Background WavePink WaveYellow Wave

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565)

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565) is an active UK company. incorporated on 18 December 1950. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. WIMBLEDON CONSERVATIVE PROPERTIES LIMITED has been registered for 75 years. Current directors include COLE, Anthony Neil, GROCOTT, Suzanne Ellen, KERR, Allan Jasper.

Company Number
00489565
Status
active
Type
ltd
Incorporated
18 December 1950
Age
75 years
Address
43 Manchester Street, London, W1U 7LP
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
COLE, Anthony Neil, GROCOTT, Suzanne Ellen, KERR, Allan Jasper
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED is an active company incorporated on 18 December 1950 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. WIMBLEDON CONSERVATIVE PROPERTIES LIMITED was registered 75 years ago.(SIC: 94920)

Status

active

Active since 75 years ago

Company No

00489565

LTD Company

Age

75 Years

Incorporated 18 December 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

43 Manchester Street London, W1U 7LP,

Previous Addresses

4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU
From: 24 May 2012To: 24 June 2021
Barry House 20/22 Worple Road Wimbledon London SW19 4DH
From: 18 December 1950To: 24 May 2012
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Oct 09
Director Left
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 21
Director Left
Mar 21
New Owner
Jan 23
Owner Exit
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COLE, Anthony Neil

Active
Manchester Street, LondonW1U 7LP
Born June 1961
Director
Appointed 10 May 2019

GROCOTT, Suzanne Ellen

Active
Manchester Street, LondonW1U 7LP
Born April 1961
Director
Appointed 10 May 2019

KERR, Allan Jasper

Active
Manchester Street, LondonW1U 7LP
Born March 1951
Director
Appointed 10 May 2019

BUTLER, John Douglas

Resigned
9 Cottenham Drive, LondonSW20 0TD
Secretary
Appointed N/A
Resigned 31 Jul 1992

LEA, Graham John

Resigned
88 Faraday Road, LondonSW19 8PB
Secretary
Appointed 04 Jul 1995
Resigned 05 Feb 1999

RUTTER, William Donald

Resigned
31a Arterberry Road, LondonSW0 8AG
Secretary
Appointed 31 Jul 1992
Resigned 04 Jul 1995

SCOTT, Roderick Frank

Resigned
89 Cottenham Park Road, LondonSW20 0DS
Secretary
Appointed 31 May 2000
Resigned 07 Aug 2002

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 05 Feb 1999
Resigned 31 May 2000

LEGERMAN LIMITED

Resigned
Barry House, LondonSW19 4DH
Corporate secretary
Appointed 20 Sept 2002
Resigned 08 Apr 2013

AITKEN-DAVIES, Richard

Resigned
Tuition House, WimbledonSW19 4EU
Born July 1949
Director
Appointed 01 Oct 2011
Resigned 11 Feb 2021

AITKEN-DAVIES, Richard

Resigned
131 Durham Road, LondonSW20 0DF
Born July 1949
Director
Appointed 04 Jul 1995
Resigned 11 Sept 2002

BUTLER, John Douglas

Resigned
9 Cottenham Drive, LondonSW20 0TD
Born August 1924
Director
Appointed N/A
Resigned 31 Jul 1992

BUTT, Kenneth Michael

Resigned
27/37 St Georges Road, LondonSW19 4EU
Born April 1931
Director
Appointed 04 Oct 2012
Resigned 03 Jan 2013

BUTT, Kenneth Michael

Resigned
24 Croft Road, LondonSW19 2NF
Born April 1931
Director
Appointed 31 May 2000
Resigned 01 Oct 2011

CROWE, Stephen Paul

Resigned
Tuition House, WimbledonSW19 4EU
Born May 1957
Director
Appointed 01 Oct 2011
Resigned 11 Feb 2021

DAVIDSON, Pamela

Resigned
8 High Cedar Drive, LondonSW20 0NU
Born March 1942
Director
Appointed N/A
Resigned 31 Jul 1992

GEORGE, Samantha Lea

Resigned
92a Palmerston Road, LondonSW19 1PD
Born April 1966
Director
Appointed 04 Jul 1995
Resigned 29 May 1998

GREENLY, Robert Scott

Resigned
Cannon House 47 Belton Lane, GranthamNG31 8NA
Born December 1941
Director
Appointed 28 Apr 1996
Resigned 29 May 1998

HAZELL, Dirk Nicholas Downing

Resigned
6 Deepdale, LondonSW19 5EZ
Born April 1956
Director
Appointed 06 Feb 1998
Resigned 11 Jul 1999

HEALEY, Valerie Jane

Resigned
31 Parkside Gardens, LondonSW19 5ET
Born April 1955
Director
Appointed 07 Sept 2005
Resigned 16 May 2011

LEA, Graham John

Resigned
88 Faraday Road, LondonSW19 8PB
Director
Appointed 04 Jul 1995
Resigned 05 Feb 1999

LEWIS, Alexandra Ponsonby

Resigned
13 Copse Hill, LondonSW20 0DF
Born May 1923
Director
Appointed 23 Jun 1998
Resigned 05 Aug 2002

LEWIS LAVENDER, Gillian Valerie

Resigned
17a Blenheim Road, LondonSW20 9BA
Born August 1940
Director
Appointed 31 May 2000
Resigned 04 Sept 2002

MARVEN, Robert

Resigned
Flat 4 37 Woodside, LondonSW19 7AG
Born March 1970
Director
Appointed 20 Sept 2002
Resigned 27 Oct 2006

MAY, Philip John

Resigned
33 Revelstoke Road, LondonSW18 5NJ
Born September 1957
Director
Appointed N/A
Resigned 07 Apr 1993

MILES, Michael Gruszewicz

Resigned
1 Durham Lodge, LondonSW20 0TN
Born October 1948
Director
Appointed 23 Jun 1998
Resigned 31 May 2000

MILLER, Maria Frances Lewis

Resigned
25 Woodside, WimbledonSW19 7AR
Born March 1964
Director
Appointed 20 Sept 2002
Resigned 08 Sept 2003

NEWTON, Sarah

Resigned
3 North View, LondonSW19 4UJ
Born July 1961
Director
Appointed 22 May 2004
Resigned 07 Sept 2005

PEPPER, Alan Douglas

Resigned
32 Pentlow Street, LondonSW15 1LX
Born May 1969
Director
Appointed 07 Sept 2005
Resigned 29 Oct 2009

PRITCHARD, Gary Michael

Resigned
81 Florence Road, WimbledonSW19 8TH
Born February 1970
Director
Appointed 22 May 2004
Resigned 07 Sept 2005

RAYMOND, Gordon Henderson

Resigned
33 Adela Avenue, New MaldenKT3 6LF
Born March 1934
Director
Appointed 06 Apr 1993
Resigned 31 Dec 1994

RUTTER, William Donald

Resigned
31a Arterberry Road, LondonSW0 8AG
Born November 1930
Director
Appointed 31 Jul 1992
Resigned 04 Jul 1995

TELFORD, John

Resigned
1 High Range, LondonSW20 8AP
Born June 1943
Director
Appointed N/A
Resigned 28 Apr 1996

WALSH, James Robert

Resigned
42 Strathearn Road, WimbledonSW19 7LH
Born October 1968
Director
Appointed 20 Sept 2002
Resigned 22 May 2004

WILLIAMS, Catherine Anne

Resigned
13 Belvedere Avenue, WimbledonSW19 7PP
Born May 1951
Director
Appointed 13 Sept 2007
Resigned 03 Jan 2013

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Cunningham

Active
Manchester Street, LondonW1U 7LP
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2023

Mr Michael Patterson

Active
Manchester Street, LondonW1U 7LP
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2021

Mr Robin Healey

Ceased
Manchester Street, LondonW1U 7LP
Born February 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023

Ms Sarah Jane Bosley Mcalister

Ceased
Manchester Street, LondonW1U 7LP
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2021

David Tyrie Williams

Active
Manchester Street, LondonW1U 7LP
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 November 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts Amended With Made Up Date
8 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288cChange of Particulars
Legacy
14 June 2000
287Change of Registered Office
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
15 December 1998
AAAnnual Accounts
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
287Change of Registered Office
Accounts With Made Up Date
28 October 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Accounts With Made Up Date
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Accounts With Made Up Date
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363b363b
Legacy
17 February 1993
363(287)363(287)
Legacy
23 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Made Up Date
29 October 1992
AAAnnual Accounts
Legacy
2 February 1992
363aAnnual Return
Accounts With Made Up Date
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
14 May 1990
288288
Accounts With Made Up Date
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
27 April 1990
288288
Legacy
4 April 1990
288288
Accounts With Made Up Date
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
12 April 1989
288288
Legacy
12 April 1989
363363
Accounts With Made Up Date
20 January 1989
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Accounts With Made Up Date
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363