Company NameWimborne Estates Limited
DirectorsCharles Norman Wimborne and Diane Carolyn Wimborne
Company StatusActive
Company Number00638409
CategoryPrivate Limited Company
Incorporation Date30 September 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Norman Wimborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMrs Diane Carolyn Wimborne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Secretary NameMrs Diane Carolyn Wimborne
NationalityBritish
StatusCurrent
Appointed20 June 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN

Location

Registered AddressNew Derwent House 69-73
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £0.05Mr Charles Norman Wimborne
9.52%
Ordinary Deferred
9k at £1Mr Charles Norman Wimborne
85.71%
Cumulative Preference
9.5k at £0.05Mr Charles Norman Wimborne
4.52%
Ordinary Preferred
500 at £0.05Diane Carolyn Wimborne
0.24%
Ordinary Preferred
2 at £0.05Diane Carolyn Wimborne
0.00%
Ordinary Deferred

Financials

Year2014
Net Worth£484,248
Cash£432
Current Liabilities£9,775

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

11 May 1988Delivered on: 19 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223 woodbridge road, ipswich suffolk.
Outstanding
17 August 1976Delivered on: 27 August 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in bank road, n hill rd. 2 woolbridge rd, ipswick, suffolk.
Outstanding
25 March 2004Delivered on: 31 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 221 woodbridge road ipswich suffolk t/nos SK35912 and SK238297.
Outstanding
24 April 1995Delivered on: 1 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at butchers lane,pytchley,kettering,northamptonshire.
Outstanding
11 September 1989Delivered on: 27 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 eastfield road, wellingborough northamptonshire. T/n nn 123587.
Outstanding
15 March 1989Delivered on: 21 March 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
19 December 1988Delivered on: 29 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 well street finedon northamptonshire.
Outstanding
19 December 1988Delivered on: 29 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 eastfield road wellingborough northamptonshire.
Outstanding
18 March 1975Delivered on: 26 March 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard in north hill road, ispwich, suffolk.
Outstanding
30 September 1987Delivered on: 13 October 1987
Satisfied on: 13 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 london road wollaston northampton northamptonshire title no nn 85007.
Fully Satisfied
3 August 1987Delivered on: 17 August 1987
Satisfied on: 5 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south and south west side of millholme road desborough northamptonshire t/n nn 47332.
Fully Satisfied
12 May 1987Delivered on: 27 May 1987
Satisfied on: 13 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45/49 woods court, rushden, northamptonshire t/n nn 96052.
Fully Satisfied
28 August 1985Delivered on: 12 September 1985
Satisfied on: 5 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building land at long buckby northamptonshire t/n nn 79987.
Fully Satisfied
16 August 1985Delivered on: 30 August 1985
Satisfied on: 30 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in carunna close, hythe, kent, t/n k 575315.
Fully Satisfied
30 May 1980Delivered on: 10 June 1980
Satisfied on: 15 July 1987
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London north side of gillsmans, hill, hullington, hastings, east sussex part t/nos: ht 9032 & ht 5773.
Fully Satisfied
14 November 1988Delivered on: 1 December 1988
Satisfied on: 4 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at school lane manea cambridgeshire.
Fully Satisfied

Filing History

8 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 October 2017Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages)
11 October 2017Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Charles Wimborne as a person with significant control on 28 June 2017 (2 pages)
10 April 2017Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page)
10 April 2017Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page)
21 February 2017Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page)
21 February 2017Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,500
(8 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,500
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,500
(8 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,500
(8 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,500
(8 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,500
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 January 2011Registered office address changed from 25/31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 25/31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
16 July 2008Return made up to 26/06/08; full list of members (5 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
6 July 2006Return made up to 26/06/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
8 July 2003Return made up to 26/06/03; full list of members (7 pages)
8 July 2003Return made up to 26/06/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
29 June 2002Return made up to 26/06/02; full list of members (7 pages)
29 June 2002Return made up to 26/06/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
30 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
7 July 1999Return made up to 26/06/99; no change of members (6 pages)
7 July 1999Return made up to 26/06/99; no change of members (6 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 34 great james street bedford row london WC1N 3HB (1 page)
7 February 1997Registered office changed on 07/02/97 from: 34 great james street bedford row london WC1N 3HB (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
5 July 1996Return made up to 26/06/96; no change of members (6 pages)
5 July 1996Return made up to 26/06/96; no change of members (6 pages)
29 November 1995Full accounts made up to 31 May 1995 (4 pages)
29 November 1995Full accounts made up to 31 May 1995 (4 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)