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.
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 | : |
|
Registered Address | : | 64 Pembridge Villas, London, W11 3ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 64 Pembridge Villas, London, United Kingdom, W11 3ET | Secretary | 31 January 2022 | Active |
Flat 2, 64 Pembridge Villas, London, W11 | Director | 21 February 2003 | Active |
32 West Park Avenue, Kew, Richmond, London, England, TW9 4AL | Director | 07 April 2016 | Active |
Flat 1, 64 Pembridge Villas, London, W11 3ET | Director | 09 September 2005 | Active |
Flat 3 64 Pembridge Villas, London, W11 3ET | Director | 30 September 1994 | Active |
Via Xx Settembre 2/4 16121, Genova, FOREIGN | Director | 16 July 2009 | Active |
64 Pembridge Villas, London, W11 3ET | Secretary | 01 June 1992 | Active |
Flat 5, Pembridge Villas, London, England, W11 3ET | Secretary | 08 November 2017 | Active |
Flat 1, 64 Pembridge Villas, London, W11 3ET | Secretary | 27 July 2009 | Active |
Flat 4, 64 Pembridge Villas, London, W11 3ET | Secretary | 14 July 2005 | Active |
Flat 3, 64 Pembridge Villas, London, United Kingdom, W11 3ET | Secretary | 04 April 2014 | Active |
Flat 3 64 Pembridge Villas, London, W11 3ET | Secretary | 17 April 2003 | Active |
Flat 4, 64 Pembridge Villas, London, W11 3ET | Secretary | - | Active |
Flat 5, 64 Pembridge Villas, London, Uk, W11 3ET | Secretary | 01 October 2011 | Active |
64 Pembridge Villas, London, W11 3ET | Director | - | Active |
64 Pembridge Villas, London, W11 3ET | Director | - | Active |
Flat 4, 64 Pembridge Villas, London, W11 3ET | Director | 30 November 2003 | Active |
Flat 2 64 Pembridge Villas, Notting Hill, London, W11 3ET | Director | 04 November 1995 | Active |
64 Pembridge Villas, London, W11 3ET | Director | - | Active |
64a Pembridge Villas, London, W11 3ET | Director | 10 November 2003 | Active |
Flat 4, 64 Pembridge Villas, London, W11 3ET | Director | 06 May 1994 | Active |
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 | Director | 27 January 2000 | Active |
64 Pembridge Villas, London, W11 3ET | Director | 09 April 1992 | Active |
The Old Vicarage, Hawkesbury Common, Badminton, GL9 1BN | Director | 13 April 2002 | Active |
The Old Vicarage, Hawkesbury, Badminton, GL9 1BN | Director | 19 March 2007 | Active |
Concierge London, The Old Gasworks, Studio D3, 2 Micheal Road, London, United Kingdom, SW6 2AD | Director | 04 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Officers | Appoint person secretary company with name date. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Officers | Appoint person secretary company with name date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.