WIMBLEDON CONSERVATIVE PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
WIMBLEDON CONSERVATIVE PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WIMBLEDON CONSERVATIVE PROPERTIES LIMITED was incorporated 73 years ago on 18/12/1950 and has the registered number: 00489565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WIMBLEDON CONSERVATIVE PROPERTIES LIMITED was incorporated 73 years ago on 18/12/1950 and has the registered number: 00489565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WIMBLEDON CONSERVATIVE PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
94920 - Activities of political organizations
94920 - Activities of political organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
43 MANCHESTER STREET
LONDON
W1U 7LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2023 | 26/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLAN JASPER KERR | Mar 1951 | British | Director | 2019-05-10 | CURRENT |
ANTHONY NEIL COLE | Jun 1961 | British | Director | 2019-05-10 | CURRENT |
MRS SUZANNE ELLEN GROCOTT | Apr 1961 | British | Director | 2019-05-10 | CURRENT |
MR JOHN TELFORD | Jun 1943 | British | Director | RESIGNED | |
COMAT REGISTRARS LIMITED | Corporate Secretary | 1999-02-05 UNTIL 2000-05-31 | RESIGNED | ||
ALEXANDRA PONSONBY LEWIS | May 1923 | British | Director | 1998-06-23 UNTIL 2002-08-05 | RESIGNED |
MR GORDON HENDERSON RAYMOND | Mar 1934 | British | Director | 1993-04-06 UNTIL 1994-12-31 | RESIGNED |
PHILIP JOHN MAY | Sep 1957 | British | Director | RESIGNED | |
MICHAEL GRUSZEWICZ MILES | Oct 1948 | British | Director | 1998-06-23 UNTIL 2000-05-31 | RESIGNED |
MARIA FRANCES LEWIS MILLER | Mar 1964 | British | Director | 2002-09-20 UNTIL 2003-09-08 | RESIGNED |
SARAH NEWTON | Jul 1961 | British | Director | 2004-05-22 UNTIL 2005-09-07 | RESIGNED |
MR WILLIAM DONALD RUTTER | Nov 1930 | British | Director | 1992-07-31 UNTIL 1995-07-04 | RESIGNED |
MR ALAN DOUGLAS PEPPER | May 1969 | British | Director | 2005-09-07 UNTIL 2009-10-29 | RESIGNED |
MR GARY MICHAEL PRITCHARD | Feb 1970 | British | Director | 2004-05-22 UNTIL 2005-09-07 | RESIGNED |
ROBERT MARVEN | Mar 1970 | British | Director | 2002-09-20 UNTIL 2006-10-27 | RESIGNED |
JOHN DOUGLAS BUTLER | Aug 1924 | British | Secretary | RESIGNED | |
MR RODERICK FRANK SCOTT | Nov 1947 | Secretary | 2000-05-31 UNTIL 2002-08-07 | RESIGNED | |
MR WILLIAM DONALD RUTTER | Nov 1930 | British | Secretary | 1992-07-31 UNTIL 1995-07-04 | RESIGNED |
GRAHAM JOHN LEA | British | Secretary | 1995-07-04 UNTIL 1999-02-05 | RESIGNED | |
RICHARD AITKEN-DAVIES | Jul 1949 | British | Director | 2011-10-01 UNTIL 2021-02-11 | RESIGNED |
SAMANTHA LEA GEORGE | Apr 1966 | British | Director | 1995-07-04 UNTIL 1998-05-29 | RESIGNED |
MRS MARY PHYLLIS WORRELL | Sep 1929 | British | Director | 1992-07-31 UNTIL 1995-07-04 | RESIGNED |
LEGERMAN LIMITED | Corporate Secretary | 2002-09-20 UNTIL 2013-04-08 | RESIGNED | ||
RICHARD AITKEN-DAVIES | Jul 1949 | British | Director | 1995-07-04 UNTIL 2002-09-11 | RESIGNED |
JOHN DOUGLAS BUTLER | Aug 1924 | British | Director | RESIGNED | |
MR KENNETH MICHAEL BUTT | Apr 1931 | British | Director | 2012-10-04 UNTIL 2013-01-03 | RESIGNED |
MR KENNETH MICHAEL BUTT | Apr 1931 | British | Director | 2000-05-31 UNTIL 2011-10-01 | RESIGNED |
MR STEPHEN PAUL CROWE | May 1957 | British | Director | 2011-10-01 UNTIL 2021-02-11 | RESIGNED |
MRS PAMELA DAVIDSON | Mar 1942 | British | Director | RESIGNED | |
JAMES ROBERT WALSH | Oct 1968 | British | Director | 2002-09-20 UNTIL 2004-05-22 | RESIGNED |
MR ROBERT SCOTT GREENLY | Dec 1941 | British | Director | 1996-04-28 UNTIL 1998-05-29 | RESIGNED |
MRS VALERIE JANE HEALEY | Apr 1955 | British | Director | 2005-09-07 UNTIL 2011-05-16 | RESIGNED |
GRAHAM JOHN LEA | British | Director | 1995-07-04 UNTIL 1999-02-05 | RESIGNED | |
MR DIRK NICHOLAS DOWNING HAZELL | Apr 1956 | British | Director | 1998-02-06 UNTIL 1999-07-11 | RESIGNED |
GILLIAN VALERIE LEWIS LAVENDER | Aug 1940 | British | Director | 2000-05-31 UNTIL 2002-09-04 | RESIGNED |
DAVID TYRIE WILLIAMS | Aug 1951 | British | Director | 2003-09-08 UNTIL 2004-05-22 | RESIGNED |
CATHERINE ANNE WILLIAMS | May 1951 | British | Director | 2007-09-13 UNTIL 2013-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Patterson | 2021-06-24 | 6/1948 | London | Voting rights 25 to 50 percent |
Ms Sarah Jane Bosley Mcalister | 2016-04-06 - 2021-06-24 | 6/1964 | London | Voting rights 25 to 50 percent |
Mr Robin Healey | 2016-04-06 | 2/1947 | London | Voting rights 25 to 50 percent |
David Tyrie Williams | 2016-04-06 | 8/1951 | London |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wimbledon Conservative Properties Limited | 2023-09-28 | 31-12-2022 | £9,587 Cash |
Wimbledon Conservative Properties Limited | 2022-12-07 | 31-12-2021 | £10,477 Cash |
Wimbledon Conservative Properties Limited | 2021-07-02 | 31-12-2020 | £11,102 Cash |
Wimbledon Conservative Properties Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-11-20 | 31-12-2019 | £17,449 Cash £263,860 equity |
Wimbledon Conservative Properties Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-17 | 31-12-2018 | £265,724 Cash £264,590 equity |
Wimbledon Conservative Properties Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-07-26 | 31-12-2017 | £266,819 Cash £265,685 equity |
Wimbledon Conservative Properties Ltd - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £270,020 Cash £266,780 equity |