WENDOVER HOUSE MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
WENDOVER HOUSE MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WENDOVER HOUSE MANAGEMENT LIMITED was incorporated 29 years ago on 17/02/1995 and has the registered number: 03023068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2024.
WENDOVER HOUSE MANAGEMENT LIMITED was incorporated 29 years ago on 17/02/1995 and has the registered number: 03023068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2024.
WENDOVER HOUSE MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2022 | 24/03/2024 |
Registered Office
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2019-10-11 | CURRENT | ||
MRS HELEN CLARE NOBLE | Jul 1966 | British | Director | 2017-12-05 | CURRENT |
GRAHAM BERTRAM BANNOCK | Jul 1932 | British | Director | 1999-12-09 UNTIL 2003-04-23 | RESIGNED |
SPEREC BULLOCK LIMITED | Corporate Director | 1996-06-13 UNTIL 1997-08-07 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-02-17 UNTIL 1995-03-10 | RESIGNED | ||
MR DUNCAN HUGH FOSTER | British | Secretary | 1998-08-06 UNTIL 2003-06-02 | RESIGNED | |
JOSEPH MICHAEL O'SULLIVAN | Oct 1949 | British | Secretary | 1996-06-13 UNTIL 1997-08-29 | RESIGNED |
PENELOPE AMANDA JAYNE HAMBROOK | Jul 1964 | British | Director | 1997-02-17 UNTIL 1997-09-10 | RESIGNED |
ANTHONY JAMES CLEMENTS | Oct 1938 | British | Director | 1997-11-18 UNTIL 2001-04-02 | RESIGNED |
MR PAUL LLEWELLYN | Nov 1953 | British | Director | 2020-01-20 UNTIL 2024-03-01 | RESIGNED |
CHARLOTTE HULL | Oct 1955 | British | Director | 1996-06-13 UNTIL 1997-09-24 | RESIGNED |
CHARLOTTE HULL | Oct 1955 | British | Director | 1999-02-15 UNTIL 2005-04-15 | RESIGNED |
NICHOLAS GUY HAMEL SMITH | Dec 1935 | British | Director | 2000-12-05 UNTIL 2009-12-02 | RESIGNED |
MR ROBERT AGER | May 1950 | English | Director | 1996-06-13 UNTIL 1998-10-02 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-17 UNTIL 1995-03-10 | RESIGNED | ||
CHRIS THRAPPAS | Sep 1974 | Greek | Director | 2005-12-05 UNTIL 2007-01-25 | RESIGNED |
MR ROBERT AGER | May 1950 | English | Director | 2007-12-05 UNTIL 2010-05-01 | RESIGNED |
SHERI TULLAH | Jul 1940 | British | Director | 1997-02-17 UNTIL 2000-08-04 | RESIGNED |
CRAIG HOWARD WYNCOLL | Apr 1959 | British | Director | 1998-12-16 UNTIL 1999-07-26 | RESIGNED |
MR ROBIN EDWARD YAPP | Mar 1939 | English | Director | 2010-11-24 UNTIL 2016-12-08 | RESIGNED |
MR ERIC-JAN JAN ZANDVLIET | Nov 1971 | Dutch | Director | 2004-11-08 UNTIL 2017-12-05 | RESIGNED |
JOSEPH MICHAEL O'SULLIVAN | Oct 1949 | British | Director | 1995-03-10 UNTIL 1997-08-29 | RESIGNED |
SECRETARY NOMINEES LIMITED | Corporate Secretary | 1995-03-10 UNTIL 1996-06-13 | RESIGNED | ||
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2014-06-02 UNTIL 2016-05-01 | RESIGNED | ||
ALAN FOSTER & ASSOCIATES | Corporate Secretary | 2003-06-02 UNTIL 2014-06-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WENDOVER_HOUSE_MANAGEMENT - Accounts | 2024-03-23 | 24-03-2023 | £16,591 Cash £19,384 equity |
WENDOVER_HOUSE_MANAGEMENT - Accounts | 2023-03-08 | 24-03-2022 | £19,824 Cash £19,533 equity |
WENDOVER_HOUSE_MANAGEMENT - Accounts | 2022-06-30 | 24-03-2021 | £18,763 equity |
Micro-entity Accounts - WENDOVER HOUSE MANAGEMENT LIMITED | 2021-02-13 | 24-03-2020 | £2 equity |
Micro-entity Accounts - WENDOVER HOUSE MANAGEMENT LIMITED | 2019-12-21 | 24-03-2019 | |
Micro-entity Accounts - WENDOVER HOUSE MANAGEMENT LIMITED | 2018-12-22 | 24-03-2018 | £580 equity |
Micro-entity Accounts - WENDOVER HOUSE MANAGEMENT LIMITED | 2017-12-23 | 24-03-2017 | £-580 equity |
WENDOVER_HOUSE_MANAGEMENT - Accounts | 2016-12-17 | 24-03-2016 | £18,342 Cash £20 equity |