UKBizDB.co.uk

WAH PROPERTIES LIMITED

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

This company is commonly known as Wah Properties Limited. The company was founded 26 years ago and was given the registration number 03384709. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Wade Ceramics Ltd, Bessemer Drive, Stoke-on-trent, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WAH PROPERTIES LIMITED
Company Number:03384709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Wade Ceramics Ltd, Bessemer Drive, Stoke-on-trent, England, ST1 5GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pines, Aynsleys Drive, Blythe Bridge, ST11 9HJ

Secretary01 May 1999Active
Foul Rice Farm, Marton Lordship Stillington, York, YO61 1NT

Director17 November 1997Active
The Pines, Aynsleys Drive, Blythe Bridge, ST11 9HJ

Director01 May 1999Active
24 Ashendene Grove, Hanford, Stoke On Trent, ST4 8NL

Secretary26 August 1997Active
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP

Secretary19 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1997Active
Paddock End Ridley Hill Farm, Ridley, Tarporley, CW6 9RX

Director26 August 1997Active
42 Briar Crescent, Nelson, BB9 0QD

Director01 May 1999Active
34 Kinross Avenue, Worcester Park, KT4 7AF

Director19 June 1997Active
No 3 Birch House, The Alders, Allerton Park Chapel, Allerton, LS1 4ND

Director17 November 1997Active
24 Ashendene Grove, Hanford, Stoke On Trent, ST4 8NL

Director26 August 1997Active
3 The Mount, Leek, ST13 6QZ

Director26 August 1997Active
65 Kingsgate Avenue, Broadstairs, CT10 3LW

Director17 July 1998Active
Flat 2, 61-63 Quayside, Newcastle Upon Tyne, NE1 3DE

Director19 June 1998Active
28 Sydney Road, Richmond, TW9 1UB

Director26 August 1997Active
Cowal Meadows Farm Crowborough, Lask Edge, Leek, ST13 8QW

Director26 August 1997Active
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP

Director19 June 1997Active
Ragleth House, 73 High Street, Church Stretton, SY6 6BY

Director17 November 1997Active
Hillside, Mountview Road, Claygate, KT10 0UD

Director19 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 1997Active

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
2018-01-09Dissolution

Dissolution application strike off company.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Address

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

Download
2015-07-30Restoration

Restoration order of court.

Download
2012-08-07Gazette

Gazette dissolved voluntary.

Download
2012-04-24Gazette

Gazette notice voluntary.

Download
2012-04-16Dissolution

Dissolution application strike off company.

Download
2012-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-21Mortgage

Legacy.

Download
2012-03-21Mortgage

Legacy.

Download
2012-03-21Mortgage

Legacy.

Download
2012-02-15Mortgage

Legacy.

Download
2012-01-19Mortgage

Legacy.

Download
2011-08-16Accounts

Accounts with accounts type dormant.

Download
2011-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-01Accounts

Accounts with accounts type dormant.

Download
2010-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-06Address

Change registered office address company with date old address.

Download
2009-10-31Accounts

Accounts with accounts type full.

Download
2009-09-24Mortgage

Legacy.

Download
2009-04-28Annual return

Legacy.

Download
2008-09-24Mortgage

Legacy.

Download
2008-09-23Mortgage

Legacy.

Download
2008-09-23Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.