Company NameWingfield House Freehold Limited
Company StatusActive
Company Number05659997
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 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 Shahid Gani
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address31 Talpa Road
London
SW2 1AU
Director NameMr Andrew Wandesford Pater Comber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(13 years after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wingfield House 261 South Lambeth Road
London
SW8 1UH
Director NameMs Amadea Gomer
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleStudio Producer
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed10 August 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameHenrietta Mary Rose Stevenson Cottam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Wingfield House
261 South Lambeth Road
London
SW8 1UH
Director NameJudith Elizabeth Du Boulay
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleRetired
Correspondence AddressSouth Lodge
South Walks
Dorchester
DT1 1DS
Director NameShahid Gani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleHospital Pharmacist
Correspondence AddressFlat 3, Wingfield House
261 South Lambeth Road
London
SW8 1UH
Director NameDaisy Houghton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleGrants Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 261 South Lambeth Road
London
SW8 1UH
Secretary NameShahid Gani
NationalityAmerican
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, Wingfield House
261 South Lambeth Road
London
SW8 1UH
Director NameMr Andrew Wandesford Pater Comber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuinces
London Road
Sunningdale
Berkshire
SL5 9RY
Director NameMr Andrew George Weller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 Fentiman Road
London
SW8 1LA
Secretary NameMr Andrew Peter Blass
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynnem House 1 Victoria Way
Burgess Hill
West Sussex
RH15 9NF
Director NameMs Vanessa Mathews
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Peter Comber
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 20 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wingfield House 261 South Lambeth Road
London
SW8 1UH

Location

Registered AddressC/O Fullers Commerce Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew Weller
7.14%
Ordinary
1 at £1Audrey Altken & Howard Richardson
7.14%
Ordinary
1 at £1C.j.c. Comber & A.w.p. Comber
7.14%
Ordinary
1 at £1Claire Louise Blass & Andy Blass
7.14%
Ordinary
1 at £1Emma Bolton-smith
7.14%
Ordinary
1 at £1Henrietta Mary Rose Stevenson Cottam
7.14%
Ordinary
1 at £1Jorge Diez Alvarez
7.14%
Ordinary
1 at £1Judith Elizabeth Du Boulay
7.14%
Ordinary
1 at £1Judith Marilyn Faulkner
7.14%
Ordinary
1 at £1Melanie Tweedie & Phillip Farr
7.14%
Ordinary
1 at £1Mrs Susan Elizabeth Blackett
7.14%
Ordinary
1 at £1Shahid Gani
7.14%
Ordinary
1 at £1Vanessa Helen Mathews
7.14%
Ordinary
1 at £1Yan Ting Cheng
7.14%
Ordinary

Financials

Year2014
Net Worth£67,779
Cash£10,972
Current Liabilities£746

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 August 2020Notification of Mark Peter Fuller as a person with significant control on 12 August 2020 (2 pages)
10 August 2020Withdrawal of a person with significant control statement on 10 August 2020 (2 pages)
10 August 2020Appointment of Mr Mark Peter Fuller as a secretary on 10 August 2020 (2 pages)
10 August 2020Registered office address changed from 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 10 August 2020 (1 page)
13 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
25 November 2019Appointment of Ms Amadea Gomer as a director on 25 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Termination of appointment of Vanessa Mathews as a director on 5 September 2019 (1 page)
21 December 2018Appointment of Mr Andrew Wandesford Pater Comber as a director on 21 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
20 December 2018Termination of appointment of Peter Comber as a director on 20 December 2018 (1 page)
1 October 2018Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 1 October 2018 (1 page)
29 September 2018Appointment of Mr Shahid Gani as a director on 26 September 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 September 2018Appointment of Mr Peter Comber as a director on 18 September 2018 (2 pages)
14 May 2018Termination of appointment of Andrew Peter Blass as a secretary on 4 May 2018 (1 page)
2 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 1 September 2016 (1 page)
28 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14
(4 pages)
28 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14
(4 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14
(4 pages)
14 January 2015Secretary's details changed for Mr Andrew Peter Blass on 14 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Andrew Peter Blass on 14 January 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Termination of appointment of Henrietta Cottam as a director (1 page)
6 January 2014Termination of appointment of Henrietta Cottam as a director (1 page)
6 January 2014Appointment of Ms Vanessa Mathews as a director (2 pages)
6 January 2014Termination of appointment of Henrietta Cottam as a director (1 page)
6 January 2014Termination of appointment of Henrietta Cottam as a director (1 page)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 14
(4 pages)
6 January 2014Appointment of Ms Vanessa Mathews as a director (2 pages)
6 January 2014Termination of appointment of Henrietta Cottam as a director (1 page)
6 January 2014Appointment of Ms Vanessa Mathews as a director (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 14
(4 pages)
6 January 2014Termination of appointment of Henrietta Cottam as a director (1 page)
6 January 2014Appointment of Ms Vanessa Mathews as a director (2 pages)
6 January 2014Appointment of Ms Vanessa Mathews as a director (2 pages)
6 January 2014Appointment of Ms Vanessa Mathews as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Director's details changed for Henrietta Mary Rose Stevenson Cottam on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Henrietta Mary Rose Stevenson Cottam on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Henrietta Mary Rose Stevenson Cottam on 8 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Appointment terminated director andrew comber (1 page)
28 April 2009Appointment terminated director andrew comber (1 page)
28 April 2009Appointment terminated director andrew weller (1 page)
28 April 2009Appointment terminated director andrew weller (1 page)
21 January 2009Secretary appointed andrew peter blass (1 page)
21 January 2009Secretary appointed andrew peter blass (1 page)
21 January 2009Return made up to 21/12/08; full list of members (9 pages)
21 January 2009Return made up to 21/12/08; full list of members (9 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Director appointed andrew wandersford pater comber (1 page)
15 October 2008Director appointed andrew wandersford pater comber (1 page)
13 October 2008Director appointed andrew george tomey weller (1 page)
13 October 2008Director appointed andrew george tomey weller (1 page)
8 October 2008Appointment terminated director daisy houghton (1 page)
8 October 2008Appointment terminated secretary shahid gani (1 page)
8 October 2008Appointment terminated director shahid gani (1 page)
8 October 2008Appointment terminated secretary shahid gani (1 page)
8 October 2008Appointment terminated director judith du boulay (1 page)
8 October 2008Appointment terminated director judith du boulay (1 page)
8 October 2008Appointment terminated director daisy houghton (1 page)
8 October 2008Appointment terminated director shahid gani (1 page)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2008Return made up to 21/12/07; full list of members (6 pages)
7 February 2008Return made up to 21/12/07; full list of members (6 pages)
29 November 2007Registered office changed on 29/11/07 from: 69 eccleston square foa euan mitchell london SW1V 1PJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 69 eccleston square foa euan mitchell london SW1V 1PJ (1 page)
4 April 2007Ad 21/12/05-21/02/07 £ si 10@1 (4 pages)
4 April 2007Ad 21/12/05-21/02/07 £ si 10@1 (4 pages)
19 January 2007Registered office changed on 19/01/07 from: 69 eccleston square london SW1V 1PJ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 69 eccleston square london SW1V 1PJ (1 page)
19 January 2007Return made up to 21/12/06; full list of members (3 pages)
19 January 2007Return made up to 21/12/06; full list of members (3 pages)
21 December 2005Incorporation (35 pages)
21 December 2005Incorporation (35 pages)