WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED
Overview
Company Name | WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06264334 |
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 WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Suite D5 St Meryl Suite Carpenders Park WD19 5EF Watford Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mr David Stuart Anderson as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Silvio Oliviero on Aug 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Kamran Moazami on Aug 16, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 10, 2022 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Registered office address changed from 21a Maxwell Road Northwood London HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on Jun 07, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Parnell as a director on May 17, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Stephen Parnell on Feb 24, 2021 | 2 pages | CH01 | ||
Appointment of Mr Stephen Parnell as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr Pierce Young as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Appointment of David Carmona Parent as a director on May 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Parnell as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to 21a Maxwell Road Northwood London HA6 2XZ on Jun 27, 2020 | 1 pages | AD01 | ||
Appointment of Avs Secretaries Limited as a secretary on Jun 26, 2020 | 2 pages | AP04 | ||
Termination of appointment of Managed Exit Limited as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Parnell as a director on Oct 17, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVS SECRETARIES LIMITED | Secretary | Northwood HA6 2XZ London 21a Maxwell Road United Kingdom |
| 170790440001 | ||||||||||
ANDERSON, David Stuart | Director | Carpenders Park WD19 5EF Watford Suite D5 St Meryl Suite Hertfordshire United Kingdom | United Kingdom | British | Director | 299132100001 | ||||||||
CARMONA PARENT, David | Director | Carpenders Park WD19 5EF Watford Suite D5 St Meryl Suite Hertfordshire United Kingdom | United Kingdom | Spanish | Lawyer | 271368200001 | ||||||||
MOAZAMI, Kamran | Director | Carpenders Park WD19 5EF Watford Suite D5 St Meryl Suite Hertfordshire United Kingdom | United Kingdom | American | Structural Engineer | 167513180002 | ||||||||
OLIVIERO, Silvio | Director | Carpenders Park WD19 5EF Watford Suite D5 St Meryl Suite Hertfordshire United Kingdom | England | Italian | Sales Manager | 160578000002 | ||||||||
PODMORE, Graham Keith | Director | Carpenders Park WD19 5EF Watford Suite D5 St Meryl Suite Hertfordshire United Kingdom | United Kingdom | British | Retired | 5735670003 | ||||||||
YOUNG, Pierce | Director | Carpenders Park WD19 5EF Watford Suite D5 St Meryl Suite Hertfordshire United Kingdom | United Kingdom | Irish | Accountant | 275438120001 | ||||||||
DRIVER, Elaine Anne | Secretary | 134 Lennard Road BR3 1QP Beckenham Kent | British | 97041650002 | ||||||||||
MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 United Kingdom |
| 187610690001 | ||||||||||
RENDALL AND RITTNER LIMITED | Secretary | 155 - 157 Minories EC3N 1LJ London Portsoken House England |
| 51173740001 | ||||||||||
DUGGAN, Kevin Barry | Director | 1 Ash Tree Court Ash Tree Drive TN15 6LT West Kingsdown Kent | England | British | Management Accountant | 5330260003 | ||||||||
EVANS, Richard Bowen | Director | C/O Portsoken House 155 - 157 Minories EC3N 1LJ London Rendall And Rittner Limited England | United Kingdom | British | Tv | 159201620001 | ||||||||
HENNEKINNE, Grégoire | Director | c/o London Residential Management Ltd Macklin Street Covent Garden WC2B 5NE London 9a United Kingdom | United Kingdom | French | Investment Banker | 170191810001 | ||||||||
HITCHCOCK, Jodie-Jane | Director | The Wenlock Building 56 Wharf Road N1 7EW London Flat 602 United Kingdom | United Kingdom | British | Barrister | 167512140001 | ||||||||
PARNELL, Stephen | Director | Northwood HA6 2XZ London 21a Maxwell Road United Kingdom | England | British | N/A | 281040040001 | ||||||||
PARNELL, Stephen | Director | Northwood HA6 2XZ London 21a Maxwell Road United Kingdom | England | British | N/A | 281040040001 | ||||||||
PARNELL, Stephen | Director | Kingsland Road E8 4DG London 266 United Kingdom | England | British | Director | 281040040001 |
What are the latest statements on persons with significant control for WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | 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