This company is commonly known as Wimsey Management Company Limited. The company was founded 42 years ago and was given the registration number 01602334. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WIMSEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01602334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1981 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England, SS2 5TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Corporate Secretary | 07 August 2019 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 28 January 2015 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 23 March 2022 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 01 April 2013 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 14 March 2023 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 11 March 2015 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 27 January 2015 | Active |
Birchwood Cottage, Hyde Lane, Danbury, CM3 4LW | Secretary | 28 May 2010 | Active |
The Lodge, 13 High Street, Ingatestone, CM4 9ED | Secretary | 01 April 1994 | Active |
4 Wimsey Court, Witham, CM8 2LS | Secretary | - | Active |
14 Banyard Way, Rochford, SS4 1UQ | Secretary | 15 September 2005 | Active |
2 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS | Secretary | 05 January 1993 | Active |
17 Plume Avenue, Maldon, CM9 6LB | Secretary | 30 October 1995 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 02 June 2015 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 01 September 2014 | Active |
Flat 2 Wimsey Court, Witham, CM8 2LS | Director | - | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 23 February 2010 | Active |
2 Wimsey Court, Witham, CM8 2LS | Director | 07 July 1998 | Active |
3, Wimsey Court, Witham, CM8 2LS | Director | 23 February 2010 | Active |
Berewood House, Nounsley Road, Hatfield Peverel, CM3 2NF | Director | 23 February 2010 | Active |
4 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS | Director | 02 November 2004 | Active |
4 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS | Director | 07 July 1998 | Active |
The Old Cutting Rooms, Church Walk, Maldon, CM9 4PY | Director | 01 December 2009 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 05 September 2021 | Active |
8 Wimsey Court, Dorothy Sayers Drive, Witham, CM87 2LN | Director | 10 July 2007 | Active |
2 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS | Director | 05 January 1993 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 03 February 2015 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 23 February 2010 | Active |
9 Wimsey Court, Witham, CM8 2LS | Director | 07 July 1998 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Director | 15 April 2014 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 01 April 2013 | Active |
3 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS | Director | 01 March 2005 | Active |
Flat 5 Wimsey Court, Witham, CM8 2LS | Director | - | Active |
7 Wimsey Court, Witham Essex, CM8 2LS | Director | 05 January 1993 | Active |
12 Wimsey Court, Witham, CM8 2LS | Director | 02 November 2004 | Active |
Ms Stephanie Bills | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gateway House, 10 Coopers Way, Southend-On-Sea, England, SS2 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company. | Download |
2020-11-18 | Officers | Change person director company. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.