UKBizDB.co.uk

W A B PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W A B Properties Limited. The company was founded 26 years ago and was given the registration number 03398992. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:W A B PROPERTIES LIMITED
Company Number:03398992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Hagley Court South, The Waterfront Level Street, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Carter Road, Birmingham, England, B43 6JP

Director14 May 2013Active
14 Canonbie Avenue, Mavour Park Garden, East Mains, G74 4GH

Director22 March 2007Active
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, DY5 1XE

Director06 November 2018Active
56 Hillside Road, Great Barr, Birmingham, B43 6NG

Secretary04 July 1997Active
22 Carter Road, Great Barr, Birmingham, B43 6JP

Secretary11 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 1997Active
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, England, DY5 1XE

Director01 April 2011Active
56 Hillside Road, Great Barr, Birmingham, B43 6NG

Director04 July 1997Active
3, Hagley Court South, The Waterfront Level Street, Brierley Hill, England, DY5 1XE

Director27 September 2011Active
22 Carter Road, Great Barr, Birmingham, B43 6JP

Director04 July 1997Active
5 Pages Lane, Great Barr, Birmingham, B43 6LL

Director28 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 July 1997Active

People with Significant Control

Mr Robert Ernest Leek
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:3, Waterfront Business Park, Brierley Hill, England, DY5 1LX
Nature of control:
  • Significant influence or control as trust
Mr Karl Alan Barnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:14, Canonbie Avenue, Glasgow, Scotland, G74 4GH
Nature of control:
  • Significant influence or control as trust
Mr Adrian Alexander Beckett Grainger
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption full.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption full.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.