Warning: file_put_contents(c/ed40d773a7242d6dce2c9b1d1b018e34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wimbledon Developments Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIMBLEDON DEVELOPMENTS LIMITED

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

This company is commonly known as Wimbledon Developments Limited. The company was founded 16 years ago and was given the registration number 06338043. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WIMBLEDON DEVELOPMENTS LIMITED
Company Number:06338043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director28 August 2020Active
Lifford Hall, Liffford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Secretary08 August 2007Active
Lifford Hall, Liffford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director08 August 2007Active
Lifford Hall, Liffford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director08 August 2007Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director08 August 2007Active

People with Significant Control

Robert George Hollamby
Notified on:28 August 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Finnan
Notified on:01 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Patrick Finnan
Notified on:01 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Liffford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Voting rights 50 to 75 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 (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
2023-10-26Gazette

Gazette dissolved liquidation.

Download
2023-07-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous extended.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Address

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

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Insolvency

Liquidation receiver cease to act receiver.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Insolvency

Liquidation receiver appointment of receiver.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.