Wingfield Limited


Founded in 1991, Wingfield, classified under reg no. 02620781 is an active company. Currently registered at 38 Hamlet Road SE19 2AW, the company has been in the business for thirty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 5 directors, namely Paul F., Timothy B. and Holly U. and others. Of them, Michael W. has been with the company the longest, being appointed on 20 November 2006 and Paul F. and Timothy B. have been with the company for the least time - from 1 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wingfield Limited Address / Contact

Office Address 38 Hamlet Road
Office Address2 London
Town
Post code SE19 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620781
Date of Incorporation Mon, 17th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Paul F.

Position: Director

Appointed: 01 September 2022

Timothy B.

Position: Director

Appointed: 01 September 2022

Holly U.

Position: Director

Appointed: 06 January 2021

Amy W.

Position: Director

Appointed: 22 August 2018

Michael W.

Position: Director

Appointed: 20 November 2006

Timothy B.

Position: Director

Appointed: 03 September 2018

Resigned: 01 May 2021

Victoria C.

Position: Director

Appointed: 19 May 2014

Resigned: 17 September 2021

Harry P.

Position: Director

Appointed: 19 May 2014

Resigned: 27 July 2018

Jemma W.

Position: Director

Appointed: 02 September 2010

Resigned: 02 June 2014

Paul F.

Position: Director

Appointed: 02 September 2010

Resigned: 29 May 2020

Jane F.

Position: Director

Appointed: 02 September 2010

Resigned: 10 December 2020

Pedro G.

Position: Director

Appointed: 02 September 2010

Resigned: 03 September 2018

Michael W.

Position: Secretary

Appointed: 20 November 2006

Resigned: 18 July 2010

Paul F.

Position: Director

Appointed: 21 August 2003

Resigned: 18 July 2010

Marie H.

Position: Secretary

Appointed: 01 January 1995

Resigned: 20 November 2006

Marie H.

Position: Director

Appointed: 01 January 1995

Resigned: 30 November 2006

Jane B.

Position: Director

Appointed: 16 June 1993

Resigned: 21 August 2003

David C.

Position: Director

Appointed: 17 June 1992

Resigned: 16 June 1993

Paul G.

Position: Director

Appointed: 17 June 1992

Resigned: 31 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand11 01010 92114 321
Current Assets11 01010 92014 321
Debtors 10 
Net Assets Liabilities11 01610 93114 092
Other Debtors 10 
Other
Version Production Software  2 021
Called Up Share Capital Not Paid Not Expressed As Current Asset66 
Creditors  229
Net Current Assets Liabilities11 01010 92014 092
Other Creditors  229
Total Assets Less Current Liabilities11 01610 926 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Amended total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, February 2024
Free Download (6 pages)

Company search

Advertisements