CompanyTrack
H

HIGH WYCOMBE (WOODCOCK) RESIDENTS COMPANY LIMITED

Active Peterborough

Residents property management

0 employees
Residents property management
H

HIGH WYCOMBE (WOODCOCK) RESIDENTS COMPANY LIMITED

Residents property management

Founded 3 Jun 2015 Active Peterborough, United Kingdom 0 employees
Residents property management
Accounts Submitted 3 Nov 2025
Confirmation Statement Submitted 1 Oct 2025
Net assets £90.00 £0.00 2024 year on year
Total assets £90.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 8 The Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT United Kingdom

Credit Report

Discover HIGH WYCOMBE (WOODCOCK) RESIDENTS COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Decreased by £90.00 (-100%)

Net Assets

£90.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Annington Nominees LimitedCorporate-directorUnited KingdomUnknown14 Jun 2019Active
James William HamandDirectorBritishEngland431 Dec 2021Active
Preim LtdCorporate-secretaryUnited KingdomUnknown3 Jun 2015Active

Shareholders

Shareholders (93)

William George Lowe & Emma Louise Butcher
1.1%
110 Dec 2024
Tia Leoni Catton William Ian Hooper
1.1%
110 Dec 2024
Thrive Homes Limited
1.1%
110 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Annington Nominees Ltd

United Kingdom

Active
Notified 3 Jun 2017
Nature of Control
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

ANNINGTON NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON LIMITED united kingdom
HIGH WYCOMBE (WOODCOCK) RESIDENTS COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(3 pages)
1 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-01 with updatesView(4 pages)
1 Oct 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(3 pages)
10 Dec 2024Persons With Significant ControlChange to Annington Nominees Ltd as a person with significant control on 2023-12-09View(2 pages)
3 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

1 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-01 with updates

1 Oct 2025 Officers

Change Corporate Secretary Company With Change Date

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

10 Dec 2024 Persons With Significant Control

Change to Annington Nominees Ltd as a person with significant control on 2023-12-09

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 3 Nov 2025

Confirmation statement made on 2025-10-01 with updates

4 months ago on 1 Oct 2025

Change Corporate Secretary Company With Change Date

4 months ago on 1 Oct 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Change to Annington Nominees Ltd as a person with significant control on 2023-12-09

1 years ago on 10 Dec 2024