Background WavePink WaveYellow Wave

WANDLE WIMBLEDON DEVELOPMENTS LTD (10848890)

WANDLE WIMBLEDON DEVELOPMENTS LTD (10848890) is an active UK company. incorporated on 4 July 2017. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WANDLE WIMBLEDON DEVELOPMENTS LTD has been registered for 8 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
10848890
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDLE WIMBLEDON DEVELOPMENTS LTD

WANDLE WIMBLEDON DEVELOPMENTS LTD is an active company incorporated on 4 July 2017 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WANDLE WIMBLEDON DEVELOPMENTS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10848890

LTD Company

Age

8 Years

Incorporated 4 July 2017

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 September 2025 (6 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Total Exemption (Full)

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 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 04 Jul 2017

SEAMAN, Grahame Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 04 Jul 2017

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 04 Jul 2017

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 04 Jul 2017

Persons with significant control

1

Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 September 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Incorporation Company
4 July 2017
NEWINCIncorporation