Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKHAM COMMUNITY LAND TRUST
Company Information for

WICKHAM COMMUNITY LAND TRUST

BYRNE RUNCIMAN THE SQUARE, WICKHAM, FAREHAM, HAMPSHIRE, PO17 5JT,
Company Registration Number
06608621
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wickham Community Land Trust
WICKHAM COMMUNITY LAND TRUST was founded on 2008-06-02 and has its registered office in Fareham. The organisation's status is listed as "Active". Wickham Community Land Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WICKHAM COMMUNITY LAND TRUST
 
Legal Registered Office
BYRNE RUNCIMAN THE SQUARE
WICKHAM
FAREHAM
HAMPSHIRE
PO17 5JT
Other companies in PO17
 
Charity Registration
Charity Number 1134897
Charity Address 25 DAIRYMOOR, WICKHAM, FAREHAM, PO17 5JR
Charter
Filing Information
Company Number 06608621
Company ID Number 06608621
Date formed 2008-06-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 05:15:31
Primary Source:Companies House
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 WICKHAM COMMUNITY LAND TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARTRES COOK
Director 2016-11-15
EDWARD FITZGERALD
Director 2008-06-02
NICOL ADRIAN HOLLADAY
Director 2008-06-02
PATRICIA JANE ISAAC
Director 2017-09-19
JUDITH MARY LUCAS
Director 2008-06-02
GEOFFREY SURTEES PHILLPOTTS
Director 2008-06-02
ANTHONY JAMES SMITH
Director 2014-07-28
DAVID RODERICK THOMPSON
Director 2008-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN GROVES
Director 2008-06-02 2017-09-19
THERESE EVANS
Director 2014-09-23 2016-09-20
CLAIRE LOUISE FOOTE
Director 2009-04-02 2015-02-23
TIMOTHY DAVID JAMES FOOTE
Director 2009-04-02 2015-02-23
ANDREW RONALD ROBINSON
Director 2008-06-02 2009-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARTRES COOK AXIS ARCHITECTURE LIMITED Director 2005-10-13 CURRENT 2005-10-13 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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARTRES COOK
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE ISAAC
2023-09-18DIRECTOR APPOINTED MRS SARA-JANE CHIVERS
2023-06-06CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM The Old Post Office Station Road Wickham Fareham Hampshire PO17 5JA England
2023-04-11Termination of appointment of Anthony Jonathan Michael Raymer on 2023-03-25
2023-04-11Appointment of Mr David John Peters as company secretary on 2023-04-01
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 066086210008
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-16AP01DIRECTOR APPOINTED MR DAVID JOHN PETERS
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 066086210007
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066086210007
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 066086210006
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066086210006
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26CH01Director's details changed for Reverend Anthony James Smith on 2021-01-01
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10AP03Appointment of Mr Anthony Jonathan Michael Raymer as company secretary on 2019-09-23
2019-10-09AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH GREENISH
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEALE VINCENT FRAY
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 25 Dairymoor Wickham Fareham Hampshire PO17 5JR
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR NEALE VINCENT FRAY
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-11-15CH01Director's details changed for Reverend Anthony James Smith on 2017-10-20
2017-11-15AP01DIRECTOR APPOINTED REVEREND PATRICIA JANE ISAAC
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN GROVES
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-15PSC08Notification of a person with significant control statement
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-19AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARTRES COOK
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THERESE EVANS
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SURTEES PHILLPOTTS / 14/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODERICK THOMPSON / 14/06/2016
2016-06-23AR0102/06/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOOTE
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FOOTE
2015-06-17AR0102/06/15
2014-11-24AP01DIRECTOR APPOINTED THERESE EVANS
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ELIZABETH ANN GROVES / 13/10/2014
2014-11-05AP01DIRECTOR APPOINTED REVEREND ANTHONY JAMES SMITH
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOL ADRIAN HOLLADAY / 13/10/2014
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AR0102/06/14
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOL ADRIAN HOLLADAY / 12/12/2013
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0102/06/13
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JAMES FOOTE / 04/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE FOOTE / 04/10/2012
2012-10-03AA31/03/12 TOTAL EXEMPTION FULL
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-09AR0102/06/12
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN GROVES / 21/05/2012
2012-02-16HC01REGISTRATION AS SOCIAL LANDLORD
2012-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2012-01-13RES01ALTER ARTICLES 09/01/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-06-29AR0102/06/11
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0102/06/10
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON
2009-11-14AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-15RES01ALTER MEMORANDUM 24/08/2009
2009-06-17363aANNUAL RETURN MADE UP TO 02/06/09
2009-05-19288aDIRECTOR APPOINTED CLAIRE LOUISE FOOTE
2009-05-19288aDIRECTOR APPOINTED TIMOTHY DAVID JAMES FOOTE
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 13/05/2009
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMPSON / 24/03/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILLPOTTS / 17/03/2009
2008-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WICKHAM COMMUNITY LAND TRUST 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 WICKHAM COMMUNITY LAND TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-11 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2012-08-11 Outstanding PORTSMOUTH AREA REGENERATION TRUST
LEGAL CHARGE 2012-08-11 Satisfied THE TRUSTEES OF THE CHARITIES AID FOUNDATION
LEGAL CHARGE 2012-08-11 Outstanding WINCHESTER CITY COUNCIL
LEGAL CHARGE 2012-08-11 Outstanding HYDE HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of WICKHAM COMMUNITY LAND TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WICKHAM COMMUNITY LAND TRUST
Trademarks
We have not found any records of WICKHAM COMMUNITY LAND TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKHAM COMMUNITY LAND TRUST. 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 (82990 - Other business support service activities n.e.c.) as WICKHAM COMMUNITY LAND TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WICKHAM COMMUNITY LAND TRUST 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 WICKHAM COMMUNITY LAND TRUST 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 WICKHAM COMMUNITY LAND TRUST 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.
    Other companies at postcode PO17 5JT