Background WavePink WaveYellow Wave

WIMPOLE STREET RESIDENTS LIMITED (05099352)

WIMPOLE STREET RESIDENTS LIMITED (05099352) is an active UK company. incorporated on 8 April 2004. with registered office in 36 Wimpole Street. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WIMPOLE STREET RESIDENTS LIMITED has been registered for 21 years. Current directors include APPLEBY, Robert Henry, ESCUDIER, Michael Paul, Professor, SHIELDS, Frank Cox and 1 others.

Company Number
05099352
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
36 Wimpole Street, W1G 8GZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
APPLEBY, Robert Henry, ESCUDIER, Michael Paul, Professor, SHIELDS, Frank Cox, WOLFSON, Eleanor Joan Georgina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMPOLE STREET RESIDENTS LIMITED

WIMPOLE STREET RESIDENTS LIMITED is an active company incorporated on 8 April 2004 with the registered office located in 36 Wimpole Street. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WIMPOLE STREET RESIDENTS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05099352

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

MERRINWELL PROPERTY MANAGEMENT LIMITED
From: 8 April 2004To: 11 May 2004
Contact
Address

36 Wimpole Street London , W1G 8GZ,

Timeline

10 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
May 11
Director Joined
May 13
Director Left
May 13
Director Left
May 17
Director Joined
May 17
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ESCUDIER, Michael Paul, Dr

Active
36 Wimpole StreetW1G 8GZ
Secretary
Appointed 01 Sept 2010

APPLEBY, Robert Henry

Active
Wimpole Mews, LondonW1G 8PF
Born October 1946
Director
Appointed 13 Jan 2018

ESCUDIER, Michael Paul, Professor

Active
36 Wimpole Street, LondonW1G 8GZ
Born January 1961
Director
Appointed 05 May 2004

SHIELDS, Frank Cox

Active
24 Church Row, LondonNW3 6UP
Born September 1944
Director
Appointed 05 May 2004

WOLFSON, Eleanor Joan Georgina

Active
36 Wimpole StreetW1G 8GZ
Born July 1983
Director
Appointed 16 May 2017

GASCOIGNE, Anne Jeanette

Resigned
36 Wimpole Street, LondonW1G 8GZ
Secretary
Appointed 05 May 2004
Resigned 01 Sept 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Apr 2004
Resigned 05 May 2004

FINE, David Elias

Resigned
36 Wimpole StreetW1G 8GZ
Born January 1952
Director
Appointed 30 Oct 2010
Resigned 09 May 2017

WAKEHAM, Anita Margareta

Resigned
Via Giuseppe, Lugano
Born April 1941
Director
Appointed 04 Apr 2013
Resigned 13 Jan 2018

WAKEHAM, Peter Ronald

Resigned
11 Wimpole Mews, LondonW1G 8PF
Born February 1947
Director
Appointed 05 May 2004
Resigned 04 Apr 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Apr 2004
Resigned 05 May 2004

Persons with significant control

5

4 Active
1 Ceased

Mr Robert Henry Appleby

Active
Wimpole Mews, LondonW1G 8PF
Born October 1946

Nature of Control

Significant influence or control
Notified 13 Jan 2018

Ms Eleanor Shawcross Wolfson

Active
36 Wimpole StreetW1G 8GZ
Born July 1983

Nature of Control

Significant influence or control
Notified 08 Apr 2017

Mrs Anita Margareta Wakeham

Ceased
36 Wimpole StreetW1G 8GZ
Born April 1941

Nature of Control

Significant influence or control
Notified 05 May 2016
Ceased 13 Jan 2018

Professor Michael Paul Escudier

Active
36 Wimpole StreetW1G 8GZ
Born January 1961

Nature of Control

Significant influence or control
Notified 05 May 2016

Mr Frank Cox Shields

Active
New End, LondonNW3 1DD
Born September 1944

Nature of Control

Significant influence or control
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Move Registers To Registered Office Company
7 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Sail Address Company
3 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
3 March 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
287Change of Registered Office
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2004
MEM/ARTSMEM/ARTS
Resolution
4 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2004
MEM/ARTSMEM/ARTS
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2004
NEWINCIncorporation