WIMBLEDON CONSERVATIVE PROPERTIES LIMITED
Overview
| Company Name | WIMBLEDON CONSERVATIVE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00489565 |
| 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 WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
- Activities of political organisations (94920) / Other service activities
Where is WIMBLEDON CONSERVATIVE PROPERTIES LIMITED located?
| Registered Office Address | 43 Manchester Street W1U 7LP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||
Withdrawal of a person with significant control statement on Nov 14, 2023 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Notification of Andrew Cunningham as a person with significant control on Sep 15, 2023 | 2 pages | PSC01 | ||
Cessation of Robin Healey as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Notification of Michael Patterson as a person with significant control on Jun 24, 2021 | 2 pages | PSC01 | ||
Cessation of Sarah Jane Bosley Mcalister as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||
Change of details for David Tyrie Williams as a person with significant control on Mar 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Anthony Neil Cole on Mar 01, 2021 | 2 pages | CH01 | ||
Change of details for Mr Robin Healey as a person with significant control on Mar 01, 2021 | 2 pages | PSC04 | ||
Change of details for Ms Sarah Jane Bosley Mcalister as a person with significant control on Mar 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Allan Jasper Kerr on Jan 23, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Suzanne Ellen Grocott on Jan 23, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Registered office address changed from 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to 43 Manchester Street London W1U 7LP on Jun 24, 2021 | 1 pages | AD01 | ||
Who are the officers of WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Anthony Neil | Director | Manchester Street W1U 7LP London 43 England | England | British | 102375450001 | |||||
| GROCOTT, Suzanne Ellen | Director | Manchester Street W1U 7LP London 43 England | England | British | 259305070002 | |||||
| KERR, Allan Jasper | Director | Manchester Street W1U 7LP London 43 England | United Kingdom | British | 27047520004 | |||||
| BUTLER, John Douglas | Secretary | 9 Cottenham Drive Wimbledon SW20 0TD London | British | 9179880001 | ||||||
| LEA, Graham John | Secretary | 88 Faraday Road SW19 8PB London | British | 69110270001 | ||||||
| RUTTER, William Donald | Secretary | 31a Arterberry Road SW0 8AG London | British | 32170470001 | ||||||
| SCOTT, Roderick Frank | Secretary | 89 Cottenham Park Road Wimbledon SW20 0DS London | British | 3758800003 | ||||||
| COMAT REGISTRARS LIMITED | Secretary | 8 Gray's Inn Square Gray's Inn WC1R 5JQ London | 71916190001 | |||||||
| LEGERMAN LIMITED | Secretary | Barry House 20/22 Worple Road Wimbledon SW19 4DH London | 32992370001 | |||||||
| AITKEN-DAVIES, Richard | Director | Tuition House 27-37 St Georges Road SW19 4EU Wimbledon 4th Floor London | United Kingdom | British | 13966510001 | |||||
| AITKEN-DAVIES, Richard | Director | 131 Durham Road SW20 0DF London | United Kingdom | British | 13966510001 | |||||
| BUTLER, John Douglas | Director | 9 Cottenham Drive Wimbledon SW20 0TD London | British | 9179880001 | ||||||
| BUTT, Kenneth Michael | Director | 27/37 St Georges Road Wimbledon SW19 4EU London 4th Floor Tuition House United Kingdom | England | British | 172689150001 | |||||
| BUTT, Kenneth Michael | Director | 24 Croft Road SW19 2NF London | England | British | 172689150001 | |||||
| CROWE, Stephen Paul | Director | Tuition House 27-37 St Georges Road SW19 4EU Wimbledon 4th Floor London | United Kingdom | British | 113161530002 | |||||
| DAVIDSON, Pamela | Director | 8 High Cedar Drive Wimbledon SW20 0NU London | British | 23361170001 | ||||||
| GEORGE, Samantha Lea | Director | 92a Palmerston Road Wimbledon SW19 1PD London | British | 77625380001 | ||||||
| GREENLY, Robert Scott | Director | Cannon House 47 Belton Lane Great Gonerby NG31 8NA Grantham Lincolnshire | United Kingdom | British | 98147150001 | |||||
| HAZELL, Dirk Nicholas Downing | Director | 6 Deepdale Wimbledon SW19 5EZ London | United Kingdom | British | 11886600001 | |||||
| HEALEY, Valerie Jane | Director | 31 Parkside Gardens SW19 5ET London | England | British | 124715480001 | |||||
| LEA, Graham John | Director | 88 Faraday Road SW19 8PB London | British | 69110270001 | ||||||
| LEWIS, Alexandra Ponsonby | Director | 13 Copse Hill SW20 0DF London | British | 60773410001 | ||||||
| LEWIS LAVENDER, Gillian Valerie | Director | 17a Blenheim Road SW20 9BA London | British | 70601140001 | ||||||
| MARVEN, Robert | Director | Flat 4 37 Woodside Wimbledon SW19 7AG London | British | 78991310002 | ||||||
| MAY, Philip John | Director | 33 Revelstoke Road Wimbledon Park SW18 5NJ London | British | 27244670001 | ||||||
| MILES, Michael Gruszewicz | Director | 1 Durham Lodge Durham Road SW20 0TN London | British | 52733370001 | ||||||
| MILLER, Maria Frances Lewis | Director | 25 Woodside SW19 7AR Wimbledon London | British | 85003940001 | ||||||
| NEWTON, Sarah | Director | 3 North View Wimbledon Common SW19 4UJ London | United Kingdom | British | 116622030001 | |||||
| PEPPER, Alan Douglas | Director | 32 Pentlow Street SW15 1LX London | British | 98245120001 | ||||||
| PRITCHARD, Gary Michael | Director | 81 Florence Road SW19 8TH Wimbledon London | United Kingdom | British | 189094090001 | |||||
| RAYMOND, Gordon Henderson | Director | 33 Adela Avenue KT3 6LF New Malden Surrey | United Kingdom | British | 1843460001 | |||||
| RUTTER, William Donald | Director | 31a Arterberry Road SW0 8AG London | British | 32170470001 | ||||||
| TELFORD, John | Director | 1 High Range 2 Landsdowne Road Wimbledon SW20 8AP London | British | 23361180001 | ||||||
| WALSH, James Robert | Director | 42 Strathearn Road SW19 7LH Wimbledon London | British | 85004010001 | ||||||
| WILLIAMS, Catherine Anne | Director | 13 Belvedere Avenue SW19 7PP Wimbledon London | British | 124726830001 |
Who are the persons with significant control of WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Cunningham | Sep 15, 2023 | Manchester Street W1U 7LP London 43 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Patterson | Jun 24, 2021 | Manchester Street W1U 7LP London 43 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robin Healey | Apr 06, 2016 | Manchester Street W1U 7LP London 43 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Sarah Jane Bosley Mcalister | Apr 06, 2016 | Manchester Street W1U 7LP London 43 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| David Tyrie Williams | Apr 06, 2016 | Manchester Street W1U 7LP London 43 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2023 | Nov 14, 2023 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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