Background WavePink WaveYellow Wave

WENDOVER PROPERTY SERVICES LIMITED (09106407)

WENDOVER PROPERTY SERVICES LIMITED (09106407) is an active UK company. incorporated on 27 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WENDOVER PROPERTY SERVICES LIMITED has been registered for 11 years. Current directors include PAREKH, Vinesh Kumar, THUKRAL, Raman.

Company Number
09106407
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAREKH, Vinesh Kumar, THUKRAL, Raman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENDOVER PROPERTY SERVICES LIMITED

WENDOVER PROPERTY SERVICES LIMITED is an active company incorporated on 27 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WENDOVER PROPERTY SERVICES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09106407

LTD Company

Age

11 Years

Incorporated 27 June 2014

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 30 December 2025 (4 months 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

WENDOVER PROPERTY LIMITED
From: 27 June 2014To: 20 March 2020
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
284 Water Road Water Road Wembley HA0 1HX United Kingdom
From: 9 March 2021To: 11 March 2021
1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 9 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
585a Fulham Road London SW6 5UA England
From: 15 January 2016To: 29 August 2017
12 Oakhampton Road London NW7 1NH
From: 27 June 2014To: 15 January 2016
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 17
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Oct 18
Loan Secured
Nov 18
Owner Exit
May 24
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

PAREKH, Vinesh Kumar

Active
Park Royal, LondonNW10 7PT
Born January 1965
Director
Appointed 27 Jun 2014

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 21 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Park Royal, LondonNW10 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Raman Thukral

Ceased
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 20 Dec 2021

Mr Vinesh Kumar Parekh

Ceased
Britwell Road, BurnhamSL1 8DF
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Raman Thukral

Ceased
Britwell Road, BurnhamSL1 8DF
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 May 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Resolution
20 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Incorporation Company
27 June 2014
NEWINCIncorporation