UKBizDB.co.uk

WANDSWORTH CENTRAL PROPERTIES LIMITED

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

This company is commonly known as Wandsworth Central Properties Limited. The company was founded 63 years ago and was given the registration number 00663244. The firm's registered office is in LONDON. You can find them at Gothic House, 3 Summerstown, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WANDSWORTH CENTRAL PROPERTIES LIMITED
Company Number:00663244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gothic House, 3 Summerstown, London, SW17 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gothic House, 3 Summerstown, London, SW17 0NR

Director07 August 2023Active
184 Henry Doulton Drive, Tooting, London, SW17 6DH

Director16 December 2002Active
Gothic House, 3 Summerstown, London, SW17 0NR

Director05 December 2022Active
Gothic House, Summerstown, London, England, SW17 0BQ

Director16 July 1997Active
Gothic House, 3 Summerstown, London, SW17 0NR

Director07 December 2022Active
51 Longcroft Lane, Welwyn Garden City, AL8 6EB

Secretary-Active
13 Lennox Street, Edinburgh, EH4 1QB

Secretary25 April 1995Active
53a Tranmere Road, Earlsfield, SW18 3QH

Secretary01 February 2007Active
Gothic House, 3 Summerstown, London, SW17 0NR

Secretary05 October 2015Active
21 Prentis Road, London, SW16 1QB

Secretary03 July 2000Active
5 Aldren Road, London, SW17 0JT

Director11 April 1996Active
25 Hosack Road, London,

Director23 March 1995Active
243 Burntwood Lane, Tooting, London, SW17 0AW

Director20 February 2004Active
110 Balham Park Road, London, SW12 8EA

Director-Active
2 Nimrod Road, London, SW16 6SY

Director16 July 1997Active
47 Elmbourne, London, SW17 8JS

Director11 April 1996Active
1 Routh Road, London, SW18 3SW

Director16 July 1997Active
Gothic House, 3 Summerstown, London, SW17 0NR

Director21 July 2020Active
Flat 11 24 Heathfield Square, London, SW18 3HY

Director04 September 2006Active
11 Potters Crescent, Great Moulton, Norwich, NR15 2HL

Director-Active
23 The Mariners, Valetta Way, Rochester, ME1 1FB

Director02 February 2004Active
Gothic House, 3 Summerstown, London, SW17 0NR

Director21 July 2020Active
1 Wycombe Place, London, SW18 2LU

Director04 September 2006Active
56 Drakefield Road, London, SW17 8RP

Director-Active
8 Dornton Road, Balham, London, SW12 9ND

Director17 November 1992Active
8 Dornton Road, Balham, London, SW12 9ND

Director17 November 1992Active
34 Elmfield Road, London, SW17 8AL

Director23 March 1995Active

People with Significant Control

Wandsworth Tooting Conservative Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gothic House, 1 & 3 Summerstown, London, England, SW17 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Termination secretary company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.