UKBizDB.co.uk

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED

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

This company is commonly known as Wimbledon Conservative Properties Limited. The company was founded 73 years ago and was given the registration number 00489565. The firm's registered office is in WIMBLEDON. You can find them at 4th Floor Tuition House, 27-37 St Georges Road, Wimbledon, London. This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:WIMBLEDON CONSERVATIVE PROPERTIES LIMITED
Company Number:00489565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:4th Floor Tuition House, 27-37 St Georges Road, Wimbledon, London, SW19 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Manchester Street, London, England, W1U 7LP

Director10 May 2019Active
43, Manchester Street, London, England, W1U 7LP

Director10 May 2019Active
43, Manchester Street, London, England, W1U 7LP

Director10 May 2019Active
9 Cottenham Drive, Wimbledon, London, SW20 0TD

Secretary-Active
88 Faraday Road, London, SW19 8PB

Secretary04 July 1995Active
31a Arterberry Road, London, SW0 8AG

Secretary31 July 1992Active
89 Cottenham Park Road, Wimbledon, London, SW20 0DS

Secretary31 May 2000Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary05 February 1999Active
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH

Corporate Secretary20 September 2002Active
4th Floor, Tuition House, 27-37 St Georges Road, Wimbledon, SW19 4EU

Director01 October 2011Active
131 Durham Road, London, SW20 0DF

Director04 July 1995Active
9 Cottenham Drive, Wimbledon, London, SW20 0TD

Director-Active
4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London, United Kingdom, SW19 4EU

Director04 October 2012Active
24 Croft Road, London, SW19 2NF

Director31 May 2000Active
4th Floor, Tuition House, 27-37 St Georges Road, Wimbledon, SW19 4EU

Director01 October 2011Active
8 High Cedar Drive, Wimbledon, London, SW20 0NU

Director-Active
92a Palmerston Road, Wimbledon, London, SW19 1PD

Director04 July 1995Active
Cannon House 47 Belton Lane, Great Gonerby, Grantham, NG31 8NA

Director28 April 1996Active
6 Deepdale, Wimbledon, London, SW19 5EZ

Director06 February 1998Active
31 Parkside Gardens, London, SW19 5ET

Director07 September 2005Active
88 Faraday Road, London, SW19 8PB

Director04 July 1995Active
13 Copse Hill, London, SW20 0DF

Director23 June 1998Active
17a Blenheim Road, London, SW20 9BA

Director31 May 2000Active
Flat 4 37 Woodside, Wimbledon, London, SW19 7AG

Director20 September 2002Active
33 Revelstoke Road, Wimbledon Park, London, SW18 5NJ

Director-Active
1 Durham Lodge, Durham Road, London, SW20 0TN

Director23 June 1998Active
25 Woodside, Wimbledon, SW19 7AR

Director20 September 2002Active
3 North View, Wimbledon Common, London, SW19 4UJ

Director22 May 2004Active
32 Pentlow Street, London, SW15 1LX

Director07 September 2005Active
81 Florence Road, Wimbledon, SW19 8TH

Director22 May 2004Active
33 Adela Avenue, New Malden, KT3 6LF

Director06 April 1993Active
31a Arterberry Road, London, SW0 8AG

Director31 July 1992Active
1 High Range, 2 Landsdowne Road Wimbledon, London, SW20 8AP

Director-Active
42 Strathearn Road, Wimbledon, SW19 7LH

Director20 September 2002Active
13 Belvedere Avenue, Wimbledon, SW19 7PP

Director13 September 2007Active

People with Significant Control

Mr Andrew Cunningham
Notified on:15 September 2023
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Patterson
Notified on:24 June 2021
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Healey
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sarah Jane Bosley Mcalister
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Voting rights 25 to 50 percent
David Tyrie Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:43, Manchester Street, London, England, W1U 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Address

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

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.