UKBizDB.co.uk

WANDRAM PROPERTIES LIMITED

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

This company is commonly known as Wandram Properties Limited. The company was founded 21 years ago and was given the registration number 04649512. The firm's registered office is in LONDON. You can find them at 113 Brent Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WANDRAM PROPERTIES LIMITED
Company Number:04649512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:113 Brent Street, London, United Kingdom, NW4 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Upper Berkeley Street, London, England, W1H 7PP

Director14 February 2011Active
31 Wykeham Road, Hendon, London, NW4 2TB

Director16 February 2005Active
7 Holmfield Avenue, London, NW4 2LP

Secretary01 March 2006Active
12 Hazeldon Road, London, SE4 2DD

Secretary23 July 2004Active
88 Montrose Avenue, Edgware, HA8 0DR

Secretary08 November 2004Active
13 Radnor Walk, Chelsea, London, SW3 4BP

Corporate Secretary28 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 January 2003Active
7 Holmfield Avenue, London, NW4 2LP

Director16 February 2005Active
24 The Avenue, Hatch End, Pinner, HA5 4ER

Director23 July 2004Active
C/O 10 Cours De Rive, Case Postale 3397, Switzerland,

Director17 November 2004Active
C/O Kings House The Grange, St Peter Port, Guernsey, GY1 2QJ

Director17 November 2004Active
13 Radnor Walk, Chelsea, London, SW3 4BP

Corporate Director28 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 January 2003Active

People with Significant Control

Bana One Limited
Notified on:12 October 2023
Status:Active
Country of residence:United Kingdom
Address:113, Brent Street, London, United Kingdom, NW4 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Morgan Management Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Focalpoint Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:113, Brent Street, London, United Kingdom, NW4 2DX
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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Change account reference date company current extended.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-06-27Address

Move registers to sail company with new address.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-11-30Address

Change sail address company with new address.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-24Address

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

Download

Copyright © 2024. All rights reserved.