Company NameWimhill Management Limited
Company StatusActive
Company Number01351340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lila Devalia
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Spencer Hill
Wimbledon
London
SW19 4NY
Director NameMs Elizabeth Jean Hammond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(27 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesterfield Drive
Esher
Surrey
KT10 0AH
Director NameSiobhan Teresa Claire Totman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(28 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleTeacher
Country of ResidenceUnited States
Correspondence Address21 Mararet Drive
Epson
Surrey
KT18 7LB
Director NameMr John Price Massey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1994)
RoleRetired Bank Official
Correspondence Address22 Spencer Hill
London
SW19 4NY
Secretary NameDiana Sadler
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4
22 Spencer Hill
Wimbledon
London
SW19 4NY
Director NameDiana Sadler
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(16 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4
22 Spencer Hill
Wimbledon
London
SW19 4NY
Director NameDavid Shields
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 January 2004)
RoleEstates Manager
Correspondence AddressFlat 2
22 Spencer Hill
London
SW19 4NY
Director NameMr Michael John Parrish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(16 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 02 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5
22 Spencer Hill
Wimbledon
London
SW19 4NY
Secretary NameDavid Shields
NationalityBritish
StatusResigned
Appointed05 September 1994(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 January 2004)
RoleEstates Manager
Correspondence AddressFlat 2
22 Spencer Hill
London
SW19 4NY
Director NameAlan Robert White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(25 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
22 Spencer Hill
London
SW19 4NY
Secretary NameMr Michael John Parrish
NationalityBritish
StatusResigned
Appointed20 January 2004(25 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5
22 Spencer Hill
Wimbledon
London
SW19 4NY

Location

Registered AddressRear Office
38 Lambton Road
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,004
Cash£10,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Filing History

1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Director's details changed for Siobhan Teresa Claire Totman on 5 January 2017 (2 pages)
9 January 2017Director's details changed for Siobhan Teresa Claire Totman on 5 January 2017 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
1 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Termination of appointment of Diana Sadler as a director (1 page)
28 January 2014Termination of appointment of Diana Sadler as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2013Director's details changed for Siobhan Teresa Claire Totman on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Siobhan Teresa Claire Totman on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2012Director's details changed for Ms Elizabeth Jean Hammond on 9 October 2011 (2 pages)
9 January 2012Director's details changed for Ms Elizabeth Jean Hammond on 9 October 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
9 January 2012Director's details changed for Ms Elizabeth Jean Hammond on 9 October 2011 (2 pages)
12 October 2011Termination of appointment of Alan White as a director (1 page)
12 October 2011Director's details changed for Elizabeth Jean Hammond on 8 October 2011 (2 pages)
12 October 2011Director's details changed for Elizabeth Jean Hammond on 8 October 2011 (2 pages)
12 October 2011Director's details changed for Elizabeth Jean Hammond on 8 October 2011 (2 pages)
12 October 2011Termination of appointment of Alan White as a director (1 page)
19 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
14 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2010Director's details changed for Elizabeth Jean Hammond on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Diana Sadler on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Alan Robert White on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael John Parrish on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael John Parrish on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Elizabeth Jean Hammond on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
6 January 2010Director's details changed for Mrs Lila Devalia on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Siobhan Teresa Claire Totman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Diana Sadler on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Alan Robert White on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Elizabeth Jean Hammond on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Alan Robert White on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Diana Sadler on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Siobhan Teresa Claire Totman on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
6 January 2010Director's details changed for Mr Michael John Parrish on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Lila Devalia on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Lila Devalia on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Siobhan Teresa Claire Totman on 1 October 2009 (2 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Annual return made up to 31/12/08 (4 pages)
9 January 2009Annual return made up to 31/12/08 (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Annual return made up to 31/12/07 (2 pages)
10 January 2008Annual return made up to 31/12/07 (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Annual return made up to 31/12/06 (2 pages)
10 January 2007Annual return made up to 31/12/06 (2 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
18 January 2005Annual return made up to 31/12/04 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Annual return made up to 31/12/04 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 27/01/04
(5 pages)
27 January 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 27/01/04
(5 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004New director appointed (2 pages)
4 February 2003Annual return made up to 31/12/02 (5 pages)
4 February 2003Annual return made up to 31/12/02 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Annual return made up to 31/12/01 (4 pages)
14 January 2002Annual return made up to 31/12/01 (4 pages)
14 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Annual return made up to 31/12/00 (4 pages)
22 January 2001Annual return made up to 31/12/00 (4 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Annual return made up to 31/12/98 (4 pages)
26 January 1999Annual return made up to 31/12/98 (4 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 January 1998Annual return made up to 31/12/97 (4 pages)
19 January 1998Annual return made up to 31/12/97 (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Annual return made up to 31/12/96 (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
13 February 1996Annual return made up to 31/12/95 (6 pages)
13 February 1996Annual return made up to 31/12/95 (6 pages)
12 June 1987Memorandum and Articles of Association (14 pages)
12 June 1987Memorandum and Articles of Association (14 pages)