Company Name120 Wimbledon Hill Road Management Company Limited
Company StatusActive
Company Number05354052
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 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 NameMrs Marion Venter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Margot Kathryn Hail
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed02 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Andrew Richard Rut
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(11 years, 1 month after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Paul Mitchell Hoffman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address37 Wick Road
Teddington
Middlesex
TW11 9DN
Director NameMr Phillip Trevor Wallis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Phillip Trevor Wallis
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Director NameMiss Alison Jane Rashleigh Uwins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Kenilworth Avenue
London
SW19 7LW
Director NameJono Venter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 120 Wimbledon Hill Road
Wimbledon
London
SW19 7QU
Director NameMr Peter Michael Venter
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2015)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameMr Alexander Laurence Munro
StatusResigned
Appointed02 December 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2008)
Correspondence AddressWilberforce House
Station Road Hendon
London
NW4 4QE
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Richard Rut & Patricia Lindsay Mather
7.14%
Ordinary
1 at £1Christine Van Sickle
7.14%
Ordinary
1 at £1Christopher Dorfman
7.14%
Ordinary
1 at £1Jeffrey James Davison & Claire Maureen Davison
7.14%
Ordinary
1 at £1Karen Louise Mcguire
7.14%
Ordinary
1 at £1Kingsley Taylor
7.14%
Ordinary
1 at £1Marcus Orlovsky & Alison Jane Rashleigh Uwins
7.14%
Ordinary
1 at £1Mario Stephen Fionda
7.14%
Ordinary
1 at £1Nicholas John Pascall
7.14%
Ordinary
1 at £1Peter Michael Venter & Jonathan Conrad Venter
7.14%
Ordinary
1 at £1Richard Jeremy Barton & Jemima Zoe Scott Barton
7.14%
Ordinary
1 at £1Susan Mary Beteljewsky
7.14%
Ordinary
2 at £1Margot Kathryn Hail & Richard Alan Hail
14.29%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

20 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
18 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
15 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
1 November 2017Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
4 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 April 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
22 April 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 14
(5 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 14
(5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Peter Michael Venter as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Peter Michael Venter as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Peter Michael Venter as a director on 5 October 2015 (1 page)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14
(7 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14
(7 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14
(7 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 September 2014Appointment of Dr Andrew Rut as a director on 17 September 2014 (2 pages)
26 September 2014Appointment of Dr Andrew Rut as a director on 17 September 2014 (2 pages)
16 June 2014Termination of appointment of Jono Venter as a director (1 page)
16 June 2014Termination of appointment of Jono Venter as a director (1 page)
22 May 2014Appointment of Mr Peter Michael Venter as a director (2 pages)
22 May 2014Appointment of Mrs Marion Venter as a director (2 pages)
22 May 2014Appointment of Mr Peter Michael Venter as a director (2 pages)
22 May 2014Appointment of Mrs Marion Venter as a director (2 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 14
(5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 14
(5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 14
(5 pages)
14 January 2014Appointment of Mrs Margot Kathryn Hail as a director (2 pages)
14 January 2014Appointment of Mrs Margot Kathryn Hail as a director (2 pages)
2 December 2013Registered office address changed from 2a Kenilworth Avenue Wimbledon London SW19 7LW on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Alison Uwins as a director (1 page)
2 December 2013Termination of appointment of Alison Uwins as a director (1 page)
2 December 2013Appointment of Mr Alexander Laurence Munro as a secretary (1 page)
2 December 2013Appointment of Mr Alexander Laurence Munro as a secretary (1 page)
2 December 2013Registered office address changed from 2a Kenilworth Avenue Wimbledon London SW19 7LW on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 2a Kenilworth Avenue Wimbledon London SW19 7LW on 2 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
26 April 2010Director's details changed for Alison Jane Rashleigh Uwins on 5 February 2010 (2 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
26 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
26 April 2010Director's details changed for Alison Jane Rashleigh Uwins on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Jono Venter on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Jono Venter on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Alison Jane Rashleigh Uwins on 5 February 2010 (2 pages)
26 April 2010Director's details changed for Jono Venter on 5 February 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
27 April 2009Return made up to 05/02/09; full list of members (9 pages)
27 April 2009Appointment terminated secretary p a registrars LTD (1 page)
27 April 2009Return made up to 05/02/09; full list of members (9 pages)
27 April 2009Appointment terminated secretary p a registrars LTD (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o parkgate-aspen LTD wilberforce house station road london NW4 4QE (1 page)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o parkgate-aspen LTD wilberforce house station road london NW4 4QE (1 page)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 August 2008Director appointed jono venter (2 pages)
8 August 2008Director appointed jono venter (2 pages)
18 July 2008Director appointed alison jane rashleigh uwins (1 page)
18 July 2008Director appointed alison jane rashleigh uwins (1 page)
18 June 2008Appointment terminated director jono venter (1 page)
18 June 2008Appointment terminated director jono venter (1 page)
11 June 2008Return made up to 05/02/08; full list of members (9 pages)
11 June 2008Return made up to 05/02/08; full list of members (9 pages)
28 April 2008Appointment terminated director phillip wallis (1 page)
28 April 2008Appointment terminated director phillip wallis (1 page)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
26 July 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/07/07
(10 pages)
26 July 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/07/07
(10 pages)
16 July 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
11 April 2007Registered office changed on 11/04/07 from: 12TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 12TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
5 April 2007New secretary appointed (4 pages)
5 April 2007New secretary appointed (4 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
15 November 2006Ad 27/09/06--------- £ si 1@1=1 £ ic 13/14 (2 pages)
15 November 2006Ad 27/09/06--------- £ si 1@1=1 £ ic 13/14 (2 pages)
2 October 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
2 October 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
8 August 2006Ad 03/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages)
8 August 2006Ad 03/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages)
28 July 2006Ad 09/02/06-14/06/06 £ si 11@1=11 £ ic 1/12 (4 pages)
28 July 2006Ad 09/02/06-14/06/06 £ si 11@1=11 £ ic 1/12 (4 pages)
1 March 2006New secretary appointed (4 pages)
1 March 2006New secretary appointed (4 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
5 February 2005Incorporation (14 pages)
5 February 2005Incorporation (14 pages)