Background WavePink WaveYellow Wave

WIGMORE ESTATE AGENTS LIMITED (03729616)

WIGMORE ESTATE AGENTS LIMITED (03729616) is an active UK company. incorporated on 10 March 1999. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WIGMORE ESTATE AGENTS LIMITED has been registered for 27 years. Current directors include BORROWS, Jason Edward, PEERLESS, Charles Read.

Company Number
03729616
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
69-71 East Street, Epsom, KT17 1BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BORROWS, Jason Edward, PEERLESS, Charles Read
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE ESTATE AGENTS LIMITED

WIGMORE ESTATE AGENTS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WIGMORE ESTATE AGENTS LIMITED was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03729616

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

69-71 East Street Epsom, KT17 1BP,

Previous Addresses

18/22 Wigmore Street London W1U 2RG
From: 10 March 1999To: 10 October 2013
Timeline

4 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 10
Director Joined
Nov 13
Loan Secured
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARBICAN SERVICES LIMITED

Active
East Street, EpsomKT17 1BP
Corporate secretary
Appointed 16 Sept 2013

BORROWS, Jason Edward

Active
EpsomKT17 1BP
Born August 1971
Director
Appointed 19 Mar 2003

PEERLESS, Charles Read

Active
55 New Oxford Street, LondonWC1A 1BS
Born January 1968
Director
Appointed 16 Sept 2013

BORROWS, Celia Joy

Resigned
Selwyn Avenue, RichmondTW9 2HD
Secretary
Appointed 01 Feb 2011
Resigned 16 Sept 2013

PETROU, Peter

Resigned
18-22 Flat 7, LondonW1U 2RG
Secretary
Appointed 10 Mar 1999
Resigned 01 Feb 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 10 Mar 1999

NICHOLAS, Nicholas Christopher Kypros

Resigned
41 Wilton Crescent, LondonSW19 3QY
Born June 1971
Director
Appointed 10 Mar 1999
Resigned 07 Oct 2005

PETROU, Peter

Resigned
18-22 Flat 7, LondonW1U 2RG
Born December 1967
Director
Appointed 10 Mar 1999
Resigned 22 Dec 2010

PHILIPPOU, Philip

Resigned
14 Orchard Crescent, EnfieldEN1 3NS
Born September 1962
Director
Appointed 10 Mar 1999
Resigned 03 Jan 2006

Persons with significant control

3

Mr Jason Edward Borrows

Active
EpsomKT17 1BP
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Read Peerless

Active
55 New Oxford Street, LondonWC1A 1BS
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
EpsomKT17 1BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 March 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
24 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2013
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Resolution
24 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
18 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
88(2)R88(2)R
Legacy
11 March 1999
288bResignation of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation