33 Wimpole Street Management Company Limited LONDON


Founded in 1988, 33 Wimpole Street Management Company, classified under reg no. 02275328 is an active company. Currently registered at 33 New Cavendish Street W1G 9TS, London the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Benjamin I. and Olivia M.. In addition one secretary - James C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

33 Wimpole Street Management Company Limited Address / Contact

Office Address 33 New Cavendish Street
Town London
Post code W1G 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275328
Date of Incorporation Thu, 7th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

James C.

Position: Secretary

Appointed: 01 October 2020

Benjamin I.

Position: Director

Appointed: 30 June 2020

Olivia M.

Position: Director

Appointed: 03 November 2014

Jane Z.

Position: Director

Appointed: 06 September 2013

Resigned: 15 November 2013

Stephen T.

Position: Director

Appointed: 03 August 2009

Resigned: 10 April 2022

Louisa B.

Position: Director

Appointed: 20 May 2009

Resigned: 06 September 2013

Louisa B.

Position: Secretary

Appointed: 20 May 2009

Resigned: 06 September 2013

Peter S.

Position: Director

Appointed: 08 October 2005

Resigned: 01 January 2013

Howard B.

Position: Director

Appointed: 01 November 2004

Resigned: 20 May 2009

Howard B.

Position: Secretary

Appointed: 01 November 2004

Resigned: 20 May 2009

Emma V.

Position: Director

Appointed: 01 November 2004

Resigned: 21 May 2009

Jon M.

Position: Director

Appointed: 20 March 1999

Resigned: 01 November 2004

Paul L.

Position: Director

Appointed: 20 March 1999

Resigned: 01 November 2004

Paul L.

Position: Secretary

Appointed: 20 March 1999

Resigned: 01 November 2004

David M.

Position: Secretary

Appointed: 19 January 1998

Resigned: 20 March 1999

David M.

Position: Director

Appointed: 19 January 1998

Resigned: 20 March 1999

Jeremy N.

Position: Secretary

Appointed: 09 November 1995

Resigned: 19 January 1998

Joan G.

Position: Director

Appointed: 14 June 1992

Resigned: 20 March 1999

David M.

Position: Director

Appointed: 14 June 1992

Resigned: 02 February 1994

Nicholas H.

Position: Secretary

Appointed: 14 June 1992

Resigned: 15 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119119119119119
Net Assets Liabilities120120120120120

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to December 31, 2022
filed on: 25th, August 2023
Free Download (2 pages)

Company search