Wood Lodge Wimbledon Services Limited LEATHERHEAD


Wood Lodge Wimbledon Services started in year 2005 as Private Limited Company with registration number 05492064. The Wood Lodge Wimbledon Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 5 directors, namely Michael A., Daniel S. and Robert L. and others. Of them, Nathalie D. has been with the company the longest, being appointed on 18 July 2011 and Michael A. and Daniel S. have been with the company for the least time - from 17 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James B. who worked with the the firm until 5 July 2007.

Wood Lodge Wimbledon Services Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05492064
Date of Incorporation Mon, 27th Jun 2005
Industry Residents property management
End of financial Year 24th June
Company age 19 years old
Account next due date Sun, 24th Mar 2024 (26 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Michael A.

Position: Director

Appointed: 17 June 2021

Daniel S.

Position: Director

Appointed: 17 June 2021

Robert L.

Position: Director

Appointed: 10 May 2021

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2020

Kevin E.

Position: Director

Appointed: 30 April 2012

Nathalie D.

Position: Director

Appointed: 18 July 2011

Nicholas C.

Position: Director

Appointed: 13 October 2012

Resigned: 21 October 2016

Ases S.

Position: Director

Appointed: 18 July 2011

Resigned: 21 May 2019

Melanie S.

Position: Director

Appointed: 22 April 2008

Resigned: 18 July 2011

Carolyn M.

Position: Director

Appointed: 22 April 2008

Resigned: 12 December 2011

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2007

Resigned: 27 May 2010

Nicola P.

Position: Director

Appointed: 23 January 2007

Resigned: 22 April 2008

Abdul A.

Position: Director

Appointed: 27 June 2005

Resigned: 20 November 2007

James B.

Position: Director

Appointed: 27 June 2005

Resigned: 25 March 2008

James B.

Position: Secretary

Appointed: 27 June 2005

Resigned: 05 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2005

Resigned: 27 June 2005

Richard E.

Position: Director

Appointed: 27 June 2005

Resigned: 06 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Current Assets1515
Net Assets Liabilities1515
Other
Net Current Assets Liabilities1515
Total Assets Less Current Liabilities1515

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th June 2023
filed on: 18th, January 2024
Free Download (2 pages)

Company search