Wimpole Estates Limited MAIDSTONE


Founded in 1994, Wimpole Estates, classified under reg no. 02906216 is an active company. Currently registered at 5 West Court ME15 6JD, Maidstone the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Paul L., appointed on 25 January 2018. In addition, a secretary was appointed - Paul L., appointed on 25 January 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Melanie H. who worked with the the company until 25 January 2018.

Wimpole Estates Limited Address / Contact

Office Address 5 West Court
Office Address2 Enterprise Road
Town Maidstone
Post code ME15 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02906216
Date of Incorporation Tue, 8th Mar 1994
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Paul L.

Position: Secretary

Appointed: 25 January 2018

Paul L.

Position: Director

Appointed: 25 January 2018

Melanie H.

Position: Secretary

Appointed: 11 September 1995

Resigned: 25 January 2018

Melanie H.

Position: Director

Appointed: 08 March 1994

Resigned: 25 January 2018

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1994

Resigned: 08 March 1994

Medway Registrars Limited

Position: Corporate Secretary

Appointed: 08 March 1994

Resigned: 11 September 1995

William H.

Position: Director

Appointed: 08 March 1994

Resigned: 25 January 2018

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 March 1994

Resigned: 08 March 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Wimpole Group Limited from Maidstone, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is William H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wimpole Group Limited

5 West Court Enterprise Road, Maidstone, Kent, ME15 6JD, England

Legal authority English
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 10940627
Notified on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Melanie H.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicola W.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 3878 63283 117105 576122 59629 677
Net Assets Liabilities1 111 2011 133 5781 149 0131 170 1741 188 0591 213 864
Other
Amounts Owed To Group Undertakings107 375109 675107 570107 570107 570 
Average Number Employees During Period2     
Creditors100100100100100100
Investment Property1 280 0001 280 0001 280 0001 280 0001 280 0001 280 000
Investment Property Fair Value Model1 280 0001 280 0001 280 0001 280 0001 280 000 
Net Current Assets Liabilities-135 759-113 382-94 055-72 894-55 009-29 204
Other Creditors100100100100100100
Other Taxation Social Security Payable37 8295 2494 5304 9604 1956 053
Provisions For Liabilities Balance Sheet Subtotal32 94032 94036 83236 83236 83236 832
Total Assets Less Current Liabilities1 144 2411 166 6181 185 9451 207 1061 224 9911 250 796
Trade Creditors Trade Payables 1 800 360  
Balances Amounts Owed To Related Parties   107 570107 570 
Payments To Related Parties   17 29715 76010 258

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements