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

WICKENS PROPERTIES LIMITED

FARR HOUSE, 4 NEW PARK ROAD, CHICHESTER, WEST SUSSEX, PO19 7XA,
Company Registration Number
00499163
Private Limited Company
Active

Company Overview

About Wickens Properties Ltd
WICKENS PROPERTIES LIMITED was founded on 1951-09-03 and has its registered office in Chichester. The organisation's status is listed as "Active". Wickens Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WICKENS PROPERTIES LIMITED
 
Legal Registered Office
FARR HOUSE
4 NEW PARK ROAD
CHICHESTER
WEST SUSSEX
PO19 7XA
Other companies in EC3M
 
Filing Information
Company Number 00499163
Company ID Number 00499163
Date formed 1951-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 11:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKENS PROPERTIES 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 WICKENS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SARAH FOSTER WICKENS
Director 1996-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARY NEIL HAWKINS
Company Secretary 2004-01-22 2015-10-22
GARY NEIL HAWKINS
Director 2007-11-01 2015-10-22
DAVID JOHN STUART HUGHES
Director 1991-11-27 2015-10-22
PAUL MICHAEL ALBERT ROWLAND
Director 2011-04-18 2015-10-22
JOHN HOWARD SMITHERS
Director 1991-11-27 2015-10-22
JACQUELINE JENNIFER WICKENS
Director 1991-11-27 2015-10-22
ROGER FOSTER WICKENS
Director 1991-11-27 2015-10-22
VIRGINIA LESLEY FOSTER COLLYER
Director 1991-11-27 2011-03-24
JUDITH VICTORIA FOSTER HOBDEN
Director 1991-11-27 2011-03-24
ALAN FIELDER
Director 2005-10-17 2011-02-28
MICHAEL ROBIN STANDING
Director 1991-11-27 2005-10-17
KEITH DAVIES
Company Secretary 1991-11-27 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FOSTER WICKENS WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SARAH FOSTER WICKENS FORTY FOUR WEST STREET LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
SARAH FOSTER WICKENS RUSTINGTON LAND LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
SARAH FOSTER WICKENS TRIDENT LAND LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2018-02-13
SARAH FOSTER WICKENS FLORENCE HOUSE MANAGEMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
SARAH FOSTER WICKENS PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
SARAH FOSTER WICKENS OAKFORD HOMES (HALNAKER) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2016-02-09
SARAH FOSTER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
SARAH FOSTER WICKENS KINGMERE LIMITED Director 1997-12-11 CURRENT 1997-11-19 Active
SARAH FOSTER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1957-04-01 Active
SARAH FOSTER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 1996-09-06 CURRENT 1996-07-19 Active
SARAH FOSTER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1996-09-06 CURRENT 1979-06-05 Active
SARAH FOSTER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1955-05-23 Active
SARAH FOSTER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1996-09-06 CURRENT 1949-01-10 Active
SARAH FOSTER WICKENS STORE PROPERTY ESTATES LIMITED Director 1996-09-06 CURRENT 1960-02-17 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
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-02-08RES01ADOPT ARTICLES 08/02/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 7500
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 24/03/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 7500
2015-12-07AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WICKENS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WICKENS
2015-11-03TM02Termination of appointment of Gary Neil Hawkins on 2015-10-22
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLAND
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHERS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAWKINS
2015-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 41 Eastcheap London EC3M 1DT
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 7500
2014-12-16AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31CC04Statement of company's objects
2014-03-31RES01ADOPT ARTICLES 06/03/2014
2014-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Section 175 quoted 06/03/2014
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 7500
2013-12-05AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2012-12-19AR0127/11/12 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2011-12-07AR0127/11/11 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD SMITHERS / 17/05/2011
2011-05-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL ALBERT ROWLAND
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA COLLYER
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOBDEN
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIELDER
2010-12-02AR0127/11/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10
2009-12-10AR0127/11/09 FULL LIST
2009-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JENNIFER WICKENS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH VICTORIA FOSTER HOBDEN / 01/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / GARY NEIL HAWKINS / 01/12/2009
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FOSTER WICKENS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FOSTER WICKENS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SMITHERS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STUART HUGHES / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL HAWKINS / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FIELDER / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LESLEY FOSTER COLLYER / 01/12/2009
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITHERS / 25/06/2009
2008-12-15363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
2007-12-11363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-27AUDAUDITOR'S RESIGNATION
2007-08-14AAFULL ACCOUNTS MADE UP TO 24/03/07
2006-12-04363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 24/03/06
2005-12-05363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 24/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WICKENS PROPERTIES 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 WICKENS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-12 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE. 1968-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1968-09-17 Satisfied BARCLAYS BANK PLC
CHARGE 1968-01-14 Satisfied BARCLAYS BANK PLC
CHARGE 1962-12-31 Satisfied BARCLAYS BANK PLC
CHARGE 1962-12-31 Satisfied BARCLAYS BANK PLC
CHARGE 1962-12-31 Satisfied BARCLAYS BANK PLC
INST. OF CHARGE 1961-09-08 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1960-06-01 Satisfied BARCLAYS BANK PLC
CHARGE 1959-03-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 1957-05-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1957-03-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24

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 WICKENS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WICKENS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKENS PROPERTIES LIMITED
Trademarks
We have not found any records of WICKENS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKENS PROPERTIES 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 (99999 - Dormant Company) as WICKENS PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WICKENS PROPERTIES 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 WICKENS PROPERTIES 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 WICKENS PROPERTIES 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.