Company NameWR 29 Management Limited
Company StatusActive
Company Number07190660
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Francis Christopher McIlroy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleEmployee
Country of ResidenceEngland
Correspondence Address29 Woodville Road
London
W5 2SE
Director NameMr Barry James Todd
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address29 Woodville Road
London
W5 2SE
Director NameMrs Jagruty Chirag Karia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address37 Mount Park Crescent
London
W5 2RR
Director NameMr Simon Christopher Chadwick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleVenture Philanthropy
Country of ResidenceSingapore
Correspondence Address29 Woodville Road
Ealing
London
W5 2SE
Director NameMs Michele Ingham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodville Road
Ealing
London
W5 2SE
Director NameMrs Annie McIlroy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodville Road
Ealing
London
W5 2SE
Director NameMr Richard Alan Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEaling Cricket Club Corfton Road
London
W5 2HS
Director NameMr Craig Geoffrey Goldsbury
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 August 2012(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 March 2021)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodville Road
Ealing
London
W5 2SE

Location

Registered Address29 Woodville Road
London
W5 2SE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

2 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 April 2021Termination of appointment of Craig Geoffrey Goldsbury as a director on 11 March 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
11 December 2019Appointment of Mrs Jagruty Chirag Karia as a director on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Richard Alan Jones as a director on 11 December 2019 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 March 2019Registered office address changed from 30 Winscombe Crescent London W5 1AZ England to 29 Woodville Road London W5 2SE on 17 March 2019 (1 page)
17 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
7 August 2016Registered office address changed from Flat 1 29 Woodville Road Ealing London W5 2SE to 30 Winscombe Crescent London W5 1AZ on 7 August 2016 (1 page)
7 August 2016Registered office address changed from Flat 1 29 Woodville Road Ealing London W5 2SE to 30 Winscombe Crescent London W5 1AZ on 7 August 2016 (1 page)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(6 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(6 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(6 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Appointment of Mr Barry James Todd as a director (2 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Appointment of Mr Barry James Todd as a director (2 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
23 February 2013Termination of appointment of Simon Chadwick as a director (1 page)
23 February 2013Termination of appointment of Simon Chadwick as a director (1 page)
28 January 2013Termination of appointment of Annie Mcilroy as a director (1 page)
28 January 2013Termination of appointment of Annie Mcilroy as a director (1 page)
28 January 2013Appointment of Mr Francis Christopher Mcilroy as a director (2 pages)
28 January 2013Appointment of Mr Francis Christopher Mcilroy as a director (2 pages)
13 December 2012Appointment of Mr Craig Geoffrey Goldsbury as a director (2 pages)
13 December 2012Appointment of Mr Craig Geoffrey Goldsbury as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Termination of appointment of Michele Ingham as a director (1 page)
8 October 2012Termination of appointment of Michele Ingham as a director (1 page)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Director's details changed for Mr Simon Christopher Chadwick on 1 September 2011 (2 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Director's details changed for Mr Simon Christopher Chadwick on 1 September 2011 (2 pages)
26 March 2012Director's details changed for Mr Simon Christopher Chadwick on 1 September 2011 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
16 March 2010Incorporation (16 pages)
16 March 2010Incorporation (16 pages)