Company NameWilmer Park Estates Freehold Company Limited
Company StatusActive
Company Number07064394
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 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 NameBarry Robert Honeysett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Gardens
Kingston Upon Thames
Surrey
KT2 5LT
Director NameMrs Karen Deborah Moujahid
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8QA
Secretary NameKaren Deborah Moujahid
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address80 Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8QA
Director NameMs Anne Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(9 years after company formation)
Appointment Duration5 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Michael John Clifton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Silva Catherall
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed12 February 2024(14 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr James William Mathews
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(14 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr James David Hutchison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 February 2010)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address37 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Michael Laurence Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address44 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5AJ
Director NameMrs Janet Elaine Lauder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2022)
RoleDepartmental Head
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£19,747
Net Worth£299,068
Cash£20,177
Current Liabilities£19,658

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (9 pages)
8 July 2022Termination of appointment of Janet Elaine Lauder as a director on 7 July 2022 (1 page)
12 December 2021Appointment of Mr Michael John Clifton as a director on 11 December 2021 (2 pages)
26 November 2021Total exemption full accounts made up to 31 August 2021 (13 pages)
5 November 2021Confirmation statement made on 3 November 2021 with updates (9 pages)
7 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 50
(3 pages)
19 November 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
4 November 2020Confirmation statement made on 3 November 2020 with updates (8 pages)
29 October 2020Appointment of Ms Janet Elaine Lauder as a director on 29 April 2020 (2 pages)
12 November 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
5 November 2019Confirmation statement made on 3 November 2019 with updates (8 pages)
27 November 2018Second filing of Confirmation Statement dated 03/11/2018 (7 pages)
11 November 2018Appointment of Ms Anne Powell as a director on 9 November 2018 (2 pages)
4 November 2018Confirmation statement made on 3 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/11/2018.
(9 pages)
22 October 2018Total exemption full accounts made up to 31 August 2018 (15 pages)
12 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 48
(3 pages)
28 May 2018Termination of appointment of Michael Laurence Smith as a director on 28 May 2018 (1 page)
13 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 47
(3 pages)
13 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 47
(3 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
5 November 2017Confirmation statement made on 3 November 2017 with updates (8 pages)
5 November 2017Confirmation statement made on 3 November 2017 with updates (8 pages)
26 June 2017Statement of capital following an allotment of shares on 24 June 2017
  • GBP 45
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 24 June 2017
  • GBP 45
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 46
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 46
(3 pages)
6 November 2016Confirmation statement made on 3 November 2016 with updates (9 pages)
6 November 2016Confirmation statement made on 3 November 2016 with updates (9 pages)
21 October 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
21 October 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
3 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 45
(3 pages)
3 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 45
(3 pages)
28 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 44
(3 pages)
28 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 44
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 43
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 43
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (11 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (11 pages)
8 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 43
(10 pages)
8 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 43
(10 pages)
8 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 42
(10 pages)
8 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 42
(10 pages)
8 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 42
(10 pages)
17 October 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
17 October 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 42
(10 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 42
(10 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 42
(10 pages)
15 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
15 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
4 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
4 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
4 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
6 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
6 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
6 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
26 October 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
26 October 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
13 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
18 November 2010Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
18 November 2010Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
13 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 42
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 42
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 42
(3 pages)
10 February 2010Termination of appointment of James Hutchison as a director (1 page)
10 February 2010Termination of appointment of James Hutchison as a director (1 page)
8 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 39
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 39
(4 pages)
12 November 2009Appointment of Mr James David Hutchison as a director (2 pages)
12 November 2009Appointment of Mr Michael Laurence Smith as a director (2 pages)
12 November 2009Registered office address changed from 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 80 Halford Road Ickenham Uxbridge Middlesex UB10 8QA United Kingdom on 12 November 2009 (1 page)
12 November 2009Appointment of Mr James David Hutchison as a director (2 pages)
12 November 2009Appointment of Mr Michael Laurence Smith as a director (2 pages)
3 November 2009Incorporation (20 pages)
3 November 2009Incorporation (20 pages)