This company is commonly known as Wingdawn Property Co. Limited. The company was founded 36 years ago and was given the registration number 02186143. The firm's registered office is in . You can find them at 12 Blacks Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WINGDAWN PROPERTY CO. LIMITED |
---|---|---|
Company Number | : | 02186143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Blacks Road, London, W6 9EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Blacks Road, London, W6 9EU | Secretary | 05 July 2022 | Active |
The Boathouse, Longlands Road, East Wittering, Chichester, England, PO20 8DD | Director | 12 November 2012 | Active |
11, Palewell Park, London, SW14 8JQ | Director | 12 April 2012 | Active |
18 Iverna Gardens, London, W8 6TN | Secretary | 21 April 1997 | Active |
179 Great Portland Street, London, W1N 5FD | Secretary | 25 March 1997 | Active |
12 Blacks Road, London, W6 9EU | Secretary | 01 November 2013 | Active |
91 Ravenscourt Road, London, W6 0UJ | Secretary | - | Active |
59a, Warwick Gardens, London, England, W14 8PL | Secretary | 25 August 1998 | Active |
2 Admiral Square, Chelsea Harbour, London, SW10 0UU | Director | 29 October 1999 | Active |
6 Russell Close, London, W4 2NU | Director | 25 March 1997 | Active |
1b Abingdon Mansions, Abingdon Road, London, W8 6AD | Director | 21 November 2000 | Active |
18 Iverna Gardens, London, W8 6TN | Director | 25 March 1997 | Active |
59 Mayford Road, London, SW12 8SE | Director | - | Active |
2 Onslow Way, Thames Ditton, KT7 0JQ | Director | 05 July 1993 | Active |
91 Ravenscourt Road, London, W6 0UJ | Director | - | Active |
31, Handel Mansions, 94 Wyatt Drive, Barnes, Aus, SW13 8AH | Director | 11 June 2001 | Active |
12 Blacks Road, London, W6 9EU | Director | 01 June 2016 | Active |
126 Kenilworth Court, Lower Richmond Road, London, England, SW15 1HB | Director | 02 March 2015 | Active |
12 Blacks Road, London, W6 9EU | Director | 26 January 2014 | Active |
126, Kenilworth Court, Lower Richmond Road, London, United Kingdom, SW15 1HB | Director | 07 February 2011 | Active |
11 Palewell Park, East Sheen, London, SW14 8JQ | Director | 15 June 2006 | Active |
Finlaw Thirty Six Limited | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Blacks Road, London, England, W6 9EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Incorporation | Memorandum articles. | Download |
2023-09-19 | Resolution | Resolution. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.