Wigmore Estate Agents Limited EPSOM


Wigmore Estate Agents started in year 1999 as Private Limited Company with registration number 03729616. The Wigmore Estate Agents company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Epsom at 69-71 East Street. Postal code: KT17 1BP.

The firm has 2 directors, namely Charles P., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 19 March 2003 and Charles P. has been with the company for the least time - from 16 September 2013. At the moment 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.

Wigmore Estate Agents Limited Address / Contact

Office Address 69-71 East Street
Town Epsom
Post code KT17 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729616
Date of Incorporation Wed, 10th Mar 1999
Industry Real estate agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Barbican Services Limited

Position: Corporate Secretary

Appointed: 16 September 2013

Charles P.

Position: Director

Appointed: 16 September 2013

Jason B.

Position: Director

Appointed: 19 March 2003

Celia B.

Position: Secretary

Appointed: 01 February 2011

Resigned: 16 September 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1999

Resigned: 10 March 1999

Philip P.

Position: Director

Appointed: 10 March 1999

Resigned: 03 January 2006

Peter P.

Position: Secretary

Appointed: 10 March 1999

Resigned: 01 February 2011

Peter P.

Position: Director

Appointed: 10 March 1999

Resigned: 22 December 2010

Nicholas N.

Position: Director

Appointed: 10 March 1999

Resigned: 07 October 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Jason B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charles P. This PSC has significiant influence or control over the company,. The third one is Beamray Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jason B.

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

Charles P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Beamray Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02974187
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth72 556-68 207-207 974       
Balance Sheet
Cash Bank In Hand510 942600 934661 452       
Cash Bank On Hand  661 4521 098 725818 908661 597432 798680 433344 255396 451
Current Assets572 829719 009724 9861 197 542890 922713 637470 745714 233378 814432 986
Debtors61 887118 07563 53498 81772 01452 04037 94733 80034 55936 535
Net Assets Liabilities  -207 974-152 368-163 061-224 663-255 434-258 107-305 441-388 084
Net Assets Liabilities Including Pension Asset Liability72 556-68 207-207 974       
Other Debtors  47 51265 52764 33521 73630 61424 90134 55931 068
Property Plant Equipment  23 54619 35824 9815 7934 3443 2582 4441 833
Tangible Fixed Assets22 06727 51023 546       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve72 056-68 707-208 474       
Shareholder Funds72 556-68 207-207 974       
Other
Accumulated Amortisation Impairment Intangible Assets    21 42964 288107 147150 006192 865214 294
Accumulated Depreciation Impairment Property Plant Equipment  53 39857 58661 38042 92644 37545 46146 27546 886
Average Number Employees During Period   5344444
Bank Borrowings   81 083      
Bank Borrowings Overdrafts  50 00059 609      
Creditors  648 7301 039 868940 028747 363516 576691 909422 149482 765
Creditors Due After One Year442 401572 495648 730       
Creditors Due Within One Year79 940242 232307 777       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 577    
Disposals Property Plant Equipment     42 942    
Fixed Assets22 06827 51123 54719 359217 847155 800111 49267 54723 8741 834
Future Minimum Lease Payments Under Non-cancellable Operating Leases  50 19347 34560 39764 00064 00064 000  
Increase From Amortisation Charge For Year Intangible Assets    21 42942 85942 85942 85942 85921 429
Increase From Depreciation Charge For Year Property Plant Equipment   4 1883 7943 1231 4491 086814611
Intangible Assets    192 865150 006107 14764 28821 429 
Intangible Assets Gross Cost    214 294214 294214 294214 294214 294 
Investments Fixed Assets1111111111
Net Current Assets Liabilities492 889476 777417 209868 141562 728367 067149 710366 25592 89492 907
Number Shares Allotted 500250       
Other Creditors  648 7301 039 868940 028747 363516 576691 909422 149482 765
Other Investments Other Than Loans  11111111
Other Taxation Social Security Payable  5 05717 18324 83112 23817 00836 47013 12713 287
Par Value Share 11       
Property Plant Equipment Gross Cost  76 94476 94486 36148 71948 71948 71948 719 
Provisions For Liabilities Balance Sheet Subtotal    3 60816760 6060
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions 10 789922       
Tangible Fixed Assets Cost Or Valuation65 23376 02276 944       
Tangible Fixed Assets Depreciation43 16648 51253 398       
Tangible Fixed Assets Depreciation Charged In Period 5 3464 886       
Total Additions Including From Business Combinations Intangible Assets    214 294     
Total Additions Including From Business Combinations Property Plant Equipment    9 4175 300    
Total Assets Less Current Liabilities514 957504 288440 756947 109780 575522 867261 202433 802116 76894 741
Trade Creditors Trade Payables  88 73917 3008 02269 11143 89025 52249 08839 795
Trade Debtors Trade Receivables  16 02233 2907 67930 3047 3338 899 5 467

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 31st December 2022
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements