Background WavePink WaveYellow Wave

WONDERHILL LIMITED (01593834)

WONDERHILL LIMITED (01593834) is an active UK company. incorporated on 27 October 1981. with registered office in Great Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. WONDERHILL LIMITED has been registered for 44 years. Current directors include ALFORD, Rebecca Elizabeth, BETTISON, Colin, BROOKER, Jonathan Rupert and 7 others.

Company Number
01593834
Status
active
Type
ltd
Incorporated
27 October 1981
Age
44 years
Address
58 Adam Avenue, Great Sutton, CH66 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALFORD, Rebecca Elizabeth, BETTISON, Colin, BROOKER, Jonathan Rupert, DUCAU, Cyril, EMANUEL, Karen Louise, HOPKINS, Juliette Claire, POUIT, Pierre-Jean Daniel Dominique, RIAZ, Abida, SUGUNAH, Sinnasany, WHITELAW, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WONDERHILL LIMITED

WONDERHILL LIMITED is an active company incorporated on 27 October 1981 with the registered office located in Great Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WONDERHILL LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01593834

LTD Company

Age

44 Years

Incorporated 27 October 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

58 Adam Avenue Great Sutton, CH66 4LH,

Previous Addresses

6 Frobisher Close Pinner Middlesex HA5 1NN
From: 10 September 2013To: 24 August 2016
C a Daw & Son Limited 27 Palace Gate London W8 5LS
From: 27 October 1981To: 10 September 2013
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Sept 13
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

CURTIS-MACKENZIE, Robert Allen, Mr.

Active
Adam Avenue, Great SuttonCH66 4LH
Secretary
Appointed 13 Aug 2013

ALFORD, Rebecca Elizabeth

Active
Adam Avenue, Great SuttonCH66 4LH
Born July 1984
Director
Appointed 17 Aug 2017

BETTISON, Colin

Active
Basement Flat, LondonW2 5NJ
Born October 1979
Director
Appointed 04 Jul 2007

BROOKER, Jonathan Rupert

Active
Adam Avenue, Great SuttonCH66 4LH
Born March 1962
Director
Appointed 11 May 2021

DUCAU, Cyril

Active
St. Stephens Gardens, LondonW2 5NJ
Born June 1978
Director
Appointed 03 Mar 2010

EMANUEL, Karen Louise

Active
Upper Maisonette, LondonW2 5NT
Born December 1968
Director
Appointed 07 Dec 2004

HOPKINS, Juliette Claire

Active
Adam Avenue, Great SuttonCH66 4LH
Born July 1965
Director
Appointed 11 May 2021

POUIT, Pierre-Jean Daniel Dominique

Active
Adam Avenue, Great SuttonCH66 4LH
Born August 1989
Director
Appointed 04 Feb 2026

RIAZ, Abida

Active
Ground Floor Flat, LondonW2 5NJ
Born November 1968
Director
Appointed 27 Apr 2004

SUGUNAH, Sinnasany

Active
Ground Floor Flat 50 St Stephens Gardens, LondonW2 5NJ
Born January 1946
Director
Appointed N/A

WHITELAW, Christopher

Active
50 St Stephens Gardens, 2nd Floor, LondonW2 5NJ
Born June 1975
Director
Appointed 04 Dec 2007

BEVAN-RAMSAY, Beryl

Resigned
Basement Flat 50 St Stephens Gardens, LondonW2 5NJ
Secretary
Appointed N/A
Resigned 01 May 2000

LINDON, Charles Jeremy Paul

Resigned
27 Palace Gate, LondonW8 5LS
Secretary
Appointed 01 May 2000
Resigned 07 Jun 2013

ATTENBOROUGH, David Robert Henry

Resigned
Ground Floor Flat 48 St Stephens Gardens, LondonW2 5NJ
Born June 1963
Director
Appointed N/A
Resigned 19 Sept 1994

BEVAN-RAMSAY, Beryl

Resigned
Basement Flat 50 St Stephens Gardens, LondonW2 5NJ
Born May 1943
Director
Appointed N/A
Resigned 21 Mar 2017

BRADLEY, Edward Benjamin Michael

Resigned
Floor Flat, LondonW2 5NJ
Born May 1982
Director
Appointed 05 Dec 2012
Resigned 18 May 2017

BRYAR, Quentin Charles

Resigned
Second Floor Flat 50 St Stephens Gardens, LondonW2 5NJ
Born November 1954
Director
Appointed N/A
Resigned 20 Jul 1993

CHESHIRE, Susan Rowena

Resigned
Ground Floor Flat, LondonW2 5NJ
Born May 1921
Director
Appointed 27 Oct 1994
Resigned 02 Mar 2004

CLANCY, Benjamin

Resigned
First Floor, LondonW2 5NJ
Born January 1963
Director
Appointed 27 Oct 1994
Resigned 16 Jul 1998

DABO, Zara

Resigned
Flat 50 St Stephens Gardens, LondonW2 5NJ
Born October 1960
Director
Appointed N/A
Resigned 03 Mar 2010

EMANUEL, Karen Louise

Resigned
Upper Maisonette, LondonW2 5NT
Born December 1968
Director
Appointed 17 Jan 1999
Resigned 27 Nov 2001

HOARE, Marcus Herbert

Resigned
Barnes Cottage, WinchesterSO23 9QX
Born February 1935
Director
Appointed 21 Jan 1994
Resigned 10 Aug 2006

HUDSON, Juliet

Resigned
First Floor Flat, LondonW2 5NJ
Born April 1970
Director
Appointed 27 Apr 2004
Resigned 12 Nov 2008

JAY, Adam Douglas Otho

Resigned
50 St Stephens Gardens, LondonW2 5NJ
Born February 1976
Director
Appointed 30 May 1999
Resigned 01 Sept 2003

KUMAZAKI, Takao

Resigned
48 St Stephens Gardens, LondonW2 5NJ
Born July 1952
Director
Appointed N/A
Resigned 31 Jul 2025

MACPHERSON, Ian

Resigned
Garden Flat 48 St Stephens Gardens, LondonW2 5NJ
Born July 1945
Director
Appointed N/A
Resigned 19 Oct 2005

MILLMAN, David William Anthony

Resigned
First Floor Flat 50 St Stephens Gardens, LondonW2 5NJ
Born February 1941
Director
Appointed N/A
Resigned 30 Sept 1994

NICKERSON, Camilla

Resigned
48 St Stephens Gardens, LondonW2 5NJ
Born September 1965
Director
Appointed N/A
Resigned 10 May 1993
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
21 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288cChange of Particulars
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
29 September 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
22 September 1992
363b363b
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
14 January 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
25 June 1990
288288
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
2 March 1988
288288
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
20 March 1987
288288
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
287Change of Registered Office