Background WavePink WaveYellow Wave

WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED (10250824)

WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED (10250824) is an active UK company. incorporated on 24 June 2016. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
10250824
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2016
Age
9 years
Address
12-13 Wrotham Business Park, Barnet, EN5 4SZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWEETING, Julie Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED

WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10250824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 June 2016

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 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WENDOVER PARK MANAGEMENT COMPANY LIMITED
From: 24 June 2016To: 16 June 2017
Contact
Address

12-13 Wrotham Business Park Barnet, EN5 4SZ,

Previous Addresses

Crafton House Rosebery Business Park Mentmore Way Poringland Norfolk NR14 7XP England
From: 25 February 2019To: 7 April 2021
Wyatts Chartered Accountants York House 1 Seagrave Road London SW6 1RP England
From: 17 June 2017To: 25 February 2019
Newbury Developments 16 D'arblay Street Soho London W1F 8EA United Kingdom
From: 24 June 2016To: 17 June 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Dec 18
Director Joined
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
May 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SWEETING, Julie Elizabeth

Active
Wrotham Business Park, BarnetEN5 4SZ
Born November 1961
Director
Appointed 11 Jan 2021

BRAND, Justin Mark

Resigned
Rosebery Business Park, PoringlandNR14 7XP
Born June 1974
Director
Appointed 01 Oct 2019
Resigned 25 Jan 2021

COLLINS, Steven Lee

Resigned
Rosebery Business Park, PoringlandNR14 7XP
Born March 1983
Director
Appointed 30 Sept 2018
Resigned 23 Jun 2020

NEWBURY, Matthew Charles

Resigned
D'Arblay Street, LondonW1F 8EA
Born May 1981
Director
Appointed 24 Jun 2016
Resigned 30 Sept 2018

STAVROPOULOS, Soteris

Resigned
Wrotham Business Park, BarnetEN5 4SZ
Born February 1991
Director
Appointed 11 Jan 2021
Resigned 09 May 2025

Persons with significant control

4

1 Active
3 Ceased

Elemento (Rackheath) Limited

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ

Nature of Control

Significant influence or control
Notified 18 Jan 2021

Mr Justin Mark Brand

Ceased
Rosebery Business Park, PoringlandNR14 7XP
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 18 Jan 2021
Seagrave Road, LondonSW6 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Ceased 23 Jun 2020

Mr Matthew Charles Roy Newbury

Ceased
York House, LondonSW6 1RP
Born May 1981

Nature of Control

Significant influence or control
Notified 24 Jun 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Resolution
16 June 2017
RESOLUTIONSResolutions
Incorporation Company
24 June 2016
NEWINCIncorporation