Background WavePink WaveYellow Wave

WALPOLE BUILDINGS MANAGEMENT COMPANY LIMITED (03350864)

WALPOLE BUILDINGS MANAGEMENT COMPANY LIMITED (03350864) is an active UK company. incorporated on 11 April 1997. with registered office in Whitton. The company operates in the Real Estate Activities sector, engaged in residents property management. WALPOLE BUILDINGS MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include SAVVIDES, Kyriacos.

Company Number
03350864
Status
active
Type
ltd
Incorporated
11 April 1997
Age
29 years
Address
23 Tranmere Road, Whitton, TW2 7JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAVVIDES, Kyriacos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALPOLE BUILDINGS MANAGEMENT COMPANY LIMITED

WALPOLE BUILDINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 1997 with the registered office located in Whitton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALPOLE BUILDINGS MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03350864

LTD Company

Age

29 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MABLAW 350 LIMITED
From: 11 April 1997To: 9 July 1997
Contact
Address

23 Tranmere Road Whitton, TW2 7JD,

Previous Addresses

C/O Ickenham Property Services 10 Hercies Road Uxbridge Middlesex UB10 9NA
From: 15 April 2011To: 28 November 2024
Sterling House Fulbourne Road London E17 4EE
From: 11 April 1997To: 15 April 2011
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SAVVIDES, Kyriacos

Active
104 Northumberland Road, New BarnetEN5 1EE
Born February 1959
Director
Appointed 25 Apr 2005

BRADLEY, Linda Valerie

Resigned
3 West Way, RickmansworthWD3 2ER
Secretary
Appointed 30 Jun 1997
Resigned 28 Apr 1998

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 28 Apr 1998
Resigned 25 Sept 2007

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 11 Apr 1997
Resigned 30 Jun 1997

BRADLEY, Linda Valerie

Resigned
3 West Way, RickmansworthWD3 2ER
Born March 1942
Director
Appointed 30 Jun 1997
Resigned 28 Apr 1998

HAMMOND, Karen Sara

Resigned
46 Mount View, RickmansworthWD3 2AY
Born April 1965
Director
Appointed 30 Jun 1997
Resigned 29 Sept 2003

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 11 Apr 1997
Resigned 30 Jun 1997

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 11 Apr 1997
Resigned 30 Jun 1997

Persons with significant control

1

Mr Kyriacos Savvides

Active
Tranmere Road, WhittonTW2 7JD
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
25 February 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
26 November 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Gazette Notice Compulsary
15 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Resolution
9 July 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
287Change of Registered Office
Legacy
6 July 1997
288bResignation of Director or Secretary
Incorporation Company
11 April 1997
NEWINCIncorporation