UKBizDB.co.uk

WILLMOTTS (EALING) LIMITED

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

This company is commonly known as Willmotts (ealing) Limited. The company was founded 27 years ago and was given the registration number 03345586. The firm's registered office is in . You can find them at 12 Blacks Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WILLMOTTS (EALING) LIMITED
Company Number:03345586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 Blacks Road, London, W6 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b Abingdon Mansions, Abingdon Road, London, England, W8 6AD

Secretary28 March 2002Active
12 Blacks Road, London, W6 9EU

Director15 September 2018Active
35 Brunner Road, Ealing, London, W5 1BA

Director02 June 1997Active
12 Blacks Road, London, W6 9EU

Director10 May 2017Active
9, Spencer Road, London, England, W4 3SS

Director10 May 2017Active
12 Blacks Road, London, W6 9EU

Director25 June 2021Active
1b Abingdon Mansions, Abingdon Road, London, England, W8 6AD

Director21 February 2003Active
28, Oxford Crescent, New Malden, England, KT3 5QL

Director10 May 2017Active
12 Blacks Road, London, W6 9EU

Director08 June 2017Active
17 Westergate, Corfton Road, London, W5 2HT

Secretary02 June 1997Active
24 Links Avenue, Morden, SM4 5AA

Secretary07 April 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 April 1997Active
C/O 12 Blacks Road, Hammersmith, London, W6 9EU

Secretary12 December 2000Active
32 Ednam House, Latona Road, London, SE15 6SE

Director21 February 2003Active
18 Iverna Gardens, London, W8 6TN

Director02 June 1997Active
8 Links View Road, Hampton Hill, TW12 1LA

Director21 February 2003Active
16, Duggers Lane, Braintree, CM7 1BA

Director09 June 1998Active
12 Blacks Road, London, W6 9EU

Director22 August 2019Active
12 Blacks Road, London, W6 9EU

Director22 August 2019Active
6 Sprucedale Gardens, Croydon, CR0 5HU

Director02 June 1997Active
21 Carlton Road, London, SW14 7RJ

Director15 May 2000Active
114 Pine Gardens, Ruislip, HA4 9TH

Director23 June 2004Active
13, Ridge Way, Marlpit Hill, Edenbridge, TN8 6AU

Director13 July 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 April 1997Active
34 Gastien Road, London, W6 8LU

Director21 February 2003Active

People with Significant Control

Mr Tom Henrik Berglund
Notified on:05 April 2019
Status:Active
Date of birth:October 1947
Nationality:Finnish
Country of residence:England
Address:18, Iverna Gardens, London, England, W8 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Birks Hanton
Notified on:03 April 2017
Status:Active
Date of birth:January 1956
Nationality:British
Address:12 Blacks Road, W6 9EU
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.