Background WavePink WaveYellow Wave

C.M. (WIMBLEDON) COMPANY LIMITED (03935151)

C.M. (WIMBLEDON) COMPANY LIMITED (03935151) is an active UK company. incorporated on 23 February 2000. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. C.M. (WIMBLEDON) COMPANY LIMITED has been registered for 26 years. Current directors include GOW, Benjamin James, PATEL, Dhermesh James Narendra, STRAW, Andrew.

Company Number
03935151
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOW, Benjamin James, PATEL, Dhermesh James Narendra, STRAW, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.M. (WIMBLEDON) COMPANY LIMITED

C.M. (WIMBLEDON) COMPANY LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. C.M. (WIMBLEDON) COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03935151

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Ringley House, 349 Royal College Street London NW1 9QS
From: 29 March 2010To: 10 November 2025
, 349 Royal College Street, London, NW1 9QS
From: 23 February 2000To: 29 March 2010
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Mar 10
Director Left
Jun 19
Director Joined
Mar 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 01 Oct 2025

GOW, Benjamin James

Active
Tower Centre, HoddesdonEN11 8UR
Born October 1976
Director
Appointed 12 Aug 2024

PATEL, Dhermesh James Narendra

Active
Tower Centre, HoddesdonEN11 8UR
Born June 1991
Director
Appointed 12 Aug 2024

STRAW, Andrew

Active
Tower Centre, HoddesdonEN11 8UR
Born March 1961
Director
Appointed 12 Aug 2024

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 23 Feb 2000
Resigned 08 Oct 2001

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 26 Feb 2002
Resigned 01 Oct 2025

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 08 Oct 2001
Resigned 26 Feb 2002

ANDREWS, Jeffrey Wallace

Resigned
9 South Road, LondonSW19 1UU
Born February 1967
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2023

BARR, Christopher Ernest

Resigned
Woodruff Cottage, LymingtonSO41 8AB
Born September 1950
Director
Appointed 11 Oct 2005
Resigned 01 Aug 2006

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 08 Oct 2001
Resigned 01 Apr 2009

BURNS, Patricia

Resigned
12 Bewley Street, LondonSW19 1XB
Born July 1937
Director
Appointed 11 Oct 2005
Resigned 20 Feb 2007

HALL, Jane Elizabeth

Resigned
Meadow View Cottage, Little LondonRG26 5EY
Born January 1949
Director
Appointed 09 Jul 2001
Resigned 08 Oct 2001

JARVIS, Gary Eden

Resigned
Royal College Street, LondonNW1 9QS
Born January 1974
Director
Appointed 10 Mar 2022
Resigned 22 Jan 2024

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 08 Oct 2001
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 01 Apr 2009

LEWIS, Christopher Simon

Resigned
Royal College Street, LondonNW1 9QS
Born June 1975
Director
Appointed 27 Mar 2007
Resigned 17 Jun 2019

NICHOLS, Paul Raymond Lowrie

Resigned
Paices, ReadingRG7 2HY
Born March 1959
Director
Appointed 09 Jul 2001
Resigned 08 Oct 2001

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Oct 2005
Resigned 04 Feb 2009

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 01 Feb 2008

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 23 Feb 2000
Resigned 09 Jul 2001

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate director
Appointed 15 Sept 2009
Resigned 30 Sept 2025

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
C/O Ringley Chartered Surveyors, LondonNW5 1AG
Corporate director
Appointed 17 Jan 2003
Resigned 01 Apr 2009
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
6 August 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
363sAnnual Return (shuttle)
Incorporation Company
23 February 2000
NEWINCIncorporation