Background WavePink WaveYellow Wave

WINGROVE PROPERTIES LIMITED (00815662)

WINGROVE PROPERTIES LIMITED (00815662) is an active UK company. incorporated on 13 August 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WINGROVE PROPERTIES LIMITED has been registered for 61 years. Current directors include NAHUM, Stephane Abraham Joseph, THORNTON, Roger.

Company Number
00815662
Status
active
Type
ltd
Incorporated
13 August 1964
Age
61 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
NAHUM, Stephane Abraham Joseph, THORNTON, Roger
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGROVE PROPERTIES LIMITED

WINGROVE PROPERTIES LIMITED is an active company incorporated on 13 August 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WINGROVE PROPERTIES LIMITED was registered 61 years ago.(SIC: 68201)

Status

active

Active since 61 years ago

Company No

00815662

LTD Company

Age

61 Years

Incorporated 13 August 1964

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 27 February 2017
25 Harley Street London W1G 9BR
From: 13 August 1964To: 5 February 2015
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
Owner Exit
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HILL, Megan Joy

Active
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 14 Aug 2018

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 29 Sept 2018

THORNTON, Roger

Active
Millbank Tower, LondonSW1P 4QP
Born May 1971
Director
Appointed 14 Oct 2024

BENJAMIN, Anne

Resigned
Floor, LondonSW1P 4QP
Secretary
Appointed 19 Feb 2007
Resigned 14 Aug 2018

WINGROVE, Ian Richard

Resigned
Bousley Farm, ChertseyKT16 0LA
Secretary
Appointed N/A
Resigned 19 Feb 2007

GUBBAY, Michael David

Resigned
Floor, LondonSW1P 4QP
Born May 1963
Director
Appointed 11 Jul 2007
Resigned 27 Sept 2011

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 07 Oct 2011
Resigned 29 Sept 2018

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 29 Sept 2018
Resigned 14 Oct 2024

TURNER, Malcolm Robin

Resigned
Floor, LondonSW1P 4QP
Born September 1935
Director
Appointed 19 Feb 2007
Resigned 06 Oct 2022

WINGROVE, Ian Richard

Resigned
Bousley Farm, ChertseyKT16 0LA
Born October 1946
Director
Appointed N/A
Resigned 19 Feb 2007

WINGROVE, James Paul

Resigned
Clayhall Barn, ReigateRH2 8LD
Born December 1948
Director
Appointed N/A
Resigned 19 Feb 2007

WINGROVE, Muriel Kate

Resigned
15 Gordon Drive, ChertseyKT16 9PP
Born August 1927
Director
Appointed N/A
Resigned 21 Jul 1997

WINGROVE, Ronald Alfred James

Resigned
Cutty Sark House, St OuenJE3 2KN
Born March 1925
Director
Appointed N/A
Resigned 31 Mar 1999

WINGROVE, Sally Kate

Resigned
Maybury Cottage, ChobhamGU24 8LE
Born January 1960
Director
Appointed N/A
Resigned 19 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Auditors Resignation Company
7 March 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Gazette Filings Brought Up To Date
12 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
363aAnnual Return
Legacy
3 May 2007
353a353a
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
9 March 2007
AUDAUD
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Legacy
12 January 2004
288cChange of Particulars
Legacy
12 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Legacy
15 July 1999
288cChange of Particulars
Legacy
25 April 1999
288cChange of Particulars
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Legacy
17 March 1999
353353
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
25 January 1998
363aAnnual Return
Legacy
25 January 1998
288cChange of Particulars
Legacy
25 January 1998
288cChange of Particulars
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
353353
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363aAnnual Return
Legacy
12 February 1997
363(353)363(353)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
30 September 1996
287Change of Registered Office
Legacy
18 July 1996
363x363x
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
25 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
24 May 1994
363x363x
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
9 July 1992
363x363x
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363363
Legacy
29 April 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1990
363363
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 April 1988
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 August 1964
MISCMISC