Background WavePink WaveYellow Wave

9 WILBRAHAM PLACE FREEHOLD LIMITED (05287142)

9 WILBRAHAM PLACE FREEHOLD LIMITED (05287142) is an active UK company. incorporated on 15 November 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 WILBRAHAM PLACE FREEHOLD LIMITED has been registered for 21 years. Current directors include CHEETHAM, Dominic Francis John, GHANDOUR, Ismail, PRIOVOLOS, Barbara Jean and 2 others.

Company Number
05287142
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEETHAM, Dominic Francis John, GHANDOUR, Ismail, PRIOVOLOS, Barbara Jean, ROBINSON, Rupert Guy, STRASSBERG, Matthew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 WILBRAHAM PLACE FREEHOLD LIMITED

9 WILBRAHAM PLACE FREEHOLD LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 WILBRAHAM PLACE FREEHOLD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05287142

LTD Company

Age

21 Years

Incorporated 15 November 2004

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 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

12 Old Bond Street Old Bond Street London W1S 4PW England
From: 16 April 2025To: 22 April 2025
12 Dorrington Street London EC1N 7TB England
From: 17 December 2024To: 16 April 2025
The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ England
From: 9 January 2020To: 17 December 2024
11 Campbell Road Twickenham TW2 5BY England
From: 30 July 2019To: 9 January 2020
31-33 College Road Harrow Middlesex HA1 1EJ England
From: 23 July 2019To: 30 July 2019
338 London Road Portsmouth Hampshire PO2 9JY England
From: 12 July 2018To: 23 July 2019
136 Pinner Road Northwood Middlesex HA6 1BP
From: 7 December 2009To: 12 July 2018
24 Petworth Road Haslemere Surrey GU7 2HR
From: 15 November 2004To: 7 December 2009
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Dec 15
Funding Round
Feb 16
Director Joined
Apr 16
Director Left
Oct 17
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 14 Apr 2025

CHEETHAM, Dominic Francis John

Active
95 London Road, CroydonCR0 2RF
Born January 1966
Director
Appointed 11 Apr 2016

GHANDOUR, Ismail

Active
95 London Road, CroydonCR0 2RF
Born July 1962
Director
Appointed 26 Oct 2009

PRIOVOLOS, Barbara Jean

Active
95 London Road, CroydonCR0 2RF
Born March 1952
Director
Appointed 14 Nov 2022

ROBINSON, Rupert Guy

Active
95 London Road, CroydonCR0 2RF
Born May 1966
Director
Appointed 13 Jul 2006

STRASSBERG, Matthew David

Active
95 London Road, CroydonCR0 2RF
Born June 1969
Director
Appointed 23 Jan 2024

ROBINSON, Rupert Guy

Resigned
27 Pelham Place, LondonSW7 2NQ
Secretary
Appointed 31 Dec 2007
Resigned 14 Apr 2025

SYKES, Hugh Ridley, Sir

Resigned
Hallfield House, SheffieldS6 6LE
Secretary
Appointed 15 Nov 2004
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

AJAMI, Mohamad Ali

Resigned
95 London Road, CroydonCR0 2RF
Born March 1954
Director
Appointed 02 Sept 2008
Resigned 08 Dec 2025

CHEETHAM, Dominic Francis John

Resigned
Stadium Street, LondonSW10 0PU
Born January 1966
Director
Appointed 13 Jul 2006
Resigned 02 Dec 2014

MCDAID, Mary Patricia

Resigned
Flat 1, LondonW8 5DE
Born August 1937
Director
Appointed 13 Jul 2006
Resigned 27 Nov 2015

SACCONE, Jay

Resigned
Cloudview Trail, SausalitoCA 94965
Born February 1948
Director
Appointed 22 Jan 2019
Resigned 27 Nov 2023

SACCONE, Jay, Dr

Resigned
Flat 2, LondonSW1X 9AE
Born February 1948
Director
Appointed 13 Jul 2006
Resigned 02 Sept 2008

SCHMIDT, Frederik Jan

Resigned
M14, Benalmadena
Born December 1930
Director
Appointed 13 Jul 2006
Resigned 02 Sept 2008

STRASSBERG, Matthew David

Resigned
Wilbraham Place, LondonSW1X 9AE
Born June 1969
Director
Appointed 02 Sept 2008
Resigned 14 Nov 2022

SYKES, Hugh Ridley, Sir

Resigned
Hallfield House, SheffieldS6 6LE
Born September 1932
Director
Appointed 15 Nov 2004
Resigned 31 Dec 2007

SYKES, Ruby, Lady

Resigned
Brookfield Manor, HathersgaeS32 1BR
Born May 1938
Director
Appointed 15 Nov 2004
Resigned 01 Aug 2006

ZANNONI, Maria Giovanna

Resigned
9 Wilbraham Place, LondonSW1X 9AE
Born September 1955
Director
Appointed 02 Sept 2008
Resigned 26 Oct 2009

ZANNONI, Paolo

Resigned
Wilbraham Place, LondonSW1X 9AE
Born August 1948
Director
Appointed 01 Oct 2015
Resigned 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Legacy
19 February 2026
ANNOTATIONANNOTATION
Legacy
19 February 2026
ANNOTATIONANNOTATION
Legacy
19 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Memorandum Articles
16 November 2015
MAMA
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Memorandum Articles
21 April 2008
MEM/ARTSMEM/ARTS
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
21 April 2008
287Change of Registered Office
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
20 December 2005
363sAnnual Return (shuttle)
Resolution
7 March 2005
RESOLUTIONSResolutions
Legacy
16 November 2004
288bResignation of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation