UKBizDB.co.uk

WREN HOUSE SWIMMING POOL (NO 2) COMPANY LIMITED

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

This company is commonly known as Wren House Swimming Pool (no 2) Company Limited. The company was founded 18 years ago and was given the registration number 05496987. The firm's registered office is in . You can find them at 133 Westbridge Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WREN HOUSE SWIMMING POOL (NO 2) COMPANY LIMITED
Company Number:05496987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:133 Westbridge Road, London, SW11 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Westbridge Road, London, SW11 3PF

Secretary01 November 2005Active
131d, Westbridge Road, London, England, SW11 3PF

Director05 March 2021Active
131, Westbridge Road, London, SW11 3PF

Director01 August 2005Active
133 Westbridge Road, London, SW11 3PF

Director01 November 2005Active
129, Westbridge Road, London, England, SW11 3PF

Director12 September 2021Active
131, Westbridge Road, London, England, SW11 3PF

Director30 June 2014Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary01 July 2005Active
145 Manor Road, Ash, GU12 6QA

Director01 August 2005Active
129, Westbridge Road, London, England, SW11 3PF

Director30 June 2014Active
3 Shipwrights Lee, Island Wall, Whitstable, CT5 1EW

Director01 August 2005Active
131d, Westbridge Road, London, England, SW11 3PF

Director01 July 2015Active
129 Westbridge Road, London, SW11 3PF

Director01 August 2005Active
40 Nelson Road, Whitstable, CT5 1EA

Director01 August 2005Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director01 July 2005Active

People with Significant Control

Miss Lucinda Florence Margaret Curtis
Notified on:26 July 2021
Status:Active
Date of birth:August 1970
Nationality:British
Address:133 Westbridge Road, SW11 3PF
Nature of control:
  • Significant influence or control
Miss Lucinda Florence Margaret Curtis
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:133 Westbridge Road, SW11 3PF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-12Officers

Appoint person director company with name date.

Download
2021-09-12Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date no member list.

Download
2015-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.