Background WavePink WaveYellow Wave

WYCOMBE PLACE RESIDENTS ASSOCIATION LIMITED (02763070)

WYCOMBE PLACE RESIDENTS ASSOCIATION LIMITED (02763070) is an active UK company. incorporated on 9 November 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. WYCOMBE PLACE RESIDENTS ASSOCIATION LIMITED has been registered for 33 years. Current directors include AMES, Caroline Jane, PLEASANCE, James William, RIDDELL, Katherine Mary Louise.

Company Number
02763070
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
11 Wycombe Place Wycombe Place, London, SW18 2LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMES, Caroline Jane, PLEASANCE, James William, RIDDELL, Katherine Mary Louise
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCOMBE PLACE RESIDENTS ASSOCIATION LIMITED

WYCOMBE PLACE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 November 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. WYCOMBE PLACE RESIDENTS ASSOCIATION LIMITED was registered 33 years ago.(SIC: 98000, 99999)

Status

active

Active since 33 years ago

Company No

02763070

LTD Company

Age

33 Years

Incorporated 9 November 1992

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

11 Wycombe Place Wycombe Place London, SW18 2LU,

Previous Addresses

12 Wycombe Place London SW18 2LT England
From: 23 June 2021To: 7 January 2023
17 Wycombe Place London SW18 2LU
From: 9 November 1992To: 23 June 2021
Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Jun 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURDEN, Matthew

Active
Wycombe Place, LondonSW18 2LU
Secretary
Appointed 01 Jan 2023

AMES, Caroline Jane

Active
Wycombe Place, LondonSW18 2LU
Born May 1961
Director
Appointed 08 Feb 2023

PLEASANCE, James William

Active
Wycombe Place, LondonSW18 2LU
Born June 1971
Director
Appointed 04 Feb 2020

RIDDELL, Katherine Mary Louise

Active
Wycombe Place, LondonSW18 2LT
Born August 1978
Director
Appointed 01 Jan 2023

ARNOLD, William John

Resigned
Smallburgh, EffinghamKT24 5JN
Secretary
Appointed 09 Nov 1992
Resigned 25 Jan 1995

BAGWELL PUREFOY, Emma Mary

Resigned
10 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 12 Dec 1996
Resigned 03 Jun 1998

BARON, John Hedley

Resigned
Kingwood Cottage, GodalmingGU8 5UR
Secretary
Appointed 14 Dec 1998
Resigned 03 Jun 1999

HAMBIDGE, Philip John

Resigned
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 03 Jun 1999
Resigned 14 Sept 2006

HENLEY, Amanda Claire

Resigned
3 Wycombe Place, LondonSW18 2LU
Secretary
Appointed 25 Jan 1995
Resigned 09 May 1995

JOHNSON, Timothy

Resigned
8 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 03 Jun 1998
Resigned 14 Dec 1998

KING, Claire Louise

Resigned
Wycombe Place, LondonSW18 2LT
Secretary
Appointed 11 Jun 2021
Resigned 31 Dec 2022

MANNERS, Robert

Resigned
16 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 09 May 1995
Resigned 20 May 1996

ROBINSON, Liza Geraldine

Resigned
8 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 20 May 1996
Resigned 27 Jan 1997

SEAGER, Graham Gervaise Wilfrid

Resigned
17 Wycombe Place, LondonSW18 2LU
Secretary
Appointed 14 Sept 2006
Resigned 11 Jun 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Nov 1992
Resigned 09 Nov 1992

AMES, Caroline Jane

Resigned
5 Wycombe Place, LondonSW18 2LU
Born May 1961
Director
Appointed 09 Jul 2002
Resigned 23 Apr 2014

ARNOLD, William John

Resigned
Smallburgh, EffinghamKT24 5JN
Born July 1956
Director
Appointed 09 Nov 1992
Resigned 25 Jan 1995

BAGWELL PUREFOY, Emma Mary

Resigned
10 Wycombe Place, LondonSW18 2LT
Born July 1960
Director
Appointed 12 Dec 1996
Resigned 03 Jun 1998

BARON, John Hedley

Resigned
Kingwood Cottage, GodalmingGU8 5UR
Born August 1961
Director
Appointed 03 Jun 1998
Resigned 03 Jun 1999

BELL, Janet Elisabeth

Resigned
Wycombe Place, LondonSW18 2LU
Born April 1945
Director
Appointed 12 Jul 2017
Resigned 31 Dec 2022

BURDEN, Matthew

Resigned
Wycombe Place, LondonSW18 2LU
Born April 1971
Director
Appointed 25 Nov 2021
Resigned 08 Feb 2023

COOMBS, Sarah

Resigned
18 Wycombe Place, LondonSW18 2LT
Born August 1947
Director
Appointed 20 May 1996
Resigned 29 May 1997

CURTIS, Caroline Heathcote

Resigned
7 Wycombe Place, LondonSW18 2LU
Born June 1967
Director
Appointed 06 Jun 2000
Resigned 13 Jun 2005

EDMONDSON, Paul

Resigned
12 Wycombe Place, LondonSW18 2LT
Born July 1966
Director
Appointed 12 Dec 1996
Resigned 03 Jun 1998

FLURY, Rupert John

Resigned
11 Wycombe Place, WandsworthSW18 2LU
Born October 1966
Director
Appointed 06 Jun 2000
Resigned 21 Jul 2003

GELL, Ian William

Resigned
14 Wycombe Place, LondonSW18 2LT
Born July 1959
Director
Appointed 03 Jun 1999
Resigned 06 Jun 2000

GELL, Ian William

Resigned
14 Wycombe Place, LondonSW18 2LT
Born July 1959
Director
Appointed 09 May 1995
Resigned 20 May 1996

GIBSON, Robert Moore

Resigned
3 Wycombe Place, LondonSW18 2LU
Born April 1969
Director
Appointed 21 Jul 2003
Resigned 05 Dec 2005

GLOVER, Tracey Elaine

Resigned
33a Queensmill Road, LondonSW7 6JP
Born February 1963
Director
Appointed 09 Nov 1992
Resigned 25 Jan 1995

GOING, Christopher Wyndham

Resigned
17 Wycombe PlaceSW18 2LU
Born March 1944
Director
Appointed 30 Nov 2011
Resigned 02 Mar 2021

HAMBIDGE, Philip John

Resigned
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed 09 May 1995
Resigned 20 May 1996

LANSLEY, Maria Frances

Resigned
13 Wycombe Place, LondonSW18 2LU
Born August 1966
Director
Appointed 29 May 1997
Resigned 03 Jun 1998

LYNCH, William John Ivan

Resigned
11 Wycombe Place, LondonSW18 2LU
Born May 1965
Director
Appointed 20 May 1996
Resigned 20 Sept 1996

MANNERS, Robert

Resigned
16 Wycombe Place, LondonSW18 2LT
Born December 1962
Director
Appointed 09 May 1995
Resigned 20 May 1996

PEMBERTON, Peter Richard Wingate

Resigned
9 Wycombe Place, LondonSW18 2LU
Born May 1944
Director
Appointed 03 Jun 1999
Resigned 06 Jun 2000
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Termination Director Company With Name
22 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Legacy
31 January 1995
287Change of Registered Office
Legacy
31 January 1995
88(2)R88(2)R
Resolution
31 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
224224
Legacy
3 December 1992
287Change of Registered Office
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Incorporation Company
9 November 1992
NEWINCIncorporation