89 Wimbledon Park Side Limited

General information

Name:

89 Wimbledon Park Side Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 08398912

Incorporation date: 2013-02-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

89 Wimbledon Park Side Limited, a Private Limited Company, located in Second Floor, 34 Lime Street, London. The headquarters' zip code is EC3M 7AT. This company exists since 2013-02-12. The registration number is 08398912. The company's SIC and NACE codes are 41100 meaning Development of building projects. Tuesday 28th February 2023 is the last time when the company accounts were filed.

With regards to this business, the full scope of director's duties have so far been executed by Remo G. who was selected to lead the company 11 years ago.

The companies that control this firm are: Saunders Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 34 Lime Street, EC3M 7AT, Hertfordshire and was registered as a PSC under the registration number 06434189.

Financial data based on annual reports

Company staff

Remo G.

Role: Director

Appointed: 12 February 2013

Latest update: 17 January 2024

People with significant control

Saunders Estates Limited
Address: Second Floor 34 Lime Street, London, Hertfordshire, EC3M 7AT, England
Legal authority Company
Legal form Gb-Eng
Country registered England
Place registered Gb-Eng
Registration number 06434189
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts
Start Date For Period Covered By Report 12 February 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 July 2015
Annual Accounts 5th May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 5th May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 21 May 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates February 12, 2024 (CS01)
filed on: 12th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2015

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2016

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode