WIMSEY MANAGEMENT COMPANY LIMITED
Overview
Company Name | WIMSEY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01602334 |
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 WIMSEY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WIMSEY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WIMSEY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for WIMSEY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for WIMSEY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Appointment of Mr Adam Cockley as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Michelle Joanne Lacey as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Termination of appointment of William David Edward Hoad as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Shane Edwards on May 12, 2023 | 2 pages | CH01 | ||
Appointment of Mr Shane Edwards as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Dr Vivien D'arcy on Jun 08, 2022 | 2 pages | CH01 | ||
Appointment of Mr David Kenneth Brewer as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Samantha Jane Owen as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Appointment of Mr William David Edward Hoad as a director on Sep 05, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Director's details changed for Miss Samantha Jane Owens on Aug 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 23, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Jessie Rose Smith as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lorna Kelly as a director on Mar 11, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Director's details changed for Miss Lorna Costello on Oct 05, 2020 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2020 with updates | 6 pages | CS01 | ||
Who are the officers of WIMSEY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATEWAY CORPORATE SOLUTIONS LIMITED | Secretary | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England |
| 187141130001 | ||||||||||
BEELOO, Ramesh | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Cabin Crew | 194497920001 | ||||||||
BREWER, David Kenneth | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Landlord | 64661180001 | ||||||||
COCKLEY, Adam | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Financial Analyst | 327224010001 | ||||||||
D'ARCY, Vivien, Dr | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Specialist Baker | 179488430002 | ||||||||
EDWARDS, Shane | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Teacher | 306670860001 | ||||||||
GILL, George | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Retired | 195852270001 | ||||||||
ROGERS, Lyn Corinne | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Retired | 194498420001 | ||||||||
BUTLER, Peter James | Secretary | Hyde Lane CM3 4LW Danbury Birchwood Cottage Essex | British | 151725500001 | ||||||||||
DINSDALE, Linda Ann | Secretary | The Lodge 13 High Street CM4 9ED Ingatestone Essex | British | 38558680001 | ||||||||||
DOBBY, John Richard | Secretary | 4 Wimsey Court CM8 2LS Witham Essex | British | 30898840001 | ||||||||||
HARRISON, Julie Catherine | Secretary | 14 Banyard Way SS4 1UQ Rochford Essex | British | Property Manager | 105390350001 | |||||||||
JONES, Stephanie | Secretary | 2 Wimsey Court Dorothy Sayers Drive CM8 2LS Witham Essex | British | Project Officer | 33140340001 | |||||||||
MARCH, Christopher John | Secretary | 17 Plume Avenue CM9 6LB Maldon Essex | British | 95495300002 | ||||||||||
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 198159080001 | ||||||||||
ISEC SECRETARIAL SERVICES LIMITED | Secretary | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England |
| 191278230001 | ||||||||||
BILLS, Howard John | Director | Flat 2 Wimsey Court CM8 2LS Witham Essex | British | Salesman | 30898850001 | |||||||||
BILLS, Stephanie | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | None | 122325140001 | ||||||||
BILLS, Stephanie | Director | 2 Wimsey Court CM8 2LS Witham Essex | British | Tailor | 61549110001 | |||||||||
CLARK, Andrew Ian | Director | Wimsey Court CM8 2LS Witham 3 Essex | England | British | Retail Manager | 151902470001 | ||||||||
CORNWELL, Nigel John | Director | Nounsley Road CM3 2NF Hatfield Peverel Berewood House Essex | England | British | Company Director | 96603230002 | ||||||||
DOBBY, Phyllis | Director | 4 Wimsey Court Dorothy Sayers Drive CM8 2LS Witham Essex | British | Retired | 103203910001 | |||||||||
DOBBY, Phyllis | Director | 4 Wimsey Court Dorothy Sayers Drive CM8 2LS Witham Essex | British | Retired | 103203910001 | |||||||||
GINN, George Charles | Director | Church Walk CM9 4PY Maldon The Old Cutting Rooms Essex | England | British | Retired | 147770160001 | ||||||||
HOAD, William David Edward | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | It Project Manager | 288849240001 | ||||||||
JONES, Jean Margaret Vaughan | Director | Dorothy Sayers Drive CM87 2LN Witham 8 Wimsey Court Essex | England | British | Retired | 130412960001 | ||||||||
JONES, Stephanie | Director | 2 Wimsey Court Dorothy Sayers Drive CM8 2LS Witham Essex | British | Project Officer | 33140340001 | |||||||||
KELLY, Lorna | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Local Government Officer | 194678940002 | ||||||||
LACEY, Michelle Joanne | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Account Director | 151903950003 | ||||||||
LOWDEN, Janice Anne | Director | 9 Wimsey Court CM8 2LS Witham Essex | British | Office Clerk | 61808140001 | |||||||||
OWEN, Samantha Jane | Director | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | England | British | Administrator | 193406270002 | ||||||||
PRENTICE, Keith | Director | Aviation Way Southend Airport SS2 6UN Southend-On-Sea Lancaster House England | England | British | Retired | 179467570001 | ||||||||
PYE, Lesley Elizabeth | Director | 3 Wimsey Court Dorothy Sayers Drive CM8 2LS Witham Essex | British | Mis Manager | 104449240001 | |||||||||
RANSOM, Graham Michael | Director | Flat 5 Wimsey Court CM8 2LS Witham Essex | British | Hm Inspector Of Taxes | 30898860001 | |||||||||
REDDYHOUGH, Ian Christopher | Director | 7 Wimsey Court CM8 2LS Witham Essex Essex | British | Technical Specialist | 39887570001 |
Who are the persons with significant control of WIMSEY MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Stephanie Bills | Jul 20, 2016 | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for WIMSEY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 15, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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