Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED
Company Information for

33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED

33 NEW CAVENDISH STREET, LONDON, W1G 9TS,
Company Registration Number
02275328
Private Limited Company
Active

Company Overview

About 33 Wimpole Street Management Company Ltd
33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED was founded on 1988-07-07 and has its registered office in London. The organisation's status is listed as "Active". 33 Wimpole Street Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
33 NEW CAVENDISH STREET
LONDON
W1G 9TS
Other companies in CM23
 
Filing Information
Company Number 02275328
Company ID Number 02275328
Date formed 1988-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:08:37
Primary Source:Companies House
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 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA MISAN
Director 2014-11-03
STEPHEN LESLIE THOMAS
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FRANCES ZURAKOWSKI
Director 2013-09-06 2013-11-15
LOUISA SACHIKO BURDETT
Company Secretary 2009-05-20 2013-09-06
LOUISA SACHIKO BURDETT
Director 2009-05-20 2013-09-06
PETER SHARPE
Director 2005-10-08 2013-01-01
EMMA VERGETTE
Director 2004-11-01 2009-05-21
HOWARD FRANCIS BURDETT
Company Secretary 2004-11-01 2009-05-20
HOWARD FRANCIS BURDETT
Director 2004-11-01 2009-05-20
PAUL RONALD SCOTT LEVER
Company Secretary 1999-03-20 2004-11-01
PAUL RONALD SCOTT LEVER
Director 1999-03-20 2004-11-01
JON MATTHEW MITCHEL
Director 1999-03-20 2004-11-01
DAVID NICHOLAS MARR
Company Secretary 1998-01-19 1999-03-20
JOAN GORHAM
Director 1992-06-14 1999-03-20
DAVID NICHOLAS MARR
Director 1998-01-19 1999-03-20
JEREMY NESTEL
Company Secretary 1995-11-09 1998-01-19
NICHOLAS JOHN HALL
Company Secretary 1992-06-14 1994-06-15
DAVID NICHOLAS MARR
Director 1992-06-14 1994-02-02

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
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE THOMAS
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-02AP03Appointment of Mr James Anthony Cowan as company secretary on 2020-10-01
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Price Bailey Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT
2020-06-30AP01DIRECTOR APPOINTED MR BENJAMIN RUPERT LARS IVERSEN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-16PSC08Notification of a person with significant control statement
2018-07-16CH01Director's details changed for Mr Stephen Leslie Thomas on 2018-04-03
2017-09-15RP04AR01Second filing of the annual return made up to 2016-06-14
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25CH01Director's details changed for Mr Stephen Leslie Thomas on 2016-08-24
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 120
2016-08-24AR0114/06/16 FULL LIST
2016-08-24AR0114/06/16 FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-14AR0114/06/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10AP01DIRECTOR APPOINTED MS OLIVIA MISAN
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 120
2014-07-09AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE ZURAKOWSKI
2013-09-18AP01DIRECTOR APPOINTED MRS JANE FRANCES ZURAKOWSKI
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISA BURDETT
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA BURDETT
2013-08-02AR0114/06/13 ANNUAL RETURN FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARPE
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-28AR0114/06/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-21AR0114/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0114/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STPEHEN LESLIE THOMAS / 14/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARPE / 14/06/2010
2009-11-20AP01DIRECTOR APPOINTED STPEHEN LESLIE THOMAS
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED MRS LOUISA SACHIKO BURDETT
2009-06-09288aSECRETARY APPOINTED MRS LOUISA SACHIKO BURDETT
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR HOWARD BURDETT
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY HOWARD BURDETT
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR EMMA VERGETTE
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-11-11363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-06-23363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-17363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-01-26363aRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2001-01-26363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/12/98
2001-01-25AC92ORDER OF COURT - RESTORATION 25/01/01
2000-07-04GAZ2STRUCK OFF AND DISSOLVED
2000-03-14GAZ1FIRST GAZETTE
1999-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-08288bDIRECTOR RESIGNED
1999-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-25288aNEW DIRECTOR APPOINTED
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-18288bSECRETARY RESIGNED
1998-06-18363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-03-14
Fines / Sanctions
No fines or sanctions have been issued against 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 WIMPOLE STREET MANAGEMENT COMPANY 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 WIMPOLE STREET MANAGEMENT COMPANY 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 33 WIMPOLE STREET MANAGEMENT COMPANY 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 33 WIMPOLE STREET MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party33 WIMPOLE STREET MANAGEMENT COMPANY LIMITEDEvent Date2000-03-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 33 WIMPOLE STREET MANAGEMENT COMPANY 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 33 WIMPOLE STREET MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1