UKBizDB.co.uk

W P W PROPERTIES LIMITED

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

This company is commonly known as W P W Properties Limited. The company was founded 26 years ago and was given the registration number 03470171. The firm's registered office is in WEST YORKSHIRE. You can find them at 28 Market Street, Hebden Bridge, West Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W P W PROPERTIES LIMITED
Company Number:03470171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Market Street, Hebden Bridge, West Yorkshire, HX7 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall Farm, Whitehall Farm, Heptonstall, Hebden Bridge, United Kingdom, HX7 7NJ

Secretary24 November 1997Active
Pippett Cottage, Pippett Cottage, Hoo Lane, Chipping Campden, United Kingdom, GL55 6AZ

Director24 November 1997Active
Pippett Cottage, Pippett Cottage, Hoo Lane, Chipping Campden, United Kingdom, GL55 6AZ

Director24 November 1997Active
Whitehall Farm, Whitehall Farm, Heptonstall, Hebden Bridge, United Kingdom, HX7 7NJ

Director24 November 1997Active
Whitehall Farm, Whitehall Farm, Heptonstall, Hebden Bridge, United Kingdom, HX7 7NJ

Director24 November 1997Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary24 November 1997Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director24 November 1997Active
14 Maddoch Square, Glencarse, Perth, PH2 7TN

Director24 November 1997Active
21 Roseacre Lane, Bearsted, Maidstone, ME14 4HZ

Director24 November 1997Active

People with Significant Control

Mr Simon Robert Waring
Notified on:01 November 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:28 Market Street, West Yorkshire, HX7 6AA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person secretary company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.