About

Registered Number: 00815662
Date of Incorporation: 13/08/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP,

 

Wingrove Properties Ltd was registered on 13 August 1964. This organisation has one director listed as Hill, Megan Joy in the Companies House registry. We don't currently know the number of employees at Wingrove Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 14 August 2018 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 09 October 2019
CH03 - Change of particulars for secretary 06 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 15 August 2018
AP03 - Appointment of secretary 14 August 2018
CS01 - N/A 03 January 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 05 October 2017
AUD - Auditor's letter of resignation 07 March 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 06 March 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 30 December 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 10 June 2010
CH01 - Change of particulars for director 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AR01 - Annual Return 25 January 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 25 May 2007
353a - Register of members in non-legible form 03 May 2007
RESOLUTIONS - N/A 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
225 - Change of Accounting Reference Date 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AUD - Auditor's letter of resignation 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 06 May 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 21 October 2004
363a - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
AA - Annual Accounts 14 August 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
363a - Annual Return 29 January 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 02 April 1999
363a - Annual Return 17 March 1999
353 - Register of members 17 March 1999
AA - Annual Accounts 21 September 1998
363a - Annual Return 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
353 - Register of members 19 December 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 12 February 1997
363(353) - N/A 12 February 1997
AA - Annual Accounts 13 January 1997
287 - Change in situation or address of Registered Office 30 September 1996
363x - Annual Return 18 July 1996
RESOLUTIONS - N/A 19 January 1996
395 - Particulars of a mortgage or charge 28 December 1995
395 - Particulars of a mortgage or charge 19 December 1995
AA - Annual Accounts 13 October 1995
363x - Annual Return 25 May 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 24 May 1994
AA - Annual Accounts 05 June 1993
363x - Annual Return 11 March 1993
AA - Annual Accounts 08 October 1992
363x - Annual Return 09 July 1992
AA - Annual Accounts 15 November 1991
AA - Annual Accounts 07 July 1991
363 - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 29 April 1991
363 - Annual Return 21 June 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 10 March 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 06 April 1988
363 - Annual Return 14 September 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 15 June 1987
MISC - Miscellaneous document 13 August 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal mortgage 12 December 1995 Fully Satisfied

N/A

Mortgage debenture 12 December 1995 Fully Satisfied

N/A

Legal mortgage 10 April 1991 Fully Satisfied

N/A

Legal charge 05 November 1979 Fully Satisfied

N/A

Legal charge 27 February 1979 Fully Satisfied

N/A

Second legal charge 07 April 1977 Fully Satisfied

N/A

Legal charge 07 April 1977 Fully Satisfied

N/A

Legal charge 29 November 1976 Fully Satisfied

N/A

Legal charge 29 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.