UKBizDB.co.uk

WIMSEY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Corporate Secretary07 August 2019Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director28 January 2015Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director23 March 2022Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director01 April 2013Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director14 March 2023Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director11 March 2015Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director27 January 2015Active
Birchwood Cottage, Hyde Lane, Danbury, CM3 4LW

Secretary28 May 2010Active
The Lodge, 13 High Street, Ingatestone, CM4 9ED

Secretary01 April 1994Active
4 Wimsey Court, Witham, CM8 2LS

Secretary-Active
14 Banyard Way, Rochford, SS4 1UQ

Secretary15 September 2005Active
2 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS

Secretary05 January 1993Active
17 Plume Avenue, Maldon, CM9 6LB

Secretary30 October 1995Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary02 June 2015Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary01 September 2014Active
Flat 2 Wimsey Court, Witham, CM8 2LS

Director-Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director23 February 2010Active
2 Wimsey Court, Witham, CM8 2LS

Director07 July 1998Active
3, Wimsey Court, Witham, CM8 2LS

Director23 February 2010Active
Berewood House, Nounsley Road, Hatfield Peverel, CM3 2NF

Director23 February 2010Active
4 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS

Director02 November 2004Active
4 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS

Director07 July 1998Active
The Old Cutting Rooms, Church Walk, Maldon, CM9 4PY

Director01 December 2009Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director05 September 2021Active
8 Wimsey Court, Dorothy Sayers Drive, Witham, CM87 2LN

Director10 July 2007Active
2 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS

Director05 January 1993Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director03 February 2015Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director23 February 2010Active
9 Wimsey Court, Witham, CM8 2LS

Director07 July 1998Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Director15 April 2014Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director01 April 2013Active
3 Wimsey Court, Dorothy Sayers Drive, Witham, CM8 2LS

Director01 March 2005Active
Flat 5 Wimsey Court, Witham, CM8 2LS

Director-Active
7 Wimsey Court, Witham Essex, CM8 2LS

Director05 January 1993Active
12 Wimsey Court, Witham, CM8 2LS

Director02 November 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2024-03-14Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company.

Download
2020-11-18Officers

Change person director company.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.