Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wild Spaces Fund
Wild Spaces Fund is an active company incorporated on 24 October 2011 with the registered office located in Maidstone, Kent. Wild Spaces Fund was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07820815
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
24 October 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 October 2025
(1 month ago)
Next confirmation dated
24 October 2026
Due by
7 November 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(7 months remaining)
Learn more about Wild Spaces Fund
Contact
Update Details
Address
Globe House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
United Kingdom
Address changed on
22 May 2024
(1 year 6 months ago)
Previous address was
35 the Boundary Tunbridge Wells Kent TN3 0YA
Companies in ME14 3EN
Telephone
01892548566
Email
Available in Endole App
Website
Wildspacesfund.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Lee Duncan Freeston
Director • Secretary • Business Owner • British • Lives in England • Born in Mar 1961
Bernard Adrian Connolly
Director • None • British • Lives in UK • Born in Jan 1959
John Anthony Nottage
Director • Retired • British • Lives in UK • Born in Jan 1949
Richard Plowden Thomas
Director • None • British • Lives in England • Born in Mar 1960
Robert Edward Burgess
Director • None • British • Lives in England • Born in Nov 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
East Coast Sporting Ltd
Bernard Adrian Connolly, Alan Leslie Jarrett, and 1 more are mutual people.
Active
Kent Wildfowling And Conservation Trustee Company Ltd
Robert Edward Burgess, John Anthony Nottage, and 1 more are mutual people.
Active
Kent Wildfowlers Trustee Company Ltd
Robert Edward Burgess, John Anthony Nottage, and 1 more are mutual people.
Active
Kent Wildfowlers Association Limited
Alan Leslie Jarrett is a mutual person.
Active
Chattenden Syndicate Limited
David Nigel Thorpe is a mutual person.
Active
Watling Street Freehold Limited
Richard Plowden Thomas is a mutual person.
Active
RP Thomas Ltd
Richard Plowden Thomas is a mutual person.
Active
Bax Thomas French Ltd
Richard Plowden Thomas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£2.85K
Decreased by £3.42K (-55%)
Turnover
£332
Decreased by £622 (-65%)
Employees
Unreported
Same as previous period
Total Assets
£27.24K
Decreased by £4.32K (-14%)
Total Liabilities
-£25.89K
Increased by £90 (0%)
Net Assets
£1.35K
Decreased by £4.41K (-77%)
Debt Ratio (%)
95%
Increased by 13.28% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Oct 2025
Full Accounts Submitted
4 Months Ago on 30 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Oct 2024
Simon Baden Jeffreys Resigned
1 Year 3 Months Ago on 12 Sep 2024
Mr Simon Baden Jeffreys Appointed
1 Year 3 Months Ago on 12 Sep 2024
Frederick Leslie Wood Resigned
1 Year 3 Months Ago on 12 Sep 2024
Christopher Robert Morgans Resigned
1 Year 3 Months Ago on 12 Sep 2024
Peter John Homewood Resigned
1 Year 3 Months Ago on 12 Sep 2024
Mr Lee Duncan Freeston Appointed
1 Year 3 Months Ago on 11 Sep 2024
Charlotte Stockley Resigned
1 Year 3 Months Ago on 11 Sep 2024
Get Alerts
Get Credit Report
Discover Wild Spaces Fund's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 30 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Termination of appointment of Charlotte Stockley as a secretary on 11 September 2024
Submitted on 24 Jun 2025
Termination of appointment of Simon Baden Jeffreys as a director on 12 September 2024
Submitted on 24 Jun 2025
Appointment of Mr Lee Duncan Freeston as a secretary on 11 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 29 Oct 2024
Appointment of Mr Simon Baden Jeffreys as a director on 12 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Peter John Homewood as a director on 12 September 2024
Submitted on 13 Sep 2024
Appointment of Mr Lee Duncan Freeston as a director on 12 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Christopher Robert Morgans as a director on 12 September 2024
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs