Warning: file_put_contents(c/88f15613d059d2835a406619da6b61fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wimpole Investments Limited, RG14 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIMPOLE INVESTMENTS LIMITED

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

This company is commonly known as Wimpole Investments Limited. The company was founded 41 years ago and was given the registration number 01696191. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WIMPOLE INVESTMENTS LIMITED
Company Number:01696191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilliers Lodge, The Avenue, Bucklebury, United Kingdom, RG7 6NN

Director07 February 2022Active
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director04 February 2022Active
The Manor, Hodson Road, Chiseldon, England, SN4 0LN

Director-Active
Revie House, Coombe Lane, Enford, United Kingdom, SN9 6DF

Director07 February 2022Active
2, Queens Road, Harpenden, Great Britain, AL5 1QR

Secretary-Active
Rose Cottage, 20 West Street, Aldbourne, England, SN8 2BS

Director22 December 2015Active
2, Queens Road, Harpenden, Great Britain, AL5 1QR

Director-Active

People with Significant Control

Mrs Eveline Theresa Paton Horsey
Notified on:28 April 2020
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Revie House, Coombe Lane, Pewsey, United Kingdom, SN9 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Sebastian Norman James Horsey
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:The Manor, Hodson Road, Chiseldon, England, SN4 0LN
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Address

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

Download
2024-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-08-13Capital

Capital variation of rights attached to shares.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.