13 Wetherby Gardens Management Company Limited LONDON


13 Wetherby Gardens Management Company started in year 2002 as Private Limited Company with registration number 04447221. The 13 Wetherby Gardens Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The company has 5 directors, namely Robert G., Caroline F. and Katherine W. and others. Of them, Victor V. has been with the company the longest, being appointed on 24 May 2002 and Robert G. has been with the company for the least time - from 6 November 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Victor V. who worked with the the company until 29 April 2003.

13 Wetherby Gardens Management Company Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04447221
Date of Incorporation Fri, 24th May 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Robert G.

Position: Director

Appointed: 06 November 2020

Caroline F.

Position: Director

Appointed: 31 July 2017

Katherine W.

Position: Director

Appointed: 31 July 2017

Elizabeth S.

Position: Director

Appointed: 12 March 2007

Victor V.

Position: Director

Appointed: 24 May 2002

Alice G.

Position: Director

Appointed: 14 January 2013

Resigned: 02 September 2019

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 29 April 2003

Resigned: 15 November 2019

Victor V.

Position: Secretary

Appointed: 24 May 2002

Resigned: 29 April 2003

Douglas G.

Position: Director

Appointed: 24 May 2002

Resigned: 22 May 2014

Iain S.

Position: Director

Appointed: 24 May 2002

Resigned: 22 June 2014

Charlotte T.

Position: Director

Appointed: 24 May 2002

Resigned: 30 March 2012

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 May 2002

Resigned: 24 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2002

Resigned: 24 May 2002

Elizabeth S.

Position: Director

Appointed: 24 May 2002

Resigned: 28 April 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 May 2002

Resigned: 24 May 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Victor V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Josephine V. This PSC owns 25-50% shares and has 25-50% voting rights.

Victor V.

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

Josephine V.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search