Background WavePink WaveYellow Wave

SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED (02803191)

SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED (02803191) is an active UK company. incorporated on 24 March 1993. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED has been registered for 33 years. Current directors include DHODA, Hassim Osman, MAHA, Samir Dilip, OU, Zhanrong and 3 others.

Company Number
02803191
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1993
Age
33 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DHODA, Hassim Osman, MAHA, Samir Dilip, OU, Zhanrong, PORTER, Graham Andrew, VERGUNST, Anna Marie, WALTER, Stephen James Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED

SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED is an active company incorporated on 24 March 1993 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SQUIRES COURT (WIMBLEDON) MANAGEMENT LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02803191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 24 March 1993

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 22 December 2025 (4 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

59 Union Street Dunstable Bedfordshire LU6 1EX
From: 24 March 1993To: 16 May 2024
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
May 12
Director Joined
Nov 13
Director Joined
May 15
Owner Exit
May 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

PORTER, Graham Andrew

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Secretary
Appointed 25 May 2008

DHODA, Hassim Osman

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born February 1968
Director
Appointed 01 May 2001

MAHA, Samir Dilip

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born June 1977
Director
Appointed 08 Sept 2013

OU, Zhanrong

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born September 1995
Director
Appointed 27 Mar 2025

PORTER, Graham Andrew

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1955
Director
Appointed 21 Sept 1999

VERGUNST, Anna Marie

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born April 1970
Director
Appointed 25 May 2008

WALTER, Stephen James Alan

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born January 1972
Director
Appointed 03 May 2012

JEFFERY, Nigel John

Resigned
6 Squires Court, LondonSW19 7DJ
Secretary
Appointed 01 Jul 1999
Resigned 25 May 2008

RABAGLIATI, Duncan Charles Pringle

Resigned
16 Bedford Street, LondonWC2E 9HF
Secretary
Appointed 24 Mar 1993
Resigned 11 Jun 1999

JEFFERY, Nigel John

Resigned
6 Squires Court, LondonSW19 7DJ
Born May 1960
Director
Appointed 01 Jul 1999
Resigned 25 May 2008

LI, Weihong

Resigned
Squires Court, WimbledonSW19 7DJ
Born June 1969
Director
Appointed 02 Mar 2015
Resigned 27 Mar 2025

TREMERIE, Elizabeth Anne

Resigned
2 Squires Court, WimbledonSW19 7DJ
Born March 1962
Director
Appointed 11 Mar 1999
Resigned 25 May 2008

TYRIE, Peter Robert

Resigned
38 Elnathan Mews, LondonW9 2JE
Born April 1946
Director
Appointed 24 Mar 1993
Resigned 13 Mar 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Graham Andrew Porter

Ceased
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Incorporation Company
24 March 1993
NEWINCIncorporation