UKBizDB.co.uk

WINGDAWN PROPERTY CO. LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12 Blacks Road, London, W6 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Blacks Road, London, W6 9EU

Secretary05 July 2022Active
The Boathouse, Longlands Road, East Wittering, Chichester, England, PO20 8DD

Director12 November 2012Active
11, Palewell Park, London, SW14 8JQ

Director12 April 2012Active
18 Iverna Gardens, London, W8 6TN

Secretary21 April 1997Active
179 Great Portland Street, London, W1N 5FD

Secretary25 March 1997Active
12 Blacks Road, London, W6 9EU

Secretary01 November 2013Active
91 Ravenscourt Road, London, W6 0UJ

Secretary-Active
59a, Warwick Gardens, London, England, W14 8PL

Secretary25 August 1998Active
2 Admiral Square, Chelsea Harbour, London, SW10 0UU

Director29 October 1999Active
6 Russell Close, London, W4 2NU

Director25 March 1997Active
1b Abingdon Mansions, Abingdon Road, London, W8 6AD

Director21 November 2000Active
18 Iverna Gardens, London, W8 6TN

Director25 March 1997Active
59 Mayford Road, London, SW12 8SE

Director-Active
2 Onslow Way, Thames Ditton, KT7 0JQ

Director05 July 1993Active
91 Ravenscourt Road, London, W6 0UJ

Director-Active
31, Handel Mansions, 94 Wyatt Drive, Barnes, Aus, SW13 8AH

Director11 June 2001Active
12 Blacks Road, London, W6 9EU

Director01 June 2016Active
126 Kenilworth Court, Lower Richmond Road, London, England, SW15 1HB

Director02 March 2015Active
12 Blacks Road, London, W6 9EU

Director26 January 2014Active
126, Kenilworth Court, Lower Richmond Road, London, United Kingdom, SW15 1HB

Director07 February 2011Active
11 Palewell Park, East Sheen, London, SW14 8JQ

Director15 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-19Incorporation

Memorandum articles.

Download
2023-09-19Resolution

Resolution.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.