Background WavePink WaveYellow Wave

65 WIMBLEDON PARK ROAD LIMITED (03756401)

65 WIMBLEDON PARK ROAD LIMITED (03756401) is an active UK company. incorporated on 21 April 1999. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in residents property management. 65 WIMBLEDON PARK ROAD LIMITED has been registered for 27 years. Current directors include GANNON, Thomas Paul, JENKINS, Jack Michael, MCMILLAN, Clare Elizabeth and 1 others.

Company Number
03756401
Status
active
Type
ltd
Incorporated
21 April 1999
Age
27 years
Address
East Wing, South Hill Paddockhurst Road, Crawley, RH10 4SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GANNON, Thomas Paul, JENKINS, Jack Michael, MCMILLAN, Clare Elizabeth, SANTCROSS, Lawrence John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 WIMBLEDON PARK ROAD LIMITED

65 WIMBLEDON PARK ROAD LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 65 WIMBLEDON PARK ROAD LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03756401

LTD Company

Age

27 Years

Incorporated 21 April 1999

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 5 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

15 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

East Wing, South Hill Paddockhurst Road Turners Hill Crawley, RH10 4SF,

Previous Addresses

84a Victoria Road Horley Surrey RH6 7AB
From: 31 March 2015To: 3 October 2018
C/O Clare Mcmillan 139 Elsenham Street London SW18 5NZ England
From: 24 February 2015To: 31 March 2015
C/O Katharine Robinson 65 65B Wimbledon Park Road Southfields London Greater London SW18 5SJ
From: 23 December 2013To: 24 February 2015
C/O Clare Mcmillan 139 Elsenham Street London SW18 5NZ United Kingdom
From: 16 December 2012To: 23 December 2013
C/O K Robinson 65B Wimbledon Park Road Southfields London SW18 5SJ
From: 21 April 1999To: 16 December 2012
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Mar 15
Director Joined
May 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TREMAINES LTD

Active
Paddockhurst Road, CrawleyRH10 4SF
Corporate secretary
Appointed 24 Feb 2015

GANNON, Thomas Paul

Active
Paddockhurst Road, CrawleyRH10 4SF
Born March 1996
Director
Appointed 29 Jan 2022

JENKINS, Jack Michael

Active
Paddockhurst Road, CrawleyRH10 4SF
Born February 1989
Director
Appointed 27 Oct 2023

MCMILLAN, Clare Elizabeth

Active
139 Elsenham St, LondonSW18 5NZ
Born September 1966
Director
Appointed 03 May 2006

SANTCROSS, Lawrence John

Active
Paddockhurst Road, CrawleyRH10 4SF
Born August 1965
Director
Appointed 28 Apr 2015

ANDERSON, Nicholas Guild

Resigned
Waterways, WarminsterBA12 9HT
Secretary
Appointed 21 Apr 1999
Resigned 01 Nov 2005

ROBINSON, Katharine Joanne

Resigned
65b Wimbledon Park Road, LondonSW18 5SJ
Secretary
Appointed 01 Nov 2005
Resigned 24 Feb 2015

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

ANDERSON, Nicholas Guild

Resigned
Waterways, WarminsterBA12 9HT
Born May 1973
Director
Appointed 21 Apr 1999
Resigned 10 Jan 2007

GROBIEN, Alexander

Resigned
Ausekla 7, Praguei11000
Born October 1962
Director
Appointed 21 Apr 1999
Resigned 30 Jun 2003

ROBINSON, Katharine Joanne

Resigned
65b Wimbledon Park Road, LondonSW18 5SJ
Born November 1978
Director
Appointed 13 Jun 2003
Resigned 04 Mar 2015

SPARKS, Helen Barbara

Resigned
160 Swaby Road, LondonSW18 3QY
Born November 1953
Director
Appointed 08 Aug 2005
Resigned 06 Jan 2017

SPARKS, James Ronald

Resigned
65 Wimbledon Park Road, LondonSW18 5SJ
Born June 1921
Director
Appointed 21 Apr 1999
Resigned 04 Apr 2005

SPARKS, Patrick James William

Resigned
Bigsby Road, WetfordDN22 6SE
Born March 1951
Director
Appointed 21 Apr 1999
Resigned 29 Jan 2022

WALTON, Faye Rebecca

Resigned
Paddockhurst Road, CrawleyRH10 4SF
Born February 1983
Director
Appointed 06 Jan 2017
Resigned 27 Oct 2023

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Move Registers To Registered Office Company
4 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
287Change of Registered Office
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
20 June 2000
88(2)R88(2)R
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
88(2)R88(2)R
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation