WONHAM PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of a voluntary liquidator

View Document

02/09/252 September 2025 NewRegistered office address changed from Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL United Kingdom to 82 st John Street London EC1M 4JN on 2025-09-02

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewDeclaration of solvency

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Registration of charge 006816420031, created on 2021-07-05

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE DEAN / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN GRENVILLE DEAN / 10/10/2018

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE DEAN / 06/11/2017

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SYMONS

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEIL SYMONS / 09/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL SYMONS / 09/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRENVILLE DEAN / 09/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN GRENVILLE DEAN / 09/03/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN / 21/03/2008

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O VANTIS BEAVIS WALKER 82 ST JOHN STREET LONDON EC1M 4JN

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 43-44 NEW BOND STREET LONDON W1S 2SG

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 3 & 4 BENTINCK STREET LONDON W1M 5RN

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 2A POND PLACE LONDON SW3 6QJ

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 300189

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/01/8824 January 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/12/868 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/02/8612 February 1986 MEMORANDUM OF ASSOCIATION

View Document

02/12/852 December 1985 ALTER MEM AND ARTS

View Document

01/01/851 January 1985 RETURN MADE UP TO 01/01/85; FULL LIST OF MEMBERS

View Document

21/01/8321 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

25/01/6125 January 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company