WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED
Overview
| Company Name | WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02401622 |
| 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 WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square SW1V 1PX Victoria London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Angela Leahy on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael David Eves on Nov 24, 2025 | 2 pages | CH01 | ||
Appointment of Mr Mark Peter Fuller as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||
Termination of appointment of Barbara Christine Swinburne as a director on Nov 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Barbara Christine Swinburne as a secretary on Nov 23, 2025 | 1 pages | TM02 | ||
Registered office address changed from 26 Riverside Codmore Hill Pulborough RH20 1FJ England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on Nov 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 06, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Termination of appointment of Tracey Linda Lloyd as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with updates | 8 pages | CS01 | ||
Appointment of Ms Tracey Linda Lloyd as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 110 Thornton Road Carshalton Surrey SM5 1NQ to 26 Riverside Codmore Hill Pulborough RH20 1FJ on Jun 18, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 06, 2019 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 06, 2018 with updates | 8 pages | CS01 | ||
Termination of appointment of Peter Douglas Lloyd as a director on Jul 17, 2018 | 1 pages | TM01 | ||
Who are the officers of WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Mark Peter | Secretary | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | 342878960001 | |||||||
| EVES, Michael David | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | England | British | 76148510001 | |||||
| LEAHY, Angela | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | England | British | 42865980001 | |||||
| PETTIT, Suzette Helen Liliane | Director | Thomas House 84 Eccleston Square SW1V 1PX Victoria C/O Axe Block Management Ltd London England | United Kingdom | British | 208368740001 | |||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||
| MCCORD, Samantha Louise | Secretary | Flat 2 8 Violet Close SM6 7HH Hackbridge Surrey | British | 43592730002 | ||||||
| SWINBURNE, Barbara Christine | Secretary | 110 Thornton Road SM5 1NQ Carshalton Surrey | British | 42826780002 | ||||||
| SWINBURNE, Barbara Christine | Secretary | Flat 2 8 Violet Close SM6 7HH Wallington Surrey | British | 42826780001 | ||||||
| SWINBURNE, David John | Secretary | 110 Thornton Road SM5 1NQ Carshalton Surrey | British | 51164330001 | ||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BENNETT, Kelly Lee | Director | 4 Violet Close SM6 7HH Wallington Surrey | Zimbabwean | 78869490001 | ||||||
| BURBRIDGE, Rachel | Director | Flat 4 2 Violet Close SM6 7HH Wallington Surrey | British | 113541610001 | ||||||
| CASTILLEJO, Teresa Louise | Director | Flat 3 10 Violet Close SM6 7HH Wallington Surrey | British | 113541550001 | ||||||
| COE, Helen Elizabeth | Director | 110 Thornton Road Carshalton SM5 1NQ Surrey | England | British | 105435840002 | |||||
| COE, Helen Elizabeth | Director | Flat 4 11 Violet Close SM6 7HH Wallington Surrey | England | British | 105435840002 | |||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| FREEMAN, Samantha | Director | 8 Violet Close Flat 6 Wandle Meadows SM6 7HH Hackbridge Surrey | British | 34322240001 | ||||||
| FROST, Anthony James | Director | 203 Franklin Way CR0 4UY Croydon Surrey | British | 42826660002 | ||||||
| GRANT, Christopher David | Director | 31 The Maples CT10 2PE Broadstairs Kent | British | 63863240002 | ||||||
| HAYDEN, Peter Joseph | Director | Flat 2 Clover Way Hackbridge SM6 7HP Wallington Surrey | British | 84466810001 | ||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| LEWIS, Michelle Emma | Director | Flat 2 2 Violet Close SM6 7HH Hackbridge Surrey | British | 47580070001 | ||||||
| LLOYD, Peter Douglas | Director | Flat 6, 1 Violet Close SM6 7HH Hackbridge Surrey | England | British | 53059060001 | |||||
| LLOYD, Peter Douglas | Director | Flat 6, 1 Violet Close SM6 7HH Hackbridge Surrey | England | British | 53059060001 | |||||
| LLOYD, Tracey Linda | Director | Riverside Codmore Hill RH20 1FJ Pulborough 26 England | England | British | 297704680001 | |||||
| MCCORD, Samantha Louise | Director | 19 Park Lane SM5 3DY Wallington Surrey | British | 43592730003 | ||||||
| MCCORD, Samantha Louise | Director | Flat 2 8 Violet Close SM6 7HH Hackbridge Surrey | British | 43592730002 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| PHAIR, Julie Ann | Director | 6 Violet Close SM6 7HH Wallington Surrey | British | 42826610001 | ||||||
| REAY, Ian | Director | Flat 10 3 Violet Close SM6 7HH Hackbridge Surrey | British | 31813470001 | ||||||
| SEABROOK, Janice Margaret | Director | Flat 1 11 Violet Close SM6 7HH Hackbridge Surrey | British | 53059170001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| SWINBURNE, Barbara Christine | Director | 110 Thornton Road SM5 1NQ Carshalton Surrey | England | British | 42826780002 | |||||
| THOMSON, Kerrie Susan Irene | Director | 6 Violet Close SM6 7HH Wallington Surrey | British | 76148630001 | ||||||
| VALLANCE, Ian | Director | Flat 2 No1 Violet Close SM6 7HH Wallington Surrey | British | 58537070001 |
What are the latest statements on persons with significant control for WANDLE MEADOWS NO. 3 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | 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