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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Curlew House, 76 Wood Street, London, England, E4 8TD | Corporate Secretary | 01 October 2006 | Active |
8 The Watergardens, Elrington Road, Woodford Green, England, IG8 0GD | Director | 17 November 2019 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 30 April 2018 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 16 June 2011 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 12 February 2020 | Active |
63 High Ridge, Godalming, GU7 1YF | Secretary | 17 January 2000 | Active |
Marlborough House, Millbrook, Guildford, GU1 3YA | Corporate Secretary | 02 June 2003 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Corporate Secretary | 19 May 1997 | Active |
14 The Watergardens, Elrington Road, Woodford Green, IG8 0GD | Director | 04 December 2008 | Active |
8, The Watergardens, Elrington Road, Woodford Green, IG8 0GD | Director | 04 December 2008 | Active |
Chestnut House, 76 Wood Street, London, United Kingdom, E17 3HX | Director | 16 November 2010 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 19 May 1997 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 16 June 2011 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 19 May 1997 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 01 December 2015 | Active |
3 The Watergardens, Elrington Road, Woodford Green, IG8 0GD | Director | 06 January 2001 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 19 May 1997 | Active |
Flat 8 The Watergardens, Elrington Road, Woodford Green, IG8 0GD | Director | 19 March 2003 | Active |
8 The Watergardens, Elrington Road, Woodford Green, IG8 0GD | Director | 06 January 2001 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 24 November 2014 | Active |
30 Chester Close South, London, NW1 4JG | Director | 21 September 2004 | Active |
5 The Watergardens, Elrington Road, Woodford Green, IG8 0GD | Director | 06 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Officers | Change corporate secretary company with change date. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.