WARDROBE PLACE LIMITED
Overview
Company Name | WARDROBE PLACE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00483257 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WARDROBE PLACE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is WARDROBE PLACE LIMITED located?
Registered Office Address | Lion House 72-75 Red Lion Street WC1R 4NA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WARDROBE PLACE LIMITED?
Company Name | From | Until |
---|---|---|
CUMBER PROPERTIES LIMITED | Jun 13, 1950 | Jun 13, 1950 |
What are the latest accounts for WARDROBE PLACE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WARDROBE PLACE LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for WARDROBE PLACE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 28, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard John Wise as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from York House 45 Seymour Street London W1H 7LX to Lion House 72-75 Red Lion Street London WC1R 4NA on Sep 06, 2021 | 1 pages | AD01 | ||
Appointment of Mr Harpal Singh Matharu as a secretary on Aug 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of British Land Company Secretarial Limited as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||
Notification of Globalgem Hotels Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC02 | ||
Cessation of Wardrobe Holdings Limited as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Nigel Mark Webb as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Charles Mcnuff as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles John Middleton as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Stuart Macey as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Harpal Singh Matharu as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Rajeshpal Singh Matharu as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 17 pages | AA | ||
legacy | 241 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 004832570002 in full | 1 pages | MR04 | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of WARDROBE PLACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATHARU, Harpal Singh | Secretary | 72-75 Red Lion Street WC1R 4NA London Lion House England | 286979960001 | |||||||||||
MATHARU, Harpal Singh | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | Executive | 23801360023 | ||||||||
MATHARU, Rajeshpal Singh | Director | 72-75 Red Lion Street WC1R 4NA London Lion House England | United Kingdom | British | Executive | 223999760001 | ||||||||
DAVIS, Barry Charles | Secretary | 62 Greenways Ovingdean BN2 7BL Brighton East Sussex | English | 12656820002 | ||||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 161593850001 | |||||||||||
MARTYN, Frank | Secretary | 47 Rowlatt Drive AL3 4NA St Albans Hertfordshire | British | 10461970001 | ||||||||||
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
ASHBY, Richard Harrington | Director | 35a Woodside Road HP9 1JW Beaconsfield Buckinghamshire | England | British | Chartered Surveyor | 49875440001 | ||||||||
BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Accountant | 32809050044 | ||||||||
BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
DAVIS, Barry Charles | Director | 62 Greenways Ovingdean BN2 7BL Brighton East Sussex | England | English | Chartered Accountant | 12656820002 | ||||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Accountant | 205652070001 | ||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Secretary | 189931090001 | ||||||||
PRICE, David James Paley | Director | Lucas Lane Ashwell SG7 5LN Baldock Townsend House Hertfordshire England | Uk | British | Director | 46940960001 | ||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
ROSS, Alexander Michael Murray | Director | Bances Court Gore End Road Ball Hill RG20 0PG Newbury Bramblings, 3 Berkshire United Kingdom | England | British | Chartered Accountant | 10984390002 | ||||||||
SEBBA, Leigh | Director | Wiston Barn Bures Road Nayland CO6 4ND Colchester Essex | England | British | Property Manager | 10461990001 | ||||||||
SEBBA, Max | Director | 48 Farm Avenue NW2 2BH London | British | Property Consultant | 6660670001 | |||||||||
SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 | ||||||||
TAYLOR, James Fielding | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor / Asset Manager | 103617060004 | ||||||||
VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | Company Director | 170947050001 | ||||||||
WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Developments | 58059360001 | ||||||||
WISE, Richard John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Head Of Retail And Residential Development | 59140110002 |
Who are the persons with significant control of WARDROBE PLACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Globalgem Hotels Limited | Aug 31, 2021 | 72-75 Red Lion Street WC1R 4NA London Lion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wardrobe Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0