Background WavePink WaveYellow Wave

12 SPENCER HILL (WIMBLEDON) LIMITED (02182824)

12 SPENCER HILL (WIMBLEDON) LIMITED (02182824) is an active UK company. incorporated on 23 October 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 SPENCER HILL (WIMBLEDON) LIMITED has been registered for 38 years. Current directors include DOBINSON, James, DROVER, Ian Robert, PINES, Yvonne Christine and 4 others.

Company Number
02182824
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
Flat 6 12 Spencer Hill, London, SW19 4NY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBINSON, James, DROVER, Ian Robert, PINES, Yvonne Christine, STEWART, Caroline Mary, STEWART, Mark Anthony, TAYLOR, Kathryn Margaret, WEPENER, Frederik
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 SPENCER HILL (WIMBLEDON) LIMITED

12 SPENCER HILL (WIMBLEDON) LIMITED is an active company incorporated on 23 October 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 SPENCER HILL (WIMBLEDON) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02182824

LTD Company

Age

38 Years

Incorporated 23 October 1987

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

DOMECROSS LIMITED
From: 23 October 1987To: 7 December 1987
Contact
Address

Flat 6 12 Spencer Hill London, SW19 4NY,

Previous Addresses

12 Spencer Hill Flat 6 London SW19 4NY England
From: 8 June 2016To: 8 June 2016
58 Westcroft Gardens Morden Surrey SM4 4DL
From: 18 February 2016To: 8 June 2016
12 Flat 3 12 Spencer Hill Wimbledon SW19 4NY
From: 13 November 2014To: 18 February 2016
Flat 4 12 Spencer Hill London SW19 4NY
From: 19 December 2011To: 13 November 2014
5 Heathfield Court 4 Cedar Gardens Sutton Surrey SM2 5EQ
From: 20 January 2010To: 19 December 2011
J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG
From: 23 October 1987To: 20 January 2010
Timeline

9 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Jul 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

DOBINSON, James

Active
Spencer Hill, LondonSW19 4NY
Born October 1979
Director
Appointed 07 Apr 2011

DROVER, Ian Robert

Active
406a Wimbledon Park Road, LondonSW19 6PN
Born April 1958
Director
Appointed 15 Mar 2008

PINES, Yvonne Christine

Active
Flat 6 12 Spencer Hill, LondonSW19 4NY
Born March 1938
Director
Appointed N/A

STEWART, Caroline Mary

Active
Windsor Avenue, LondonSW19 2RR
Born March 1984
Director
Appointed 18 Oct 2016

STEWART, Mark Anthony

Active
Windsor Avenue, LondonSW19 2RR
Born February 1982
Director
Appointed 25 Jan 2013

TAYLOR, Kathryn Margaret

Active
Flat 2, LondonSW19 4NY
Born January 1949
Director
Appointed 18 Jul 2017

WEPENER, Frederik

Active
Flat 1, LondonSW19 4NY
Born October 1975
Director
Appointed 08 Nov 2007

JACKSON, Ivan Andrew

Resigned
Flat 2 12 Spencer Hill, LondonSW19 4NY
Secretary
Appointed 13 Jul 2001
Resigned 01 Apr 2004

PINES, Yvonne Christine

Resigned
Flat 6 12 Spencer Hill, LondonSW19 4NY
Secretary
Appointed N/A
Resigned 01 Sept 2001

WHELAN, Robin

Resigned
4 Cedar Gardens, SuttonSM2 5EQ
Secretary
Appointed 14 Jan 2010
Resigned 07 Sept 2011

J J HOMES (PROPERTIES) LIMITED

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 01 Apr 2004
Resigned 14 Jan 2010

CLARKE, Caroline Mary

Resigned
12 Spencer Hill, LondonSW19 4NY
Born March 1984
Director
Appointed 14 Jan 2010
Resigned 28 Jan 2013

DELANEY, Jake Benedict

Resigned
12 Spencer Hill, LondonSW19 4NY
Born December 1987
Director
Appointed 24 Jun 2010
Resigned 02 Oct 2015

GIBSON, Amy Gertrude

Resigned
Flat 3 12 Spencer Hill, LondonSW19 4NY
Born September 1915
Director
Appointed N/A
Resigned 01 Feb 1998

HOLMES, Jane Charlotte

Resigned
Flat 3, WimbledonSW19 4NY
Born December 1966
Director
Appointed 01 May 1997
Resigned 04 Jun 2004

JACKSON, Ivan Andrew

Resigned
Flat 2 12 Spencer Hill, LondonSW19 4NY
Born November 1974
Director
Appointed 13 Jul 2001
Resigned 01 Mar 2005

MORRISON, Ronald

Resigned
Flat 1 12 Spencer Hill, LondonSW19 4NY
Born November 1962
Director
Appointed 01 Sept 1994
Resigned 01 Feb 1998

MORRISON, Suzanne

Resigned
Flat 1, WimbledonSW19 4NY
Born April 1966
Director
Appointed 01 Jun 1992
Resigned 01 Sept 1994

ORFORD, Marie

Resigned
Flat 3 12 Spencer Hill, LondonSW19 4NY
Born November 1948
Director
Appointed N/A
Resigned 13 Jul 2001

WADE, Lulu

Resigned
Flat 4 12 Spencer Hill, LondonSW19 4NY
Born December 1918
Director
Appointed N/A
Resigned 07 Apr 2008
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
287Change of Registered Office
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
26 June 1995
288288
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
5 July 1989
88(2)R88(2)R
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Memorandum Articles
26 January 1988
MAMA
Legacy
24 January 1988
287Change of Registered Office
Legacy
24 January 1988
288288
Resolution
24 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1987
NEWINCIncorporation