Background WavePink WaveYellow Wave

WOLFCAT RESIDENTS COMPANY LIMITED (02164690)

WOLFCAT RESIDENTS COMPANY LIMITED (02164690) is an active UK company. incorporated on 15 September 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WOLFCAT RESIDENTS COMPANY LIMITED has been registered for 38 years. Current directors include HAWORTH, Ian Michael, LANGER, Melanie, MILLER, Elaine and 1 others.

Company Number
02164690
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
24 Homefield Road, London, SW19 4QF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWORTH, Ian Michael, LANGER, Melanie, MILLER, Elaine, SAMAD, Rizwana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLFCAT RESIDENTS COMPANY LIMITED

WOLFCAT RESIDENTS COMPANY LIMITED is an active company incorporated on 15 September 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOLFCAT RESIDENTS COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02164690

LTD Company

Age

38 Years

Incorporated 15 September 1987

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 4 February 2026 (1 month 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

24 Homefield Road London, SW19 4QF,

Previous Addresses

Second Floor Flat, 24 Homefield Road London SW19 4QF England
From: 10 January 2022To: 1 January 2026
First Floor Flat 24 Homefield Road Wimbledon London SW19 4QF
From: 15 September 1987To: 10 January 2022
Timeline

4 key events • 1987 - 2011

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MILLER, Elaine

Active
Homefield Road, LondonSW19 4QF
Secretary
Appointed 25 Oct 2018

HAWORTH, Ian Michael

Active
Homefield Road, WimbledonSW19 4QF
Born February 1960
Director
Appointed 15 Jul 2011

LANGER, Melanie

Active
First Floor 24 Homefield Road, LondonSW19 4QF
Born August 1967
Director
Appointed 01 Jun 1993

MILLER, Elaine

Active
Top Floor Flat 24 Homefield Road, LondonSW19 4QF
Born December 1963
Director
Appointed 27 Mar 1997

SAMAD, Rizwana

Active
Garden Flat 24 Homefield Road, LondonSW19 4QF
Born December 1952
Director
Appointed 20 May 2000

BAILEY, Alastair James

Resigned
24 Homefield Road, LondonSW19 4QF
Secretary
Appointed N/A
Resigned 17 May 1996

LANGER, Melanie

Resigned
First Floor 24 Homefield Road, LondonSW19 4QF
Secretary
Appointed 17 May 1996
Resigned 01 Jul 2009

SAMAD, Rizwana

Resigned
Garden Flat 24 Homefield Road, LondonSW19 4QF
Secretary
Appointed 01 Jul 2009
Resigned 25 Oct 2018

SIMMONS, Paul David Hamilton

Resigned
24 Homefield Road, LondonSW19 4QF
Secretary
Appointed 12 Nov 1993
Resigned 17 May 1996

BAILEY, Alastair James

Resigned
24 Homefield Road, LondonSW19 4QF
Born October 1958
Director
Appointed N/A
Resigned 12 Nov 1993

CHADBURN, Michael

Resigned
Ground Floor Flat 24 Homefield Road, LondonSW19 4QF
Born June 1972
Director
Appointed 15 Dec 1999
Resigned 14 Jul 2011

HAWKINS, Andrew Brian

Resigned
Garden Flat 24 Homefield Road, LondonSW19 4QF
Born October 1962
Director
Appointed N/A
Resigned 14 Jul 1992

MILLER, Philip, Dr

Resigned
Top Flat 24 Homefield Road, LondonSW19 4QF
Born April 1965
Director
Appointed 12 Nov 1993
Resigned 27 Mar 1997

PEDRO, Ana Christina

Resigned
Ground Floor Flat 24 Homefield Road, LondonSW19 4QF
Born April 1965
Director
Appointed 15 Dec 1999
Resigned 14 Jul 2011

PINCOMBE, Anne Lesley

Resigned
24 Homefield Road, LondonSW19 4QF
Born January 1954
Director
Appointed N/A
Resigned 18 Apr 1997

SCANLON, Michael

Resigned
24 Homefield Road, LondonSW19 4QF
Born June 1959
Director
Appointed N/A
Resigned 01 Jun 1993

SIMMONS, Paul David Hamilton

Resigned
24 Homefield Road, LondonSW19 4QF
Born June 1964
Director
Appointed 14 Jul 1992
Resigned 17 May 1996

WEDDLE, Nelida

Resigned
Garden Flat 24 Homefield Road, LondonSW19 4QF
Born November 1968
Director
Appointed 17 May 1996
Resigned 20 May 2000

WILCE, Simon

Resigned
Ground Floor 24 Homefield Road, LondonSW19 4QF
Born October 1967
Director
Appointed 18 Apr 1997
Resigned 15 Dec 1999
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
30 June 1992
363363
Legacy
30 June 1992
363b363b
Legacy
30 June 1992
363b363b
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Gazette Notice Compulsary
17 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
30 November 1987
PUC 2PUC 2
Legacy
30 November 1987
PUC 5PUC 5
Memorandum Articles
22 October 1987
MEM/ARTSMEM/ARTS
Resolution
16 October 1987
RESOLUTIONSResolutions
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Legacy
16 October 1987
287Change of Registered Office
Incorporation Company
15 September 1987
NEWINCIncorporation