Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED
Company Information for

18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

3rd Floor White Lion Street, WHITE LION STREET, London, N1 9PD,
Company Registration Number
01626789
Private Limited Company
Active

Company Overview

About 18-21 Wilmington Square Management Ltd
18-21 WILMINGTON SQUARE MANAGEMENT LIMITED was founded on 1982-04-02 and has its registered office in London. The organisation's status is listed as "Active". 18-21 Wilmington Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
18-21 WILMINGTON SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
3rd Floor White Lion Street
WHITE LION STREET
London
N1 9PD
Other companies in SG9
 
Filing Information
Company Number 01626789
Company ID Number 01626789
Date formed 1982-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-23
Return next due 2024-10-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 08:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ISLINGTON PROPERTIES LIMITED
Company Secretary 2015-09-18
ARABELLA BUNCE
Director 2001-11-20
MAURICE JOHN DWYER
Director 2007-03-05
MARK HOWARD FORSYTH
Director 2011-08-26
BARBARA JOYCE HEINZEN
Director 1991-08-10
ANGELA MOLLIE MATTHEWS
Director 1991-08-10
ROLAND GEORGE MAYER
Director 1991-08-10
GAD SASSOWER
Director 2004-02-26
HELEN AMELIA SYMONDS
Director 2010-02-05
DANIEL CHARLES WILD
Director 2014-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BRIAN HUME
Company Secretary 2010-02-04 2015-09-18
LEE ANTHONY BOSTOCK
Director 2006-02-01 2014-04-14
DAVINA JANE GARROD
Director 2001-11-20 2011-08-26
JANETTE ROWLAND
Director 2005-02-17 2010-02-05
LYNDSEY JO MCALLISTER
Company Secretary 2000-10-24 2010-02-04
DONOVAN CHARLES INGRAM
Director 2004-02-09 2009-10-01
RICHARD BAUM
Director 1998-10-21 2006-01-24
STUART EDWARD BRADLEY
Director 2001-11-20 2004-02-09
JOANNE WALDERN
Director 1994-05-12 2003-05-09
SHARON LISA PULFER
Director 1997-06-10 2002-11-28
FREDERIQUE MARIE LUCIE PIERRE-PIERRE
Director 1995-03-23 2001-11-20
JONATHAN DAVID GRANT MANNING
Director 1995-02-23 2001-09-14
CHRISTOPHER DAVID ADAMS
Company Secretary 1991-08-10 2000-10-24
SHARON LISA PULFER
Company Secretary 1999-10-27 2000-10-24
CHRISTOPHER DAVID ADAMS
Director 1991-08-10 2000-10-24
ROBERT THOMAS PRESTON JONES
Director 1995-03-23 1998-06-30
PETER BENJAMIN MANDELSON
Director 1994-05-12 1997-02-28
CAROLYN MARGERY WALTON
Director 1991-08-10 1995-03-23
JUDITH DAUNCEY
Director 1991-08-10 1994-09-13
TIMOTHY JOHN ATHERTON
Company Secretary 1994-05-12 1994-08-04
SIMON PETER HAMMERTON
Director 1991-08-10 1994-05-12
JOHN NICHOLAS GOLDING
Director 1991-08-10 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND GEORGE MAYER THE HELLENIC AND ROMAN LIBRARY Director 2017-06-03 CURRENT 2014-09-10 Active
ROLAND GEORGE MAYER SOCIETY FOR THE PROMOTION OF ROMAN STUDIES(THE) Director 2017-06-03 CURRENT 1911-02-28 Active
GAD SASSOWER CLOUDESLEY INVESTMENTS LIMITED Director 2000-06-22 CURRENT 2000-06-16 Liquidation
GAD SASSOWER CLOUDESLEY PROPERTIES LIMITED Director 1999-05-27 CURRENT 1999-05-27 Liquidation
HELEN AMELIA SYMONDS PROVISIONS CDY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
HELEN AMELIA SYMONDS SSK PROVISIONS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
HELEN AMELIA SYMONDS KITCHEN PROVISIONS LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
DANIEL CHARLES WILD EDIPHY MANAGEMENT LTD Director 2018-06-20 CURRENT 2018-03-07 Active - Proposal to Strike off
DANIEL CHARLES WILD EDIPHY MARKETS LTD Director 2017-12-05 CURRENT 2017-12-05 Active
DANIEL CHARLES WILD EDIPHY RESEARCH LTD Director 2017-10-02 CURRENT 2017-03-10 Active
DANIEL CHARLES WILD WILMINGTON TECHNOLOGIES LTD Director 2014-07-03 CURRENT 2014-07-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD
2022-11-15CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD
2022-01-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AP01DIRECTOR APPOINTED DR VIVIENNE ANNE EZZAT
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GAD SASSOWER
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MOLLIE MATTHEWS
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM Mutfords Hare Street Buntingford Hertfordshire SG9 0ED
2015-09-21TM02Termination of appointment of Steven Brian Hume on 2015-09-18
2015-09-21AP03Appointment of Islington Properties Limited as company secretary on 2015-09-18
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AP01DIRECTOR APPOINTED MR DANIEL CHARLES WILD
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY BOSTOCK
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0110/08/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0110/08/12 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED MR MARK HOWARD FORSYTH
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA GARROD
2011-08-16AR0110/08/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0110/08/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JOYCE HEINZEN / 01/10/2009
2010-10-25AP01DIRECTOR APPOINTED MISS HELEN AMELIA SYMONDS
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE ROWLAND
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROLAND GEORGE MAYER / 01/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MOLLIE MATTHEWS / 01/10/2009
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DONOVAN INGRAM
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVINA JANE GARROD / 01/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN DWYER / 01/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA BUNCE / 01/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY BOSTOCK / 01/10/2009
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HUME / 25/06/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-02-04AP03SECRETARY APPOINTED MR STEVEN BRIAN HUME
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDSEY MCALLISTER
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-09-08363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-08363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-10-17288bDIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-01-23363(288)DIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-12-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
18-21 WILMINGTON SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.