2/24 WETHERBY MANSIONS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

2/24 WETHERBY MANSIONS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917805

Incorporation date

11/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

13a Wetherby Mansions, Earls Court Square, London SW5 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1994)
dot icon15/04/2026
Appointment of Mr Andrew Charles Dawson Paul as a director on 2026-04-15
dot icon15/04/2026
Termination of appointment of Sukey Dunn as a director on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/08/2025
Termination of appointment of Nicholas Anthony Dawson Paul as a director on 2025-08-12
dot icon08/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Nicholas Anthony Dawson Paul as a director on 2015-12-08
dot icon09/12/2015
Termination of appointment of Andrew Charles Dawson Paul as a director on 2015-12-08
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon06/05/2010
Director's details changed for Andrew Charles Dawson Paul on 2010-04-11
dot icon06/05/2010
Secretary's details changed for Ags Management Limited on 2010-04-11
dot icon06/05/2010
Director's details changed for Sukey Dunn on 2010-04-11
dot icon26/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/05/2009
Return made up to 11/04/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/06/2008
Return made up to 11/04/08; full list of members
dot icon02/06/2008
Secretary's change of particulars / ags services uk LIMITED / 25/03/2008
dot icon06/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/05/2007
Return made up to 11/04/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/05/2006
Return made up to 11/04/06; no change of members
dot icon29/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/04/2005
Return made up to 11/04/05; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon12/05/2004
Return made up to 11/04/04; change of members
dot icon21/04/2004
Total exemption full accounts made up to 2002-09-30
dot icon24/11/2003
Registered office changed on 24/11/03 from: po box 173 norwood terrace norwood garden middlesex UB2 4HA
dot icon02/09/2003
New secretary appointed
dot icon25/06/2003
Return made up to 11/04/03; no change of members
dot icon01/08/2002
Return made up to 11/04/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/06/2001
Return made up to 11/04/01; full list of members
dot icon27/04/2001
Director resigned
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon21/09/2000
Return made up to 11/04/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon01/06/2000
New director appointed
dot icon26/05/2000
Resolutions
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon04/05/2000
Registered office changed on 04/05/00 from: 10 wetherby mansions earls court square london SW5
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon06/05/1999
Return made up to 11/04/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-09-30
dot icon17/07/1998
Return made up to 11/04/98; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1996-09-30
dot icon13/05/1997
Return made up to 11/04/97; no change of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon02/06/1996
Return made up to 11/04/96; full list of members
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Resolutions
dot icon07/08/1995
Ad 19/07/95--------- £ si 22@1=22 £ ic 2/24
dot icon07/08/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounting reference date notified as 30/09
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£731.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.35K
-
0.00
731.00
-
2022
0
20.35K
-
0.00
731.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

731.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/04/1994 - 11/04/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/04/1994 - 11/04/1994
36021
AGS MANAGEMENT LIMITED
Corporate Secretary
06/07/2003 - Present
7
GREENGROVE PROPERTIES LIMITED
Corporate Secretary
11/04/1994 - 15/05/2004
-
Raynham, Sarah Jane
Director
03/05/2000 - 15/05/2004
-

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 2/24 WETHERBY MANSIONS FREEHOLD LIMITED

2/24 WETHERBY MANSIONS FREEHOLD LIMITED is an(a) Active company incorporated on 11/04/1994 with the registered office located at 13a Wetherby Mansions, Earls Court Square, London SW5 9BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2/24 WETHERBY MANSIONS FREEHOLD LIMITED?

toggle

2/24 WETHERBY MANSIONS FREEHOLD LIMITED is currently Active. It was registered on 11/04/1994 .

Where is 2/24 WETHERBY MANSIONS FREEHOLD LIMITED located?

toggle

2/24 WETHERBY MANSIONS FREEHOLD LIMITED is registered at 13a Wetherby Mansions, Earls Court Square, London SW5 9BH.

What does 2/24 WETHERBY MANSIONS FREEHOLD LIMITED do?

toggle

2/24 WETHERBY MANSIONS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2/24 WETHERBY MANSIONS FREEHOLD LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Andrew Charles Dawson Paul as a director on 2026-04-15.