed for John Alan Williams on 1 August 2018 (2 pages)
15 August 2018Change of details for Ms Emma Louise Griffiths as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Cessation of Laura Vernon as a person with significant control on 1 August 2018 (1 page)
15 August 2018Change of details for Mr John Alan Williams as a person with significant control on 1 August 2018 (2 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of John Williams as a director on 1 May 2018 (1 page)
11 May 2018Director's details changed for Miss Emma Louise Griffiths on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Stuart Matthew Evans as a director on 1 May 2018 (1 page)
11 May 2018Cessation of Stuart Matthew Evans as a person with significant control on 1 May 2018 (1 page)
11 May 2018Appointment of Mr John Williams as a director on 12 May 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (9 pages)
19 May 2017Appointment of Matthew's of Chester Ltd as a secretary on 6 May 2017 (2 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (9 pages)
19 May 2017Registered office address changed from C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS England to St Johns Chambers Love Street Chester CH1 1QN on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS England to St Johns Chambers Love Street Chester CH1 1QN on 19 May 2017 (1 page)
19 May 2017Appointment of Matthew's of Chester Ltd as a secretary on 6 May 2017 (2 pages)
30 September 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Cosec Management Services Ltd as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Cosec Management Services Ltd as a secretary on 30 September 2016 (1 page)
30 September 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS on 30 September 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
12 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshiresy2 6Lg to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshiresy2 6Lg to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page)
15 May 2015Annual return made up to 11 May 2015 no member list (6 pages)
15 May 2015Termination of appointment of Jonathan Martin Edwards as a director on 15 May 2015 (1 page)
15 May 2015Annual return made up to 11 May 2015 no member list (6 pages)
15 May 2015Termination of appointment of Jonathan Martin Edwards as a director on 15 May 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 May 2014Annual return made up to 11 May 2014 no member list (6 pages)
28 May 2014Annual return made up to 11 May 2014 no member list (6 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2013Annual return made up to 11 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 11 May 2013 no member list (6 pages)
21 February 2013Appointment of Laura Vernon as a director (3 pages)
21 February 2013Appointment of Laura Vernon as a director (3 pages)
14 February 2013Appointment of John Alan Williams as a director (3 pages)
14 February 2013Appointment of John Alan Williams as a director (3 pages)
22 January 2013Appointment of Mr Michael John Cadman as a director (3 pages)
22 January 2013Appointment of Mr Michael John Cadman as a director (3 pages)
21 January 2013Appointment of Anthony Morland Brunyee as a director (4 pages)
21 January 2013Appointment of Anthony Morland Brunyee as a director (4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Appointment of Miss Emma Louise Griffiths as a director (3 pages)
14 January 2013Appointment of Miss Emma Louise Griffiths as a director (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Director's details changed for Mr Stuart Matthew Evans on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Stuart Matthew Evans on 13 September 2012 (2 pages)
18 June 2012Termination of appointment of Jacqui Winton as a director (1 page)
18 June 2012Termination of appointment of Jacqui Winton as a director (1 page)
14 May 2012Annual return made up to 11 May 2012 no member list (3 pages)
14 May 2012Annual return made up to 11 May 2012 no member list (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 11 May 2011 (15 pages)
6 June 2011Annual return made up to 11 May 2011 (15 pages)
19 January 2011Appointment of Mr Stuart Matthew Evans as a director (3 pages)
19 January 2011Appointment of Mr Stuart Matthew Evans as a director (3 pages)
30 June 2010Annual return made up to 11 May 2010 (14 pages)
30 June 2010Annual return made up to 11 May 2010 (14 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Director's details changed for Jacqui Winton on 13 April 2010 (3 pages)
16 April 2010Director's details changed for Jacqui Winton on 13 April 2010 (3 pages)
12 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
12 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
16 March 2010Appointment of Jacqui Winton as a director (3 pages)
16 March 2010Appointment of Jacqui Winton as a director (3 pages)
11 February 2010Appointment of Dr Jonathan Martin Edwards as a director (3 pages)
11 February 2010Appointment of Dr Jonathan Martin Edwards as a director (3 pages)
9 February 2010Termination of appointment of Martin Chuter as a director (2 pages)
9 February 2010Termination of appointment of Martin Chuter as a director (2 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Annual return made up to 11/05/09 (4 pages)
23 June 2009Annual return made up to 11/05/09 (4 pages)
12 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
12 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 December 2008Director appointed martin chuter (9 pages)
8 December 2008Secretary appointed cosec management services LTD (1 page)
8 December 2008Director appointed martin chuter (9 pages)
8 December 2008Appointment terminated director housemans management company LIMITED (1 page)
8 December 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
8 December 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
8 December 2008Secretary appointed cosec management services LTD (1 page)
8 December 2008Appointment terminated director housemans management company LIMITED (1 page)
23 May 2008Annual return made up to 11/05/08 (3 pages)
23 May 2008Annual return made up to 11/05/08 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 May 2007Annual return made up to 11/05/07 (4 pages)
24 May 2007Annual return made up to 11/05/07 (4 pages)
11 May 2006Incorporation (19 pages)
11 May 2006Incorporation (19 pages)