UKBizDB.co.uk

WONDERPOST FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wonderpost Flat Management Company Limited. The company was founded 34 years ago and was given the registration number 02487672. The firm's registered office is in PINNER. You can find them at 45 Evelyn Drive, , Pinner, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WONDERPOST FLAT MANAGEMENT COMPANY LIMITED
Company Number:02487672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:45 Evelyn Drive, Pinner, England, HA5 4RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Evelyn Drive, Pinner, England, HA5 4RL

Secretary02 July 2016Active
Flat 3, 24, Kent Road, Southsea, England, PO5 3EW

Director07 May 2021Active
45 Evelyn Drive, Pinner, HA5 4RL

Director06 November 2001Active
Bramble Hedge, Lake Road, Curdridge, Southampton, England, SO32 2HH

Director01 February 2019Active
Flat 1 24, Kent Road, Southsea, England, PO5 3EW

Director20 July 2017Active
24 Kent Road, Southsea, PO5 3EW

Secretary01 January 1997Active
The Pleck, Banner Lane, Tile Hill Village, CV4 9GH

Secretary09 August 1992Active
Willow Cottage, 12, Pulens Lane, Petersfield, United Kingdom, GU31 4DB

Secretary01 June 2012Active
Flat 1 Basement, 24 Kent Road Southsea, Portsmouth, PO5 3EW

Secretary27 March 2002Active
24 Kent Road, Southsea, PO5 3EW

Secretary-Active
24 Kent Road, Southsea, PO5 3EW

Secretary-Active
Flat 1 24 Kent Road, Southsea Portsmouth, PO5 3EW

Director01 January 1997Active
Flat 3, 24 Kent Road, Southsea, England, PO5 3EW

Director06 January 2017Active
24 Kent Road, Southsea, PO5 3EW

Director-Active
24 Kent Road, Southsea, PO5 3EW

Director01 January 1997Active
24 Kent Road, Southsea, PO5 3EW

Director01 January 1997Active
54, Hart Plain Avenue, Waterlooville, England, PO8 8RX

Director01 September 2015Active
24 Kent Road, Southsea, PO5 3EW

Director-Active
The Pleck, Banner Lane, Tile Hill Village, CV4 9GH

Director-Active
Willow Cottage, 12 Pulens Lane, Petersfield, GU31 4DB

Director19 March 2005Active
Flat 4 24, Kent Road, Southsea, PO5 3EW

Director15 October 2009Active
Hall Flat 24 Kent Road, Southsea, PO5 3EW

Director28 August 1998Active
Flat 1 Basement, 24 Kent Road Southsea, Portsmouth, PO5 3EW

Director06 November 2001Active
24 Kent Road, Southsea, PO5 3EW

Director-Active
24 Kent Road, Southsea, PO5 3EW

Director-Active
Flat 1, 24 Kent Road, Southsea, England, PO5 3EW

Director14 December 2012Active

People with Significant Control

Mr Christopher Paul Reid
Notified on:01 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:45 Evelyn Drive, Evelyn Drive, Pinner, England, HA5 4RL
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Address

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

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-22Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Address

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

Download

Copyright © 2024. All rights reserved.