This company is commonly known as Wandle Meadows No. 4 Residents Company Limited. The company was founded 34 years ago and was given the registration number 02402204. The firm's registered office is in KINGSWOOD. You can find them at Paxton House, Waterhouse Lane, Kingswood, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | WANDLE MEADOWS NO. 4 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02402204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Corporate Secretary | 01 April 2006 | Active |
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Director | 14 August 2005 | Active |
108 West Street, Ewell, Epsom, KT17 1XR | Director | 01 July 2005 | Active |
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Director | 14 March 2006 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 01 June 2000 | Active |
First Floor, Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 24 February 2005 | Active |
39 Cordrey Gardens, Coulsdon, CR5 2SP | Secretary | 14 May 1997 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
25 Downsway, Bookham, Leatherhead, KT23 4BL | Secretary | 07 May 1993 | Active |
Flat 5 58 Foxglove Way, Hackbridge, SM6 7JU | Director | 03 September 1992 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
Flat 6 25 Foxglove Way, Wandle Meadows, Hackbridge, SM6 7JR | Director | 03 September 1992 | Active |
Flat 6, 25 Foxglove Way, Hackbridge, Walington, SM6 7JR | Director | 22 November 2002 | Active |
Flat 4 50 Foxglove Way, Wallington, SM6 7JU | Director | 01 June 2005 | Active |
Flat 6 50 Foxglove Way, Wandle Meadows, Hackbridge, SM6 7JU | Director | 04 September 1992 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
Flat 2 26 Foxglove Way, Wandle Meadows, Hackbridge, SM6 7YR | Director | 03 September 1992 | Active |
Flat 9 27 Foxglove Way, Hackbridge, Wallington, SM6 7JR | Director | 30 April 2003 | Active |
Flat 5 25 Foxglove Way, Wallington, SM6 7JR | Director | 10 February 1999 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
Flat 3 50 Foxglove Way, Wallington, SM6 7JU | Director | 10 February 1999 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | - | Active |
Paxton House, Waterhouse Lane, Kingswood, KT20 6EJ | Director | 24 February 2005 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
Flat 5 25 Foxglove Way, Wandle Meadows, Hackbridge, SM6 7JR | Director | 03 September 1992 | Active |
Flat 4 26 Foxglove Way, Wandle Meadows, Hackbridge, SM6 7JR | Director | 03 September 1992 | Active |
50 Foxglove Way, Flat 2, Hackbridge, SM6 7JU | Director | 11 December 1993 | Active |
Flat 2, 50 Foxglove Way, Wallington, SM6 7JU | Director | 15 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Officers | Change person director company with change date. | Download |
2017-01-07 | Officers | Change person director company with change date. | Download |
2017-01-07 | Officers | Change person director company with change date. | Download |
2017-01-07 | Officers | Change person director company with change date. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.