UKBizDB.co.uk

WINGPARK LIMITED

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

This company is commonly known as Wingpark Limited. The company was founded 36 years ago and was given the registration number 02136125. The firm's registered office is in . You can find them at 64 Pembridge Villas, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WINGPARK LIMITED
Company Number:02136125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:64 Pembridge Villas, London, W11 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 64 Pembridge Villas, London, United Kingdom, W11 3ET

Secretary31 January 2022Active
Flat 2, 64 Pembridge Villas, London, W11

Director21 February 2003Active
32 West Park Avenue, Kew, Richmond, London, England, TW9 4AL

Director07 April 2016Active
Flat 1, 64 Pembridge Villas, London, W11 3ET

Director09 September 2005Active
Flat 3 64 Pembridge Villas, London, W11 3ET

Director30 September 1994Active
Via Xx Settembre 2/4 16121, Genova, FOREIGN

Director16 July 2009Active
64 Pembridge Villas, London, W11 3ET

Secretary01 June 1992Active
Flat 5, Pembridge Villas, London, England, W11 3ET

Secretary08 November 2017Active
Flat 1, 64 Pembridge Villas, London, W11 3ET

Secretary27 July 2009Active
Flat 4, 64 Pembridge Villas, London, W11 3ET

Secretary14 July 2005Active
Flat 3, 64 Pembridge Villas, London, United Kingdom, W11 3ET

Secretary04 April 2014Active
Flat 3 64 Pembridge Villas, London, W11 3ET

Secretary17 April 2003Active
Flat 4, 64 Pembridge Villas, London, W11 3ET

Secretary-Active
Flat 5, 64 Pembridge Villas, London, Uk, W11 3ET

Secretary01 October 2011Active
64 Pembridge Villas, London, W11 3ET

Director-Active
64 Pembridge Villas, London, W11 3ET

Director-Active
Flat 4, 64 Pembridge Villas, London, W11 3ET

Director30 November 2003Active
Flat 2 64 Pembridge Villas, Notting Hill, London, W11 3ET

Director04 November 1995Active
64 Pembridge Villas, London, W11 3ET

Director-Active
64a Pembridge Villas, London, W11 3ET

Director10 November 2003Active
Flat 4, 64 Pembridge Villas, London, W11 3ET

Director06 May 1994Active
Flat 4, 64 Pembridge Villas, London, W11 3ET

Director-Active
64 Pembridge Villas, London, W11 3ET

Director-Active
Flat 2 64 Pembridge Villas, London, W11 3ET

Director27 January 2000Active
64 Pembridge Villas, London, W11 3ET

Director09 April 1992Active
The Old Vicarage, Hawkesbury Common, Badminton, GL9 1BN

Director13 April 2002Active
The Old Vicarage, Hawkesbury, Badminton, GL9 1BN

Director19 March 2007Active
Concierge London, The Old Gasworks, Studio D3, 2 Micheal Road, London, United Kingdom, SW6 2AD

Director04 April 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Appoint person secretary company with name date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Appoint person secretary company with name date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.