About

Registered Number: 03023068
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Wendover House Management Ltd was founded on 17 February 1995 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Helen Clare 05 December 2017 - 1
CLEMENTS, Anthony James 18 November 1997 02 April 2001 1
HAMBROOK, Penelope Amanda Jayne 17 February 1997 10 September 1997 1
HAMEL SMITH, Nicholas Guy 05 December 2000 02 December 2009 1
HULL, Charlotte 13 June 1996 24 September 1997 1
O'SULLIVAN, Joseph Michael 10 March 1995 29 August 1997 1
SPEREC BULLOCK LIMITED 13 June 1996 07 August 1997 1
THRAPPAS, Chris 05 December 2005 25 January 2007 1
YAPP, Robin Edward 24 November 2010 08 December 2016 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 20 December 2019
AP04 - Appointment of corporate secretary 18 October 2019
AD01 - Change of registered office address 18 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 December 2014
AP04 - Appointment of corporate secretary 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA01 - Change of accounting reference date 27 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 18 December 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 23 December 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 10 April 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
AA - Annual Accounts 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
363b - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 21 August 1996
RESOLUTIONS - N/A 22 July 1996
288 - N/A 16 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
363s - Annual Return 16 June 1996
RESOLUTIONS - N/A 13 February 1996
MEM/ARTS - N/A 13 February 1996
CERTNM - Change of name certificate 18 January 1996
RESOLUTIONS - N/A 16 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1996
RESOLUTIONS - N/A 29 September 1995
MEM/ARTS - N/A 29 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
287 - Change in situation or address of Registered Office 22 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.