UKBizDB.co.uk

SPENCER HILL (WIMBLEDON) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spencer Hill (wimbledon) Management Limited. The company was founded 46 years ago and was given the registration number 01328750. The firm's registered office is in LONDON. You can find them at Moss & Co, 42 Wimbledon Hill Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SPENCER HILL (WIMBLEDON) MANAGEMENT LIMITED
Company Number:01328750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, The Quadrant, Richmond, England, TW9 1BP

Corporate Secretary01 September 2023Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director07 February 2023Active
2nd Floor Beacon House, 26 Worple Road, London, England, SW19 4EE

Director20 July 2023Active
4 Mayfair Court, 61 Worple Road Wimbledon, London, SW19 4LB

Secretary16 July 2001Active
9-11, The Quadrant, Richmond, England, TW9 1BP

Secretary15 November 2006Active
4 Hanover Court, 34 Spencer Hill, Wimbledon, SW19 4NY

Secretary30 September 1996Active
7 Mayfair Court, London, SW19 4LB

Secretary-Active
16 Haverley, 85 Worple Road, London, SW19 4JH

Secretary13 March 2007Active
11 Mayfair Court, 61 Worple Road Wimbledon, London, SW19 4LB

Secretary04 March 1998Active
3 Hanover Court, 34 Spencer Hill, Wimbledon, SW19 4NY

Secretary20 March 1999Active
8 Mayfair Court, 61 Worple Road, Wimbledon, SW19 4LB

Director05 April 1997Active
4 Mayfair Court, 61 Worple Road Wimbledon, London, SW19 4LB

Director29 April 2002Active
4 Mayfair Court, 61 Worple Road Wimbledon, London, SW19 4LB

Director31 March 1999Active
1 Park Road, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director19 January 2022Active
Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA

Director15 November 2006Active
4 Hanover Court, 34 Spencer Hill, Wimbledon, SW19 4NY

Director12 December 1995Active
5 Hanover Court, London, SW19 4NY

Director-Active
7 Mayfair Court, London, SW19 4LB

Director-Active
1 Savile Court, 36 Spencer Hill, Wimbledon London, SW19 4NY

Director16 July 2001Active
Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA

Director18 January 2021Active
Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA

Director01 February 2021Active
1 Park Road, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director19 January 2022Active
Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA

Director30 December 2019Active
3 Mayfair Court, 61 Worple Road Wimbledon, London, SW19 4LB

Director20 January 2006Active
3 Savile Court, Spencer Hill Wimbledon, London, SW19 4NY

Director08 December 1997Active
1 Savile Court, London, SW19 4NY

Director10 February 1992Active
6 Savile Court, London, SW19 4NY

Director-Active
Flat 11 Mayfair Court, 61 Worple Road, London, England, SW19 4LB

Director07 February 2023Active
16 Haverley, 85 Worple Road, London, SW19 4JH

Director29 April 2002Active
11 Mayfair Court, 61 Worple Road Wimbledon, London, SW19 4LB

Director09 December 1992Active
3 Hanover Court, 34 Spencer Hill, Wimbledon, SW19 4NY

Director29 April 2002Active
3 Hanover Court, 34 Spencer Hill, Wimbledon, SW19 4NY

Director04 March 1998Active
Flat 5 Savile Court, 36 Spencer Hill, London, England, SW19 4NY

Director25 January 2018Active
10 Mayfair Court, London, SW19 4LB

Director-Active

People with Significant Control

Mr Ramanan Jeyarajah
Notified on:01 February 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA
Nature of control:
  • Right to appoint and remove directors
Victoria Ellen Hamblin
Notified on:18 January 2021
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA
Nature of control:
  • Right to appoint and remove directors
Mrs Jamini Kesavan
Notified on:30 December 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:C/- Moss & Co, 212 Copse Hill, London, England, SW20 0SP
Nature of control:
  • Right to appoint and remove directors
Ms Sonia Maria Thomas
Notified on:25 January 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Moss & Co, 42 Wimbledon Hill Road, London, England, SW19 7PA
Nature of control:
  • Significant influence or control
Mr Michael Joseph Smith
Notified on:31 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:3 Hanover Court, 34 Spencer Hill, London, England, SW19 4NY
Nature of control:
  • Significant influence or control
Mr Richard Edward Charles Blackett
Notified on:31 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Moss & Co, 42 Wimbledon Hill Rd, London, England, SW19 7PA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Officers

Appoint corporate secretary company with name date.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-02-19Address

Change registered office address company with date old address new address.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.