33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 07/07/1988 and has the registered number: 02275328. The accounts status is DORMANT and accounts are next due on 30/09/2024.
33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 07/07/1988 and has the registered number: 02275328. The accounts status is DORMANT and accounts are next due on 30/09/2024.
33 WIMPOLE STREET MANAGEMENT COMPANY 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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 NEW CAVENDISH STREET
LONDON
W1G 9TS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS OLIVIA MISAN | Sep 1970 | British | Director | 2014-11-03 | CURRENT |
MR JAMES ANTHONY COWAN | Secretary | 2020-10-01 | CURRENT | ||
MR BENJAMIN RUPERT LARS IVERSEN | May 1969 | British | Director | 2020-06-30 | CURRENT |
EMMA VERGETTE | Nov 1965 | British | Director | 2004-11-01 UNTIL 2009-05-21 | RESIGNED |
MRS JANE FRANCES ZURAKOWSKI | Jun 1970 | British | Director | 2013-09-06 UNTIL 2013-11-15 | RESIGNED |
HOWARD FRANCIS BURDETT | Mar 1970 | British | Secretary | 2004-11-01 UNTIL 2009-05-20 | RESIGNED |
MRS LOUISA SACHIKO BURDETT | Nov 1968 | British | Secretary | 2009-05-20 UNTIL 2013-09-06 | RESIGNED |
NICHOLAS JOHN HALL | Secretary | RESIGNED | |||
MR PAUL RONALD SCOTT LEVER | Dec 1940 | British | Secretary | 1999-03-20 UNTIL 2004-11-01 | RESIGNED |
DAVID NICHOLAS MARR | Feb 1943 | British | Secretary | 1998-01-19 UNTIL 1999-03-20 | RESIGNED |
JEREMY NESTEL | Secretary | 1995-11-09 UNTIL 1998-01-19 | RESIGNED | ||
DAVID NICHOLAS MARR | Feb 1943 | British | Director | RESIGNED | |
HOWARD FRANCIS BURDETT | Mar 1970 | British | Director | 2004-11-01 UNTIL 2009-05-20 | RESIGNED |
MR STEPHEN LESLIE THOMAS | Sep 1953 | British | Director | 2009-08-03 UNTIL 2022-04-10 | RESIGNED |
PETER SHARPE | Feb 1930 | British | Director | 2005-10-08 UNTIL 2013-01-01 | RESIGNED |
JON MATTHEW MITCHEL | Jan 1967 | British | Director | 1999-03-20 UNTIL 2004-11-01 | RESIGNED |
MRS LOUISA SACHIKO BURDETT | Nov 1968 | British | Director | 2009-05-20 UNTIL 2013-09-06 | RESIGNED |
DAVID NICHOLAS MARR | Feb 1943 | British | Director | 1998-01-19 UNTIL 1999-03-20 | RESIGNED |
MR PAUL RONALD SCOTT LEVER | Dec 1940 | British | Director | 1999-03-20 UNTIL 2004-11-01 | RESIGNED |
MRS JOAN GORHAM | Mar 1947 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
33 Wimpole Street Management Company Limited - Filleted accounts | 2023-08-26 | 31-12-2022 | £119 Cash £120 equity |
33 Wimpole Street Management Company Limited - Filleted accounts | 2022-08-24 | 31-12-2021 | £119 Cash £120 equity |
33 Wimpole Street Management Company Limited - Filleted accounts | 2021-08-25 | 31-12-2020 | £119 Cash £120 equity |
33 Wimpole Street Management Company Limited - Filleted accounts | 2021-01-19 | 31-12-2019 | £119 Cash £120 equity |
ACCOUNTS - Final Accounts preparation | 2019-09-03 | 31-12-2018 | 120 equity |
ACCOUNTS - Final Accounts preparation | 2018-09-01 | 31-12-2017 | 120 equity |
ACCOUNTS - Final Accounts preparation | 2017-04-08 | 31-12-2016 | 120 equity |
ACCOUNTS - Final Accounts preparation | 2016-09-27 | 31-12-2015 | 120 equity |