Background WavePink WaveYellow Wave

WIMBLEDON VILLAGE HALL TRUST (04531243)

WIMBLEDON VILLAGE HALL TRUST (04531243) is an active UK company. incorporated on 10 September 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. WIMBLEDON VILLAGE HALL TRUST has been registered for 23 years. Current directors include HANDFORD, Clive James Peard, HUCKLE, John Richard William, MALIK, Asif Ahmed and 4 others.

Company Number
04531243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2002
Age
23 years
Address
26 Lingfield Road, London, SW19 4QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HANDFORD, Clive James Peard, HUCKLE, John Richard William, MALIK, Asif Ahmed, MATTOCK, Rosemary Carole, PEARSON, Emma Jane, SIMPSON, Iain Cook, WHITEHEAD, Daniel James
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON VILLAGE HALL TRUST

WIMBLEDON VILLAGE HALL TRUST is an active company incorporated on 10 September 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. WIMBLEDON VILLAGE HALL TRUST was registered 23 years ago.(SIC: 91030)

Status

active

Active since 23 years ago

Company No

04531243

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

26 Lingfield Road Wimbledon London, SW19 4QD,

Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

HANDFORD, Clive James Peard

Active
26 Lingfield Road, LondonSW19 4QD
Born January 1947
Director
Appointed 20 Jan 2015

HUCKLE, John Richard William

Active
26 Lingfield Road, LondonSW19 4QD
Born July 1952
Director
Appointed 17 Sept 2019

MALIK, Asif Ahmed

Active
26 Lingfield Road, LondonSW19 4QD
Born September 1944
Director
Appointed 17 Sept 2019

MATTOCK, Rosemary Carole

Active
26 Lingfield Road, LondonSW19 4QD
Born December 1945
Director
Appointed 21 May 2025

PEARSON, Emma Jane

Active
26 Lingfield Road, LondonSW19 4QD
Born October 1967
Director
Appointed 16 Sept 2025

SIMPSON, Iain Cook

Active
Lingfield Road, LondonSW19 4QD
Born March 1947
Director
Appointed 18 Sept 2013

WHITEHEAD, Daniel James

Active
26 Lingfield Road, LondonSW19 4QD
Born April 1972
Director
Appointed 20 Jan 2015

FEILDING, Michael Henry

Resigned
107 Hartfield Road, LondonSW19 3TJ
Secretary
Appointed 28 Aug 2003
Resigned 17 Nov 2008

MEEHAN, Jane Christine Mary

Resigned
25 Homefield Road, LondonSW19 4QF
Secretary
Appointed 19 Mar 2009
Resigned 18 May 2010

RUSSELL, Peter

Resigned
7 Inverness Road, Worcester ParkKT4 8PT
Secretary
Appointed 10 Sept 2002
Resigned 28 Aug 2003

AITKEN-DAVIES, Christopher

Resigned
6a Hillfield Parade, MordenSM4 6BG
Born June 1958
Director
Appointed 10 Sept 2002
Resigned 28 Aug 2003

BARNES, Graham

Resigned
26 Lingfield Road, LondonSW19 4QD
Born July 1945
Director
Appointed 17 Sept 2019
Resigned 16 Nov 2021

BOWCOTT, John

Resigned
26 Lingfield Road, LondonSW19 4QD
Born December 1943
Director
Appointed 20 Jan 2015
Resigned 20 Nov 2018

FEILDING, Michael Henry

Resigned
107 Hartfield Road, LondonSW19 3TJ
Born January 1946
Director
Appointed 28 Aug 2003
Resigned 17 Nov 2008

FERRIS, Richard John

Resigned
80 High Beeches, BansteadSM7 1NW
Born December 1949
Director
Appointed 10 Sept 2002
Resigned 25 Jun 2009

KOSCIOLEK, Peter

Resigned
20 Grand Drive, LondonSW20 0JT
Born June 1953
Director
Appointed 22 Oct 2003
Resigned 14 May 2014

LAUNDY, David John

Resigned
39 Parkside Gardens, LondonSW19 5ET
Born September 1946
Director
Appointed 10 Sept 2002
Resigned 17 Jun 2013

MEEHAN, Jane Christine Mary

Resigned
25 Homefield Road, LondonSW19 4QF
Born August 1961
Director
Appointed 19 Mar 2009
Resigned 18 May 2010

MOSTYN, Leonard Arthur Sydney

Resigned
2 Deepdale, LondonSW19 5EZ
Born October 1926
Director
Appointed 10 Sept 2002
Resigned 18 Nov 2014

PLASTOW, Norman Frederick

Resigned
Far House, WimbledonSW19 4NL
Born March 1929
Director
Appointed 10 Sept 2002
Resigned 20 Nov 2013

RUSSELL, Peter

Resigned
7 Inverness Road, Worcester ParkKT4 8PT
Born February 1947
Director
Appointed 10 Sept 2002
Resigned 28 Aug 2003

SHEVLIN, Peter Anthony

Resigned
26 Lingfield Road, LondonSW19 4QD
Born September 1968
Director
Appointed 29 Sept 2020
Resigned 18 Jun 2024

SPENCER, Christopher

Resigned
122 Copse Hill, LondonSW20 0NL
Born December 1923
Director
Appointed 10 Sept 2002
Resigned 18 May 2010

STEVENS, Roger John

Resigned
26 Lingfield Road, LondonSW19 4QD
Born June 1944
Director
Appointed 11 Jun 2019
Resigned 24 Mar 2020

THOMPSON, David

Resigned
Wimbledon Hill Road, LondonSW19 7PQ
Born December 1960
Director
Appointed 18 Jun 2024
Resigned 25 Jul 2025

WILLIAMS, Karen Ann

Resigned
26 Lingfield Road, LondonSW19 4QD
Born August 1954
Director
Appointed 16 Nov 2021
Resigned 21 May 2025
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Auditors Resignation Company
24 October 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
225Change of Accounting Reference Date
Incorporation Company
10 September 2002
NEWINCIncorporation