UKBizDB.co.uk

WIMBLEDON OFFICES LIMITED

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

This company is commonly known as Wimbledon Offices Limited. The company was founded 63 years ago and was given the registration number 00688390. The firm's registered office is in LONDON. You can find them at Tuition House, 27-37 St Georges Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WIMBLEDON OFFICES LIMITED
Company Number:00688390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Secretary01 April 1996Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director01 April 2023Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director01 September 2001Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director01 April 2016Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director01 April 2016Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director-Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director23 September 2020Active
317 Wateringbury Road, East Malling, West Malling, ME19 6JG

Secretary01 April 1993Active
10 Grafton Close, Worcester Park, KT4 7JY

Secretary-Active
14 Stratton Avenue, Wallington, SM6 9LL

Director-Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director-Active
Tuition House, 27-37 St Georges Road, London, SW19 4EU

Director-Active

People with Significant Control

Miles Aiden Le Cornu
Notified on:16 February 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Jersey
Address:Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Naomi Julia Rive
Notified on:16 February 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:Jersey
Address:Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Martin John Hall
Notified on:16 February 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Jersey
Address:Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Gfa Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27-37, St. Georges Road, London, United Kingdom, SW19 4EU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Incorporation

Memorandum articles.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.