Background WavePink WaveYellow Wave

13 WYNELL ROAD RESIDENTS LIMITED (02081720)

13 WYNELL ROAD RESIDENTS LIMITED (02081720) is an active UK company. incorporated on 8 December 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 WYNELL ROAD RESIDENTS LIMITED has been registered for 39 years. Current directors include BARBER, Imogen Laura, GRADINGER, Rachel, JONES, Adam Christopher and 1 others.

Company Number
02081720
Status
active
Type
ltd
Incorporated
8 December 1986
Age
39 years
Address
13 Wynell Road, London, SE23 2LN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Imogen Laura, GRADINGER, Rachel, JONES, Adam Christopher, WITHEY, Julie Ann Theresa, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 WYNELL ROAD RESIDENTS LIMITED

13 WYNELL ROAD RESIDENTS LIMITED is an active company incorporated on 8 December 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 WYNELL ROAD RESIDENTS LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02081720

LTD Company

Age

39 Years

Incorporated 8 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

13 Wynell Road Forest Hill London, SE23 2LN,

Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WITHEY, Julie Ann Theresa, Dr

Active
13 Wynell Road, LondonSE23 2LN
Secretary
Appointed 02 Jun 2016

BARBER, Imogen Laura

Active
13 Wynell Road, LondonSE23 2LN
Born August 1985
Director
Appointed 02 Jun 2016

GRADINGER, Rachel

Active
13a Wynell Road, LondonSE23 2LN
Born July 1977
Director
Appointed 17 May 2004

JONES, Adam Christopher

Active
13 Wynell Road, LondonSE23 2LN
Born September 1981
Director
Appointed 02 Jun 2016

WITHEY, Julie Ann Theresa, Dr

Active
Flat 2, Forest HillSE23 2LN
Born May 1968
Director
Appointed 13 Jul 2004

BAYMAN, Katie Anne

Resigned
13 Wynell Road, LondonSE23 2LN
Secretary
Appointed 17 Dec 2007
Resigned 02 Jun 2016

JOWETT, Camilla

Resigned
Flat 1, LondonSE23 2LN
Secretary
Appointed 17 May 2004
Resigned 16 Dec 2006

SOUTHGATE, Helen Margaret Louise

Resigned
13 Wynell Road, LondonSE23 2LN
Secretary
Appointed N/A
Resigned 22 Aug 1997

WOODING, Pauline Mary

Resigned
Basement Flat 13a Wynell Road, LondonSE23 2LN
Secretary
Appointed 22 Sept 1997
Resigned 13 Jul 2004

BAYMAN, Antony John

Resigned
13 Wynell Road, LondonSE23 2LN
Born September 1977
Director
Appointed 17 Dec 2007
Resigned 02 Jun 2016

BAYMAN, Katie Anne

Resigned
13 Wynell Road, LondonSE23 2LN
Born November 1969
Director
Appointed 17 Dec 2007
Resigned 02 Jun 2016

JOWETT, Camilla

Resigned
Flat 1, LondonSE23 2LN
Born February 1973
Director
Appointed 17 May 2004
Resigned 16 Dec 2006

JOWETT, Guy Christopher

Resigned
Flat 1, LondonSE23 2LN
Born September 1968
Director
Appointed 13 Jul 2004
Resigned 16 Dec 2006

LAWTON, Gregory, Dr

Resigned
13 Wynell Road, LondonSE23 2LN
Born October 1963
Director
Appointed N/A
Resigned 22 Aug 1997

LEE WHITE, Gillian Lesley

Resigned
15 Fraser Avenue, SaleM33 2TF
Born October 1958
Director
Appointed 07 Aug 1997
Resigned 13 Jul 2004

LEE-WHITE, Frank

Resigned
13 Wynell Road, LondonSE23 2LN
Born January 1947
Director
Appointed N/A
Resigned 04 Mar 1997

WARD, Mark Lawrence

Resigned
Trafford Hall, ChesterCH2 4JP
Born May 1969
Director
Appointed 22 Aug 1997
Resigned 13 Jul 2004

WARD, Rachael Elizabeth

Resigned
Trafford Hall, ChesterCH2 4JP
Born March 1969
Director
Appointed 22 Aug 1997
Resigned 13 Jul 2004

WOODING, Pauline Mary

Resigned
Basement Flat 13a Wynell Road, LondonSE23 2LN
Born May 1957
Director
Appointed 09 Oct 1991
Resigned 17 May 2004

Persons with significant control

4

Ms Imogen Laura Jones

Active
13 Wynell Road, LondonSE23 2LN
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2016

Mr Adam Christopher Jones

Active
13 Wynell Road, LondonSE23 2LN
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2016

Dr Julie Ann Theresa Withey

Active
13 Wynell Road, LondonSE23 2LN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachel Gradinger

Active
Retreat Road, ExeterEX3 0LF
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Secretary Company With Change Date
31 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
288288
Accounts With Accounts Type Dormant
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Dormant
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363363
Legacy
28 August 1990
363363
Accounts With Accounts Type Dormant
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
8 December 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
287Change of Registered Office
Legacy
6 November 1987
288288
Legacy
6 November 1987
288288
Legacy
6 November 1987
287Change of Registered Office
Legacy
15 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
8 December 1986
CERTINCCertificate of Incorporation
Legacy
8 December 1986
288288