UKBizDB.co.uk

WIMPOLE CLOSE MANAGEMENT LIMITED

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

This company is commonly known as Wimpole Close Management Limited. The company was founded 36 years ago and was given the registration number 02156582. The firm's registered office is in BROMLEY. You can find them at 34 Napier Road, , Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WIMPOLE CLOSE MANAGEMENT LIMITED
Company Number:02156582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Napier Road, Bromley, Kent, BR2 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Napier Road, Bromley, BR2 9JA

Secretary01 December 2014Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director12 April 2005Active
34, Napier Road, Bromley, BR2 9JA

Director06 July 2022Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director12 April 2005Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director20 December 2013Active
34, Napier Road, Bromley, BR2 9JA

Director04 September 2015Active
8 Warren Avenue, Orpington, BR6 6HX

Secretary-Active
Ashurst Place, 4 Sherborne Grove, Kemsing, TN15 6QU

Secretary12 April 2005Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Secretary21 December 2008Active
2, Alfa Close, West Malling, ME19 4FS

Secretary09 April 2008Active
24 Evelyn Way, Wallington, SM6 8ED

Director-Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director18 April 2005Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director21 December 2008Active
8 Warren Avenue, Orpington, BR6 6HX

Director-Active
9 Conifer Avenue, Hartley, Longfield, DA3 8BX

Director-Active
3 Vaizeys Wharf, Anchor And Hope Lane, Charlton London, SE7 7SS

Director01 March 1995Active
34, Napier Road, Bromley, BR2 9JA

Director14 August 2015Active
Ashurst Place, 4 Sherborne Grove, Kemsing, TN15 6QU

Director12 April 2005Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director12 December 2007Active
30 Whinyates Road, London, SE9 6NN

Director01 January 1994Active
34, Napier Road, Bromley, United Kingdom, BR2 9JA

Director21 December 2008Active
65 Greencourt Road, Pentts Wood, BR5 1QN

Director09 April 2008Active

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
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type micro entity.

Download
2016-06-01Resolution

Resolution.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Officers

Appoint person director company with name date.

Download
2015-08-14Officers

Appoint person director company with name date.

Download
2015-08-14Officers

Termination director company with name termination date.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.