Menna Overview

Here’s a quick overview of WIMBLEDON CONSERVATIVE PROPERTIES LIMITED 👀 — a London based business that started in 1950.

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED

  • Company statusactive
  • Company No00489565
  • Age74 years 8 months Incorporated 18 December 1950
  • Officers3

Address

43 Manchester Street, London, W1U 7LP, England

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED is an active company incorporated on 18 December 1950 and based in London, England. The company was registered 75 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94920 Activities of political organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House

Latest Activity

event
Confirmation Statement With Updates

6 Months Ago on 24 Feb 2025

finance
Accounts With Accounts Type Total Exemption Full

11 Months Ago on 25 Sep 2024

event
Confirmation Statement With Updates

1 Year Ago on 09 Feb 2024

event
Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 14 Nov 2023

event
Notification Of A Person With Significant Control Statement

1 Year Ago on 14 Nov 2023

event
Notification Of A Person With Significant Control

1 Year Ago on 14 Nov 2023

event
Cessation Of A Person With Significant Control

1 Year Ago on 14 Nov 2023

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Sep 2023

warning
Mortgage Satisfy Charge Full

1 Year Ago on 25 Sep 2023

warning
Mortgage Satisfy Charge Full

1 Year Ago on 25 Sep 2023

warning
Mortgage Satisfy Charge Full

1 Year Ago on 25 Sep 2023

event
Confirmation Statement With Updates

2 Years Ago on 23 Jan 2023

event
Notification Of A Person With Significant Control

2 Years Ago on 23 Jan 2023

event
Cessation Of A Person With Significant Control

2 Years Ago on 23 Jan 2023

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 06 Dec 2022

event
Confirmation Statement With Updates

3 Years Ago on 26 Jan 2022

event
Change To A Person With Significant Control

3 Years Ago on 23 Jan 2022

face
Change Person Director Company With Change Date

3 Years Ago on 23 Jan 2022

event
Change To A Person With Significant Control

3 Years Ago on 23 Jan 2022

event
Change To A Person With Significant Control

3 Years Ago on 23 Jan 2022

face
Change Person Director Company With Change Date

3 Years Ago on 23 Jan 2022

face
Change Person Director Company With Change Date

3 Years Ago on 23 Jan 2022

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Jul 2021

event
Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 24 Jun 2021

face
Termination Director Company With Name Termination Date

4 Years Ago on 03 Mar 2021

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
COLE, Anthony Neildirector Jun 196110 May 2019
GROCOTT, Suzanne Ellendirector Apr 196110 May 2019
KERR, Allan Jasperdirector Mar 195110 May 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Cunningham Jul 196115 Sept 2023
Mr Michael Patterson Jun 194824 Jun 2021
Mr Robin Healey Feb 194706 Apr 2016
Ms Sarah Jane Bosley Mcalister Jun 196406 Apr 2016
David Tyrie Williams Aug 195106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.