Company NameWimbledon Park Management Services Limited
Company StatusActive
Company Number04358150
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Ann Hogan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Wimbledon Park Road
London
SW18 1LU
Director NameMr Gabe Arthur Solomon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(22 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Amerland Road
London
SW18 1QA
Director NameMs Sian Louise Kelly
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(22 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 19 Wimbledon Park Road
London
SW18 1LU
Director NameCharles Edward Sabine
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Wimbledon Park Road
London
SW18 1LU
Director NameSimone Claire Lush
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 19 Wimbledon Park Road
London
SW18 1LU
Director NameBelinda Jane Rogerson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleTV Producer
Correspondence AddressFlat 1 19 Wimbledon Park Road
London
SW18 1LU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameKaren Louise Francesca Callaghan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
19 Wimbledon Park Road
London
SW18 1LU
Director NameTola Awogbamiye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RolePR Consultant
Correspondence AddressFlat 5 19 Wimbledon Park Road
London
SW18 1LU
Director NameTristan Attenborough
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1500 Hudson Street Apt 5q
Hoboken
New Jersey 07030
Foreign
Secretary NameTola Awogbamiye
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RolePr/Writer
Correspondence AddressFlat 5 19 Wimbledon Park Road
London
SW18 1LU
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMrs Elizabeth Ann Hogan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
19 Wimbledon Park Road
London
SW18 1LU
Secretary NameHilary Frier Dryden
NationalityBritish
StatusResigned
Appointed09 November 2005(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2005)
RoleProperty Manageme
Correspondence Address54 Pembroke Road
Kensington
London
W8 6NX
Secretary NameMs Hilary Alexandra Frier Dryden
StatusResigned
Appointed01 December 2005(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address54 Pembroke Road
London
W8 6NX
Director NameMs Stephanie Bower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2020)
RoleWriter And Vo
Country of ResidenceScotland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameMs Clare Louise Calnan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrockhall Strete
Dartmouth
TQ6 0RR
Director NameMiss Stephanie June Perkins
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(18 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 2021)
RoleMerchandise Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, 19 ,Wimbledon Park Road
London
SW18 1LU
Director NameMs Sian Kelly
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2024)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed21 June 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2005)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameCentre Management (Corporation)
StatusResigned
Appointed01 December 2005(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2005)
Correspondence Address54 Pembroke Road
Kensington
London
W8 6NX
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed28 February 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2017)
Correspondence Address4a Disraeli Road
London
SW15 2DS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address19 Wimbledon Park Road
London
SW18 1LU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

16 July 2020Director's details changed for Ms Clare Louise Calnan on 16 July 2020 (2 pages)
7 July 2020Termination of appointment of Stephanie Bower as a director on 7 July 2020 (1 page)
7 July 2020Appointment of Miss Stephanie June Perkins as a director on 7 July 2020 (2 pages)
6 July 2020Director's details changed for Ms Clare Louise on 6 July 2020 (2 pages)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Accounts for a dormant company made up to 24 March 2019 (8 pages)
17 May 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 42 Wimbledon Hill Road London SW19 7PA on 17 May 2019 (1 page)
14 May 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 7 May 2019 (1 page)
1 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
24 December 2018Accounts for a dormant company made up to 24 March 2018 (8 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
22 December 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
22 December 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
9 August 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 9 August 2017 (1 page)
9 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
9 August 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 9 August 2017 (1 page)
9 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
28 June 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 28 June 2017 (1 page)
16 May 2017Appointment of Ms Clare Louise as a director on 15 March 2017 (2 pages)
16 May 2017Termination of appointment of Elizabeth Ann Hogan as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Simone Claire Lush as a director on 11 May 2017 (1 page)
16 May 2017Appointment of Ms Clare Louise as a director on 15 March 2017 (2 pages)
16 May 2017Termination of appointment of Elizabeth Ann Hogan as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Simone Claire Lush as a director on 11 May 2017 (1 page)
28 April 2017Secretary's details changed for Gordon & Company (Property Consultants) Limited on 28 April 2017 (1 page)
28 April 2017Secretary's details changed for Gordon & Company (Property Consultants) Limited on 28 April 2017 (1 page)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
9 March 2016Secretary's details changed for Gordon & Co (Property Consultants) Limited on 17 December 2015 (1 page)
9 March 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 9 March 2016 (1 page)
9 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(6 pages)
9 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(6 pages)
9 March 2016Secretary's details changed for Gordon & Co (Property Consultants) Limited on 17 December 2015 (1 page)
4 January 2016Accounts for a dormant company made up to 24 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 24 March 2015 (2 pages)
8 April 2015Secretary's details changed for Gordon & Co (Property Consultants) Limited on 4 June 2014 (1 page)
8 April 2015Secretary's details changed for Gordon & Co (Property Consultants) Limited on 4 June 2014 (1 page)
8 April 2015Secretary's details changed for Gordon & Co (Property Consultants) Limited on 4 June 2014 (1 page)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(6 pages)
23 July 2014Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page)
12 May 2014Appointment of Ms Stephanie Bower as a director (2 pages)
12 May 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
12 May 2014Appointment of Ms Stephanie Bower as a director (2 pages)
12 May 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
28 February 2014Termination of appointment of Hilary Frier Dryden as a secretary (1 page)
28 February 2014Appointment of Gordon & Co (Property Consultants) Limited as a secretary (2 pages)
28 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6
(6 pages)
28 February 2014Termination of appointment of Hilary Frier Dryden as a secretary (1 page)
28 February 2014Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 28 February 2014 (1 page)
28 February 2014Appointment of Gordon & Co (Property Consultants) Limited as a secretary (2 pages)
28 February 2014Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 28 February 2014 (1 page)
28 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6
(6 pages)
20 August 2013Accounts for a dormant company made up to 24 March 2013 (1 page)
20 August 2013Accounts for a dormant company made up to 24 March 2013 (1 page)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 24 March 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 24 March 2012 (1 page)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
30 January 2012Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 30 January 2012 (1 page)
30 January 2012Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 30 January 2012 (1 page)
30 January 2012Termination of appointment of Charles Sabine as a director (1 page)
30 January 2012Termination of appointment of Charles Sabine as a director (1 page)
19 August 2011Accounts for a dormant company made up to 24 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 24 March 2011 (1 page)
13 June 2011Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 13 June 2011 (1 page)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of Karen Callaghan as a director (1 page)
26 January 2011Termination of appointment of Tristan Attenborough as a director (1 page)
26 January 2011Termination of appointment of Karen Callaghan as a director (1 page)
26 January 2011Termination of appointment of Tristan Attenborough as a director (1 page)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
21 December 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
25 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
25 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Tristan Attenborough on 24 January 2010 (2 pages)
24 March 2010Director's details changed for Elizabeth Ann Hogan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Elizabeth Ann Hogan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Karen Louise Francesca Callaghan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Charles Edward Sabine on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Tristan Attenborough on 24 January 2010 (2 pages)
24 March 2010Director's details changed for Simone Claire Lush on 14 March 2010 (2 pages)
24 March 2010Director's details changed for Simone Claire Lush on 14 March 2010 (2 pages)
24 March 2010Director's details changed for Karen Louise Francesca Callaghan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Charles Edward Sabine on 24 March 2010 (2 pages)
22 March 2010Appointment of Ms Hilary Alexandra Frier Dryden as a secretary (1 page)
22 March 2010Termination of appointment of Hilary Frier Dryden as a secretary (1 page)
22 March 2010Termination of appointment of Centre Management as a secretary (1 page)
22 March 2010Termination of appointment of Hilary Frier Dryden as a secretary (1 page)
22 March 2010Termination of appointment of Centre Management as a secretary (1 page)
22 March 2010Appointment of Ms Hilary Alexandra Frier Dryden as a secretary (1 page)
13 April 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
22 January 2009Return made up to 22/01/09; full list of members (6 pages)
22 January 2009Return made up to 22/01/09; full list of members (6 pages)
26 November 2008Registered office changed on 26/11/2008 from 54 pembroke road kensington london W8 6NX (1 page)
26 November 2008Registered office changed on 26/11/2008 from 54 pembroke road kensington london W8 6NX (1 page)
6 March 2008Accounts for a dormant company made up to 24 March 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 24 March 2007 (1 page)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
28 March 2007Accounts for a dormant company made up to 24 March 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 24 March 2006 (1 page)
16 February 2007Return made up to 22/01/07; full list of members (4 pages)
16 February 2007Return made up to 22/01/07; full list of members (4 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
27 October 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
8 August 2006Registered office changed on 08/08/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
29 June 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
29 June 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
31 January 2005Total exemption full accounts made up to 24 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 24 March 2004 (8 pages)
31 January 2005Return made up to 22/01/05; full list of members (10 pages)
31 January 2005Return made up to 22/01/05; full list of members (10 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
28 January 2004Return made up to 22/01/04; full list of members (9 pages)
28 January 2004Return made up to 22/01/04; full list of members (9 pages)
21 October 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
24 September 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
24 September 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
5 November 2002Accounting reference date extended from 31/01/03 to 24/03/03 (1 page)
5 November 2002Accounting reference date extended from 31/01/03 to 24/03/03 (1 page)
6 August 2002Registered office changed on 06/08/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page)
6 August 2002Registered office changed on 06/08/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
22 January 2002Incorporation (19 pages)
22 January 2002Incorporation (19 pages)