UKBizDB.co.uk

WADI PROPERTIES LIMITED

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

This company is commonly known as Wadi Properties Limited. The company was founded 16 years ago and was given the registration number 06300151. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WADI PROPERTIES LIMITED
Company Number:06300151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director21 June 2023Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary03 July 2007Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
14, Marine Terrace, Waterloo, Liverpool, L22 5PR

Secretary14 August 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2018Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2017Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director01 October 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
12a Windsor Avenue, Wilmslow, SK9 5HE

Director14 August 2007Active
The Penthouse, Newby Grange, Crosby On Eden, Carlisle, CA6 4RA

Director03 July 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director03 July 2007Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 August 2007Active

People with Significant Control

Esken Estates Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

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

Download
2024-05-08Address

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

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.