UKBizDB.co.uk

WILMSLOW (NO.3) GENERAL PARTNER LIMITED

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

This company is commonly known as Wilmslow (no.3) General Partner Limited. The company was founded 24 years ago and was given the registration number 03974021. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILMSLOW (NO.3) GENERAL PARTNER LIMITED
Company Number:03974021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary08 September 2020Active
58, Broadwick Street, London, England, W1F 7AL

Director26 April 2021Active
8, Sackville Street, London, England, W1S 3DG

Director28 July 2022Active
Cale Street Partners, 28, Savile Row, London, United Kingdom, W1S 2EU

Director08 July 2019Active
Cale Street Partners, 28 Savile Row, London, United Kingdom, W1S 2EU

Director08 July 2019Active
40, Broadway, London, England, SW1H 0BT

Secretary01 May 2014Active
C/O Westfield Shopping Towns Ltd, Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Secretary08 December 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary17 April 2000Active
88 Cremorne Road, Cremorne, Sydney, Australia,

Director14 June 2000Active
40, Broadway, London, England, SW1H 0BU

Director10 June 2019Active
40, Broadway, London, England, SW1H 0BT

Director01 May 2014Active
45a Moreton Street, London, SW1V 2NY

Director28 July 2000Active
Lloyds Chambers, 1 Porksoken Street, London, England, E1 8HZ

Director03 November 2010Active
19 The Ridgeway, Enfield, EN2 8NX

Director27 September 2002Active
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director28 July 2000Active
40, Broadway, London, England, SW1H 0BT

Director01 May 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 February 2020Active
Intu Properties Plc, 40 Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40, Broadway, London, SW1H 0BT

Director04 September 2018Active
C/O Westfield Shopping Towns Ltd, Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director23 September 2004Active
12 Worcester Road, London, SW19 7QG

Director27 September 2002Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director27 September 2002Active
C/O Westfield Shopping Towns Ltd, Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director18 December 2008Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director27 September 2002Active
Clearwell Cottage, Boulters Lane, Maidenhead, SL6 8TJ

Director22 April 2002Active
40, Broadway, London, England, SW1H 0BT

Director14 June 2000Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director31 January 2006Active
C/O Westfield Shopping Towns Ltd, Level 6 Mid City Place, 71 High Holborn, WC1V 6EA

Director17 July 2009Active
208 Leesons Hill, Chislehurst, BR7 6QH

Director20 May 2002Active
40, Broadway, London, England, SW1H 0BT

Director01 May 2014Active
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director30 September 2009Active
40, Broadway, London, England, SW1H 0BT

Director01 May 2014Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 March 2016Active
40, Broadway, London, SW1H 0BT

Director04 September 2018Active

People with Significant Control

Intu Shopping Centres Plc
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:40, Broadway, London, United Kingdom, SW1H 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Michael Siskind
Notified on:08 July 2019
Status:Active
Date of birth:January 1966
Nationality:British,American
Country of residence:United Kingdom
Address:28, Savile Row, London, United Kingdom, W1S 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Intu (Sgs) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Significant influence or control
Intu Derby 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:44, 44 Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 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
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Capital

Capital allotment shares.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-02-15Incorporation

Memorandum articles.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Capital

Capital allotment shares.

Download
2022-01-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Accounts

Change account reference date company current extended.

Download
2020-11-17Resolution

Resolution.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.