Company NameW W G Management Company Limited
Company StatusActive
Company Number03373260
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Pizer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleUniversity Adminstration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Divij Desai
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed30 April 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleOperations & Business Mgmt Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Ian Elliot Cohen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 The Watergardens Elrington Road
Woodford Green
Essex
IG8 0GD
Director NameMrs Susan Sarah Troyna
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Limited (Corporation)
StatusCurrent
Appointed01 October 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressUnit 1 Curlew House 76 Wood Street
London
E4 8TD
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Andrew Patrick Lionel Fermor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Secretary NameMr Duncan Hugh Foster
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address63 High Ridge
Godalming
Surrey
GU7 1YF
Director NameMartin Charles Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2004)
RoleSolicitor
Correspondence Address5 The Watergardens
Elrington Road
Woodford Green
Essex
IG8 0GD
Director NameJoan Doreen Kaylor
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2001(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 The Watergardens
Elrington Road
Woodford Green
Essex
IG8 0GD
Director NameDavid Arthur Tiedeman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2002)
RoleRetired
Correspondence Address8 The Watergardens
Elrington Road
Woodford Green
Essex
IG8 0GD
Director NameElaine Marie Poulter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2007)
RoleSecretary
Correspondence AddressFlat 8 The Watergardens
Elrington Road
Woodford Green
Essex
IG8 0GD
Director NamePaula Wilkins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 September 2005)
RoleCompany Director
Correspondence Address30 Chester Close South
London
NW1 4JG
Director NameWilliam John Collins
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(11 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 The Watergardens Elrington Road
Woodford Green
Essex
IG8 0GD
Director NameMargaret Croft
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Watergardens
Elrington Road
Woodford Green
Essex
IG8 0GD
Director NameMr Malcolm Dick
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2013)
RoleUnivercity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX
Director NameMrs Anita Mary Farquharson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2011(14 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Lawrence Troyna
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Daniel Lee Hyman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 March 2022)
RoleCorporate Vice President
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed02 June 2003(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2006)
Correspondence AddressMarlborough House
Millbrook
Guildford
Surrey
GU1 3YA

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,579
Cash£14
Current Liabilities£3,087

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

20 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 February 2020Appointment of Mrs Susan Sarah Troyna as a director on 12 February 2020 (2 pages)
8 January 2020Termination of appointment of William John Collins as a director on 8 January 2020 (1 page)
8 January 2020Termination of appointment of Lawrence Troyna as a director on 8 January 2020 (1 page)
5 December 2019Appointment of Mr Ian Elliot Cohen as a director on 17 November 2019 (2 pages)
5 June 2019Termination of appointment of Margaret Croft as a director on 5 June 2019 (1 page)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 June 2018Appointment of Mr Divij Desai as a director on 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
23 May 2018Termination of appointment of Joan Doreen Kaylor as a director on 23 May 2018 (1 page)
22 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 13
(9 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 13
(9 pages)
10 December 2015Appointment of Mr Daniel Lee Hyman as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Daniel Lee Hyman as a director on 1 December 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 13
(9 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 13
(9 pages)
27 November 2014Appointment of Mr Lawrence Troyna as a director on 24 November 2014 (2 pages)
27 November 2014Appointment of Mr Lawrence Troyna as a director on 24 November 2014 (2 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 13
(9 pages)
22 May 2014Termination of appointment of Malcolm Dick as a director (1 page)
22 May 2014Termination of appointment of Malcolm Dick as a director (1 page)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 13
(9 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
24 May 2013Secretary's details changed for Montalt Management Limited on 11 November 2012 (2 pages)
24 May 2013Secretary's details changed for Montalt Management Limited on 11 November 2012 (2 pages)
7 February 2013Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2011Appointment of Mr Michael Pizer as a director (2 pages)
7 July 2011Appointment of Mr Michael Pizer as a director (2 pages)
1 July 2011Appointment of Mrs Anita Mary Farquharson as a director (2 pages)
1 July 2011Appointment of Mrs Anita Mary Farquharson as a director (2 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
22 December 2010Appointment of Mr Malcolm Dick as a director (2 pages)
22 December 2010Appointment of Mr Malcolm Dick as a director (2 pages)
10 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
17 June 2010Secretary's details changed for Montalt Management Limited on 19 May 2010 (2 pages)
17 June 2010Secretary's details changed for Montalt Management Limited on 19 May 2010 (2 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for William John Collins on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Joan Doreen Kaylor on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Margaret Croft on 19 May 2010 (2 pages)
16 June 2010Director's details changed for William John Collins on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Margaret Croft on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Joan Doreen Kaylor on 19 May 2010 (2 pages)
15 January 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
15 January 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
28 May 2009Return made up to 19/05/09; full list of members (9 pages)
28 May 2009Return made up to 19/05/09; full list of members (9 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 December 2008Director appointed margaret croft (2 pages)
29 December 2008Director appointed margaret croft (2 pages)
19 December 2008Director appointed william john collins (2 pages)
19 December 2008Director appointed william john collins (2 pages)
30 May 2008Return made up to 19/05/08; full list of members (10 pages)
30 May 2008Return made up to 19/05/08; full list of members (10 pages)
18 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
6 June 2007Return made up to 19/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2007Return made up to 19/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 November 2006Registered office changed on 06/11/06 from: tudor house, 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: tudor house, 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: marlborough house millbrook guildford surrey GU1 3YA (1 page)
2 October 2006Registered office changed on 02/10/06 from: marlborough house millbrook guildford surrey GU1 3YA (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 19/05/06; full list of members (7 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 19/05/06; full list of members (7 pages)
25 May 2006Director resigned (1 page)
6 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
10 June 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
30 September 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
30 September 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 June 2004Return made up to 19/05/04; full list of members (8 pages)
25 June 2004Return made up to 19/05/04; full list of members (8 pages)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
22 May 2003Return made up to 19/05/03; full list of members (12 pages)
22 May 2003Return made up to 19/05/03; full list of members (12 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
31 May 2002Return made up to 19/05/02; full list of members (11 pages)
31 May 2002Return made up to 19/05/02; full list of members (11 pages)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
12 June 2001Return made up to 19/05/01; full list of members (11 pages)
12 June 2001Return made up to 19/05/01; full list of members (11 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
22 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
22 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
16 June 2000Return made up to 19/05/00; full list of members (11 pages)
16 June 2000Return made up to 19/05/00; full list of members (11 pages)
16 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
24 January 2000Registered office changed on 24/01/00 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
28 June 1999Return made up to 19/05/99; change of members (6 pages)
28 June 1999Return made up to 19/05/99; change of members (6 pages)
26 January 1999Ad 20/01/99--------- £ si 1@1=1 £ ic 14/15 (2 pages)
26 January 1999Ad 20/01/99--------- £ si 1@1=1 £ ic 14/15 (2 pages)
20 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
20 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 December 1998Ad 01/12/98--------- £ si 4@1=4 £ ic 10/14 (2 pages)
3 December 1998Ad 01/12/98--------- £ si 4@1=4 £ ic 10/14 (2 pages)
11 November 1998Ad 09/11/98--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 November 1998Ad 09/11/98--------- £ si 1@1=1 £ ic 9/10 (2 pages)
18 August 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
18 August 1998Ad 14/08/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 2@2=4 £ ic 4/8 (2 pages)
30 July 1998Ad 27/07/98--------- £ si 2@2=4 £ ic 4/8 (2 pages)
23 July 1998Ad 20/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 July 1998Ad 20/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 July 1998Ad 06/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 July 1998Ad 06/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 1998Return made up to 19/05/98; full list of members (6 pages)
31 May 1998Return made up to 19/05/98; full list of members (6 pages)
19 May 1997Incorporation (17 pages)
19 May 1997Incorporation (17 pages)