Wimborne Road Residents Association Limited VERWOOD


Founded in 2001, Wimborne Road Residents Association, classified under reg no. 04282080 is an active company. Currently registered at Unit 8 The Old Pottery BH31 6HF, Verwood the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 17th September 2001 Wimborne Road Residents Association Limited is no longer carrying the name Enfranchise 426.

The company has 2 directors, namely Richard W., Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 5 September 2018 and Richard W. has been with the company for the least time - from 13 February 2023. Currently 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.

Wimborne Road Residents Association Limited Address / Contact

Office Address Unit 8 The Old Pottery
Office Address2 Manor Way
Town Verwood
Post code BH31 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282080
Date of Incorporation Wed, 5th Sep 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Richard W.

Position: Director

Appointed: 13 February 2023

Property Solutions (southern) Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Robert W.

Position: Director

Appointed: 05 September 2018

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 01 July 2020

Resigned: 01 April 2021

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 05 September 2011

Resigned: 01 July 2020

Townsends (bournemouth) Limited

Position: Corporate Secretary

Appointed: 05 September 2010

Resigned: 05 September 2011

Marjorie L.

Position: Director

Appointed: 20 March 2009

Resigned: 05 September 2018

Margaret H.

Position: Director

Appointed: 20 March 2009

Resigned: 14 August 2015

David J.

Position: Secretary

Appointed: 10 February 2006

Resigned: 05 September 2010

Linda N.

Position: Secretary

Appointed: 19 May 2005

Resigned: 13 September 2006

Linda N.

Position: Director

Appointed: 19 May 2005

Resigned: 26 June 2008

Gregory B.

Position: Secretary

Appointed: 10 July 2003

Resigned: 19 May 2006

Stanley J.

Position: Director

Appointed: 19 June 2003

Resigned: 04 June 2004

Stephen D.

Position: Secretary

Appointed: 11 October 2002

Resigned: 09 July 2003

Stephen D.

Position: Director

Appointed: 11 October 2002

Resigned: 05 September 2010

Ronald V.

Position: Director

Appointed: 16 November 2001

Resigned: 11 October 2002

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 05 September 2001

Resigned: 16 November 2001

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2001

Resigned: 02 July 2003

Company previous names

Enfranchise 426 September 17, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search