UKBizDB.co.uk

WONDERHAVEN LIMITED

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

This company is commonly known as Wonderhaven Limited. The company was founded 36 years ago and was given the registration number 02257785. The firm's registered office is in LONDON. You can find them at 62 Grants Close, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WONDERHAVEN LIMITED
Company Number:02257785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Grants Close, London, England, NW7 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Grants Close, London, England, NW7 1DE

Secretary28 September 2018Active
62, Grants Close, London, England, NW7 1DE

Director01 May 2020Active
D-175, Riyadh Military Hospital, PO BOX 7897, Riyadh 11159, Saudi Arabia, NW8 9AP

Director-Active
11k, Abbey Road, London, England, NW8 9AP

Director16 January 1997Active
9 Westover Hill, London, NW3 7UH

Director25 February 2000Active
62, Grants Close, London, England, NW7 1DE

Director01 May 2020Active
62, Grants Close, London, England, NW7 1DE

Director01 May 2020Active
11e Abbey Road, London, NW8 9AP

Director06 February 2003Active
11 Abbey Road, London, NW8 9AP

Secretary21 October 1992Active
11h Abbey Road, St Johns Wood, London, NW8 9AP

Secretary15 August 1994Active
17 Meadow Road, Colchester, CO2 9PD

Secretary21 August 1998Active
17 Meadow Road, Colchester, CO2 9PD

Secretary-Active
11d Abbey Road, London, NW8 9AP

Secretary28 November 2002Active
11d Abbey Road, London, NW8 9AD

Secretary25 September 2005Active
11 G Abbey Road, London, NW8 9AP

Director-Active
11c Abbey Road, London, NW8 9AP

Director05 July 1999Active
11c Abbey Road, London, NW8 9AP

Director05 July 1999Active
11 Abbey Road, London, NW8 9AP

Director-Active
Flat K, 11 Abbey Road, London, NW8 9AP

Director-Active
11 Abbey Road, London, NW8 9AP

Director-Active
11 Abbey Road, London, NW8 9AP

Director-Active
11a Abbey Road, London, NW8 9AP

Director07 March 1994Active
11 Abbey Road, London, NW8 9AP

Director-Active
11 Abbey Road, London, NW8 9AP

Director-Active
11c Abbey Road, London, NW8 9AP

Director17 December 1995Active
11h Abbey Road, St Johns Wood, London, NW8 9AP

Director-Active
27 Linden Lea, Hampstead, London, N2 0RF

Director01 September 1994Active
17 Meadow Road, Colchester, CO2 9PD

Director-Active
11b Abbey Road, St Johns Wood, London, NW8 9AP

Director22 December 1994Active
11d Abbey Road, London, NW8 9AP

Director01 March 1999Active
11d Abbey Road, London, NW8 9AP

Director22 January 1999Active
11d Abbey Road, London, NW8 9AP

Director30 August 2001Active
11d Abbey Road, London, NW8 9AP

Director30 August 2001Active

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person secretary company with name date.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.