UKBizDB.co.uk

WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Wenlock Residents Property Management Limited. The company was founded 17 years ago and was given the registration number 06264334. The firm's registered office is in LONDON. You can find them at 21a Maxwell Road, Northwood, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED
Company Number:06264334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21a Maxwell Road, Northwood, London, United Kingdom, HA6 2XZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a Maxwell Road, Northwood, London, United Kingdom, HA6 2XZ

Corporate Secretary26 June 2020Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director01 August 2021Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director25 May 2020Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director09 March 2012Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director09 March 2012Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director22 May 2018Active
Suite D5 St Meryl Suite, Carpenders Park, Watford, United Kingdom, WD19 5EF

Director15 October 2020Active
134 Lennard Road, Beckenham, BR3 1QP

Secretary31 May 2007Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Corporate Secretary01 March 2018Active
Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Corporate Secretary23 May 2013Active
1 Ash Tree Court, Ash Tree Drive, West Kingsdown, TN15 6LT

Director31 May 2007Active
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director12 June 2012Active
9a, Macklin Street, Covent Garden, London, United Kingdom, WC2B 5NE

Director12 June 2012Active
Flat 602, The Wenlock Building, 56 Wharf Road, London, United Kingdom, N1 7EW

Director09 March 2012Active
21a Maxwell Road, Northwood, London, United Kingdom, HA6 2XZ

Director23 February 2021Active
21a Maxwell Road, Northwood, London, United Kingdom, HA6 2XZ

Director17 October 2019Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Director15 January 2018Active

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
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Address

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

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-27Address

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

Download
2020-06-27Officers

Appoint corporate secretary company with name date.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.