Background WavePink WaveYellow Wave

WINGFIELD HOUSE FREEHOLD LIMITED (05659997)

WINGFIELD HOUSE FREEHOLD LIMITED (05659997) is an active UK company. incorporated on 21 December 2005. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. WINGFIELD HOUSE FREEHOLD LIMITED has been registered for 20 years. Current directors include WARMATH, Timothy.

Company Number
05659997
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
C/O Fullers Commerce Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WARMATH, Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGFIELD HOUSE FREEHOLD LIMITED

WINGFIELD HOUSE FREEHOLD LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINGFIELD HOUSE FREEHOLD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05659997

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

C/O Fullers Commerce Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

2 De Walden Court 85 New Cavendish Street London W1W 6XD England
From: 1 October 2018To: 10 August 2020
Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom
From: 1 September 2016To: 1 October 2018
Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN
From: 21 December 2005To: 1 September 2016
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Nov 19
New Owner
Aug 20
Director Left
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FULLER, Mark Peter

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 10 Aug 2020

WARMATH, Timothy

Active
Bourne House, WhyteleafeCR3 0BL
Born July 1962
Director
Appointed 02 May 2025

BLASS, Andrew Peter

Resigned
1 Victoria Way, Burgess HillRH15 9NF
Secretary
Appointed 25 Feb 2008
Resigned 04 May 2018

GANI, Shahid

Resigned
Flat 3, Wingfield House, LondonSW8 1UH
Secretary
Appointed 21 Dec 2005
Resigned 25 Feb 2008

COMBER, Andrew Wandesford Pater

Resigned
261 South Lambeth Road, LondonSW8 1UH
Born October 1952
Director
Appointed 21 Dec 2018
Resigned 02 May 2025

COMBER, Andrew Wandesford Pater

Resigned
Quinces, SunningdaleSL5 9RY
Born October 1952
Director
Appointed 25 Feb 2008
Resigned 27 Apr 2009

COMBER, Peter

Resigned
261 South Lambeth Road, LondonSW8 1UH
Born October 1952
Director
Appointed 18 Sept 2018
Resigned 20 Dec 2018

COTTAM, Henrietta Mary Rose Stevenson

Resigned
11 Wingfield House, LondonSW8 1UH
Born October 1964
Director
Appointed 21 Dec 2005
Resigned 18 Feb 2013

DU BOULAY, Judith Elizabeth

Resigned
South Lodge, DorchesterDT1 1DS
Born July 1933
Director
Appointed 21 Dec 2005
Resigned 25 Feb 2008

GANI, Shahid

Resigned
Talpa Road, LondonSW2 1AU
Born January 1974
Director
Appointed 26 Sept 2018
Resigned 16 Oct 2024

GANI, Shahid

Resigned
Flat 3, Wingfield House, LondonSW8 1UH
Born February 1974
Director
Appointed 21 Dec 2005
Resigned 25 Feb 2008

GOMER, Amadea

Resigned
Bourne House, WhyteleafeCR3 0BL
Born September 1989
Director
Appointed 25 Nov 2019
Resigned 11 Oct 2024

HOUGHTON, Daisy

Resigned
Flat 8 261 South Lambeth Road, LondonSW8 1UH
Born September 1975
Director
Appointed 21 Dec 2005
Resigned 25 Feb 2008

MATHEWS, Vanessa

Resigned
85 New Cavendish Street, LondonW1W 6XD
Born July 1987
Director
Appointed 18 Feb 2013
Resigned 05 Sept 2019

WELLER, Andrew George

Resigned
68 Fentiman Road, LondonSW8 1LA
Born August 1948
Director
Appointed 25 Feb 2008
Resigned 27 Apr 2009

Persons with significant control

1

Mr Mark Peter Fuller

Active
Bourne House, WhyteleafeCR3 0BL
Born June 1960

Nature of Control

Significant influence or control
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Legacy
4 April 2007
88(2)R88(2)R
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
287Change of Registered Office
Incorporation Company
21 December 2005
NEWINCIncorporation