Warning: file_put_contents(c/9cb05e9ce4f8db272468eba6f87b156a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wppm Limited, KT10 9FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WPPM LIMITED

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

This company is commonly known as Wppm Limited. The company was founded 34 years ago and was given the registration number 02454053. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WPPM LIMITED
Company Number:02454053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1989
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Secretary-Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Director-Active
24 Lomond Gardens, South Croydon, CR2 8EQ

Director-Active
20 Sundown Avenue, Sanderstead, South Croydon, CR2 0RP

Director01 May 2002Active
39 Ickenham Road, Ruislip, HA4 7BZ

Director01 May 2002Active
79 Hillsborough Park, Camberley, GU15 1HG

Director-Active
Bentinck Cottage, Berghers Hill, Wooburn Green, HP10 0JP

Director16 December 2008Active
33 Pendle Road, London, SW16 6RT

Director01 March 2005Active
18 Beacon Close, Uxbridge, UB8 1PX

Director-Active
East Bapsey, Berry Hill, Taplow, SL6 0DA

Director-Active
Starlings, 6 Beechwood Road, Beaconsfield, HP9 1HP

Director-Active

People with Significant Control

Mrs Pauline Crosby
Notified on:13 February 2020
Status:Active
Date of birth:March 1957
Nationality:British
Address:Albany House, Claremont Lane, Esher, KT10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Crosby
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:C/O Frost Group Limited, Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.