ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wymering Mansions Limited

Wymering Mansions Limited is an active company incorporated on 19 March 1992 with the registered office located in London, Greater London. Wymering Mansions Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02698638
Private limited company
Age
33 years
Incorporated 19 March 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (10 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Rendall & Rittner Limited
13b St. George Wharf
London
SW8 2LE
England
Address changed on 7 Jan 2026 (6 days ago)
Previous address was C/O Streets Suite B1, Building 210 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
100
Controllers (PSC)
1
Secretary • Secretary
Director • Irish • Lives in UK • Born in Jun 1953
Director • British • Lives in UK • Born in Feb 1980
Director • British • Lives in UK • Born in Dec 1944
Director • British • Lives in UK • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Avenue Court (Branksome) Limited
Rendall & Rittner Limited is a mutual person.
Active
Montrose Court Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Beechfield Court (Bury) Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Tynechester Management Co. Limited
Rendall & Rittner Limited is a mutual person.
Active
Hyde Park Towers Management Company Limited
Rendall & Rittner Limited is a mutual person.
Active
Twenty Three Prince Albert Road (Management) Limited
Rendall & Rittner Limited is a mutual person.
Active
Ingram House Residents Association Limited
Rendall & Rittner Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £305.23K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£489.84K
Increased by £115.84K (+31%)
Total Liabilities
-£87.59K
Decreased by £12.01K (-12%)
Net Assets
£402.26K
Increased by £127.85K (+47%)
Debt Ratio (%)
18%
Decreased by 8.75% (-33%)
Latest Activity
Registered Address Changed
6 Days Ago on 7 Jan 2026
Mr Max Thomas Taylor Details Changed
1 Month Ago on 1 Dec 2025
Rendall & Rittner Limited Appointed
1 Month Ago on 1 Dec 2025
Micro Accounts Submitted
3 Months Ago on 19 Sep 2025
Registered Address Changed
5 Months Ago on 28 Jul 2025
Mr Max Thomas Taylor Appointed
6 Months Ago on 27 Jun 2025
Guled Yusuf Resigned
6 Months Ago on 26 Jun 2025
Confirmation Submitted
10 Months Ago on 19 Mar 2025
Mr Brent Mcdonald Appointed
1 Year 4 Months Ago on 13 Sep 2024
Mr Michael Carl Van Aken Appointed
1 Year 4 Months Ago on 13 Sep 2024
Get Credit Report
Discover Wymering Mansions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Rendall & Rittner Limited as a secretary on 1 December 2025
Submitted on 7 Jan 2026
Registered office address changed from C/O Streets Suite B1, Building 210 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Mr Max Thomas Taylor on 1 December 2025
Submitted on 7 Jan 2026
Micro company accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Streets Suite B1, Building 210 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 28 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Max Thomas Taylor as a director on 27 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Guled Yusuf as a director on 26 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 19 Mar 2025
Appointment of Mr Brent Mcdonald as a director on 13 September 2024
Submitted on 23 Sep 2024
Appointment of Mr Michael Carl Van Aken as a director on 13 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year