18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626789

Incorporation date

02/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pineflat Limited, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1982)
dot icon06/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon02/02/2026
Director's details changed for Mr Daniel Charles Wild on 2026-02-02
dot icon17/12/2025
Appointment of Nancy Chin as a director on 2025-12-13
dot icon25/11/2025
Registered office address changed from 3rd Floor White Lion Street London N1 9PD England to 84 C/O Pineflat Limited 124 City Road London EC1V 2NX on 2025-11-25
dot icon25/11/2025
Termination of appointment of Islington Properties Limited as a secretary on 2025-11-12
dot icon25/11/2025
Appointment of Pineflat Management Limited as a secretary on 2025-11-12
dot icon25/11/2025
Registered office address changed from 84 C/O Pineflat Limited 124 City Road London EC1V 2NX United Kingdom to C/O Pineflat Limited 124 City Road London EC1V 2NX on 2025-11-25
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Arabella Bunce as a director on 2025-08-26
dot icon19/03/2025
Appointment of Mr Daniel John Franklin as a director on 2024-03-19
dot icon19/03/2025
Appointment of Miss Rebecca Louise Rose as a director on 2025-03-19
dot icon17/03/2025
Appointment of Mrs Marina Francoise Allpress as a director on 2025-03-14
dot icon17/03/2025
Appointment of Mr Wen Jin Teh as a director on 2024-08-16
dot icon13/02/2025
Termination of appointment of Helen Amelia Symonds as a director on 2024-08-16
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon05/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/11/2024
Termination of appointment of Roland George Mayer as a director on 2022-10-14
dot icon18/11/2024
Termination of appointment of Maurice John Dwyer as a director on 2022-09-30
dot icon18/11/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Confirmation statement made on 2023-09-23 with updates
dot icon15/11/2022
Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to 3rd Floor White Lion Street London N1 9PD on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-09-23 with updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Appointment of Dr Vivienne Anne Ezzat as a director on 2019-04-09
dot icon18/06/2019
Termination of appointment of Gad Sassower as a director on 2018-12-20
dot icon05/12/2018
Termination of appointment of Angela Mollie Matthews as a director on 2018-03-17
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD on 2015-09-21
dot icon21/09/2015
Termination of appointment of Steven Brian Hume as a secretary on 2015-09-18
dot icon21/09/2015
Appointment of Islington Properties Limited as a secretary on 2015-09-18
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Mr Daniel Charles Wild as a director on 2014-09-09
dot icon05/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Lee Anthony Bostock as a director on 2014-04-14
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon29/08/2012
Appointment of Mr Mark Howard Forsyth as a director
dot icon28/08/2012
Termination of appointment of Davina Garrod as a director
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon25/10/2010
Director's details changed for Dr Barbara Joyce Heinzen on 2009-10-01
dot icon25/10/2010
Appointment of Miss Helen Amelia Symonds as a director
dot icon25/10/2010
Director's details changed for Professor Roland George Mayer on 2009-10-01
dot icon25/10/2010
Director's details changed for Miss Angela Mollie Matthews on 2009-10-01
dot icon25/10/2010
Director's details changed for Lee Anthony Bostock on 2009-10-01
dot icon25/10/2010
Director's details changed for Maurice John Dwyer on 2009-10-01
dot icon25/10/2010
Termination of appointment of Donovan Ingram as a director
dot icon25/10/2010
Termination of appointment of Janette Rowland as a director
dot icon25/10/2010
Secretary's details changed for Mr Steven Brian Hume on 2010-06-25
dot icon25/10/2010
Director's details changed for Davina Jane Garrod on 2009-10-01
dot icon25/10/2010
Director's details changed for Arabella Bunce on 2009-10-01
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of Mr Steven Brian Hume as a secretary
dot icon04/02/2010
Termination of appointment of Lyndsey Mcallister as a secretary
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 10/08/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon10/10/2007
Return made up to 10/08/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon08/03/2007
Return made up to 10/08/06; full list of members
dot icon08/03/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 10/08/05; full list of members
dot icon23/05/2005
New director appointed
dot icon16/11/2004
Registered office changed on 16/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 10/08/04; full list of members
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon02/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 10/08/03; full list of members
dot icon17/10/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon23/01/2003
Return made up to 10/08/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 10/08/01; full list of members
dot icon22/12/2000
Secretary resigned
dot icon22/12/2000
New secretary appointed
dot icon08/12/2000
Registered office changed on 08/12/00 from: flat 5, 18/21 wilmington square london WC1X oer
dot icon08/12/2000
Secretary resigned;director resigned
dot icon08/12/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 10/08/99; change of members
dot icon22/12/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Return made up to 10/08/98; full list of members
dot icon05/09/1997
Return made up to 10/08/97; change of members
dot icon26/08/1997
New director appointed
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 10/08/96; no change of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Return made up to 10/08/95; full list of members
dot icon06/04/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon28/03/1995
Director resigned
dot icon28/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Director resigned
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon05/09/1994
Return made up to 10/08/94; full list of members
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New secretary appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Return made up to 10/08/93; no change of members
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Return made up to 10/08/92; no change of members
dot icon23/10/1991
Return made up to 10/08/91; full list of members
dot icon23/10/1991
Secretary's particulars changed;secretary resigned
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Full accounts made up to 1989-12-31
dot icon12/03/1991
Return made up to 10/08/90; full list of members
dot icon07/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon30/04/1990
Return made up to 10/08/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon19/01/1989
Return made up to 01/09/88; full list of members
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Return made up to 30/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Secretary resigned;director resigned;new director appointed
dot icon23/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon01/08/1986
Full accounts made up to 1984-12-31
dot icon01/08/1986
Full accounts made up to 1982-12-31
dot icon01/08/1986
Full accounts made up to 1983-12-31
dot icon01/08/1986
Full accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 31/12/85; full list of members
dot icon02/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mandelson, Peter Benjamin
Director
11/05/1994 - 27/02/1997
14
Dwyer, Maurice John
Director
05/03/2007 - 30/09/2022
13
Forsyth, Mark Howard
Director
26/08/2011 - Present
-
Manning, Jonathan David Grant
Director
22/02/1995 - 13/09/2001
1
Rowland, Janette
Director
16/02/2005 - 04/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED

18-21 WILMINGTON SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/04/1982 with the registered office located at C/O Pineflat Limited, 124 City Road, London EC1V 2NX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED?

toggle

18-21 WILMINGTON SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 02/04/1982 .

Where is 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED located?

toggle

18-21 WILMINGTON SQUARE MANAGEMENT LIMITED is registered at C/O Pineflat Limited, 124 City Road, London EC1V 2NX.

What does 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED do?

toggle

18-21 WILMINGTON SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-21 WILMINGTON SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-13 with updates.