WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 07/06/1995 and has the registered number: 03065582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 07/06/1995 and has the registered number: 03065582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
WEXHAM SPRINGS MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
KROLL ADVISORY LTD, THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2022 | 02/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WISTERIA REGISTRARS LIMITED | Corporate Secretary | 2018-06-15 | CURRENT | ||
MR JAMES EDWARD MADDY | Sep 1976 | British | Director | 2015-01-26 | CURRENT |
CROMWELL DIRECTOR LIMITED | Corporate Director | 2022-11-15 | CURRENT | ||
MICHAEL MARSHALL | Dec 1950 | British | Director | 1996-11-21 UNTIL 1997-01-17 | RESIGNED |
MR LAWRENCE DAVID HURST | Jul 1948 | British | Secretary | 2004-10-01 UNTIL 2018-06-15 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1995-06-07 UNTIL 1995-06-26 | RESIGNED | |
GABRIELLE MARY WILLIAMS HAMER | British | Secretary | 1996-01-31 UNTIL 1997-01-17 | RESIGNED | |
RACHEL ROWSON | Apr 1955 | British | Secretary | 1995-06-26 UNTIL 1996-01-31 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1995-06-07 UNTIL 1995-06-26 | RESIGNED | |
MR DESMOND MASON JARRETT | Jul 1952 | British | Director | 2005-02-22 UNTIL 2012-09-26 | RESIGNED |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1995-06-07 UNTIL 1995-06-26 | RESIGNED |
ALAN TRIPP | Feb 1960 | British | Director | 2004-03-30 UNTIL 2007-10-24 | RESIGNED |
HEATHER ROBERTS | Apr 1971 | British | Director | 2001-12-13 UNTIL 2004-05-04 | RESIGNED |
MR MARTIN JOHN PAYNE | Sep 1974 | British | Director | 2012-09-26 UNTIL 2013-02-13 | RESIGNED |
ROBERT JAMES MICHAEL O'HARA | Oct 1969 | British | Director | 2008-02-21 UNTIL 2011-04-26 | RESIGNED |
JOHN STEPHEN O'HALLORAN | Jan 1952 | British | Director | 1995-06-26 UNTIL 1997-01-17 | RESIGNED |
MR CHRISTOPHER MUNDAY | Jan 1982 | British | Director | 2013-11-26 UNTIL 2014-06-09 | RESIGNED |
MR CHARLES JAMES HOLT HUNTER | Aug 1946 | British | Director | 1997-01-17 UNTIL 2004-03-30 | RESIGNED |
MR JOHN DEREK VINCENT | Nov 1967 | British | Director | 2014-06-09 UNTIL 2015-01-26 | RESIGNED |
MR ANDREW JOHN CREIGHTON | Jun 1968 | British | Director | 2001-01-11 UNTIL 2012-09-26 | RESIGNED |
PETER WILLIAM BURT | May 1955 | British | Director | 1997-01-17 UNTIL 2001-01-11 | RESIGNED |
THOMAS COLLETT BOSTOCK | Mar 1978 | British | Director | 2004-05-04 UNTIL 2010-01-06 | RESIGNED |
PAUL STUART JAMES BISHOP | Mar 1968 | British | Director | 1997-01-17 UNTIL 1997-08-12 | RESIGNED |
RICHARD JOHN WATKINS | Mar 1963 | British | Director | 1995-06-26 UNTIL 1996-11-21 | RESIGNED |
MICHELLE ANNE WHITFIELD | Apr 1970 | British | Director | 1997-08-12 UNTIL 1998-09-18 | RESIGNED |
ANTHONY OWEN UNDERHILL | Aug 1952 | British | Director | 1997-01-17 UNTIL 2005-02-22 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 1997-01-17 UNTIL 2004-10-01 | RESIGNED | ||
TRAFALGAR OFFICERS LIMITED | Corporate Director | 2010-03-09 UNTIL 2018-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Valad Diversified Fund Holdings 2 (Jersey) Ltd | 2016-04-06 - 2016-04-06 | St Helier Jersey | Ownership of shares 50 to 75 percent | |
Valad Diversified Llp | 2016-04-06 | Scarborough |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-10-12 | 31-03-2021 | 186,496 Cash 1,000 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-08 | 31-03-2020 | 63,127 Cash 1,000 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-12 | 31-03-2019 | 4,523 Cash 1,000 equity |
ACCOUNTS - Final Accounts preparation | 2019-05-09 | 31-03-2018 | 8,144 Cash 1,000 equity |