UKBizDB.co.uk

W W G MANAGEMENT COMPANY LIMITED

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

This company is commonly known as W W G Management Company Limited. The company was founded 27 years ago and was given the registration number 03373260. The firm's registered office is in LONDON. You can find them at Unit 1 Curlew House, Trinity Park, Trinity Way, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:W W G MANAGEMENT COMPANY LIMITED
Company Number:03373260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Curlew House, 76 Wood Street, London, England, E4 8TD

Corporate Secretary01 October 2006Active
8 The Watergardens, Elrington Road, Woodford Green, England, IG8 0GD

Director17 November 2019Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director30 April 2018Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director16 June 2011Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director12 February 2020Active
63 High Ridge, Godalming, GU7 1YF

Secretary17 January 2000Active
Marlborough House, Millbrook, Guildford, GU1 3YA

Corporate Secretary02 June 2003Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Corporate Secretary19 May 1997Active
14 The Watergardens, Elrington Road, Woodford Green, IG8 0GD

Director04 December 2008Active
8, The Watergardens, Elrington Road, Woodford Green, IG8 0GD

Director04 December 2008Active
Chestnut House, 76 Wood Street, London, United Kingdom, E17 3HX

Director16 November 2010Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director19 May 1997Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director16 June 2011Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director19 May 1997Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director01 December 2015Active
3 The Watergardens, Elrington Road, Woodford Green, IG8 0GD

Director06 January 2001Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director19 May 1997Active
Flat 8 The Watergardens, Elrington Road, Woodford Green, IG8 0GD

Director19 March 2003Active
8 The Watergardens, Elrington Road, Woodford Green, IG8 0GD

Director06 January 2001Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director24 November 2014Active
30 Chester Close South, London, NW1 4JG

Director21 September 2004Active
5 The Watergardens, Elrington Road, Woodford Green, IG8 0GD

Director06 January 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Address

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

Download
2017-05-11Officers

Change corporate secretary company with change date.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.