UKBizDB.co.uk

W1 REALTIES LIMITED

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

This company is commonly known as W1 Realties Limited. The company was founded 7 years ago and was given the registration number 10717122. The firm's registered office is in LONDON. You can find them at 1 Quicks Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W1 REALTIES LIMITED
Company Number:10717122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Quicks Road, London, England, SW19 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Woodlands Business Park, Bury, St Edmonds, England, IP30 9ND

Director08 April 2018Active
1 Quicks Road, London, United Kingdom, SW19 1EZ

Director07 April 2018Active
Dept 1510,, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 April 2017Active

People with Significant Control

Mr Stuart Charles Turvill
Notified on:08 April 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit 7 Woodlands Business Park, Bury, St Edmonds, England, IP30 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Selvarajah Ravindran
Notified on:01 January 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:7 Hillgate Place, Balham, United Kingdom, SW12 9ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cfs Secretaries Limited
Notified on:08 April 2017
Status:Active
Country of residence:United Kingdom
Address:Dept 1510,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:08 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 1510,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-16Resolution

Resolution.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Change person director company.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.