UKBizDB.co.uk

WARDBRIGHT PROPERTIES LIMITED

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

This company is commonly known as Wardbright Properties Limited. The company was founded 38 years ago and was given the registration number 01964872. The firm's registered office is in EAST YORKSHIRE. You can find them at 103 Princes Avenue, Hull, East Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WARDBRIGHT PROPERTIES LIMITED
Company Number:01964872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:103 Princes Avenue, Hull, East Yorkshire, HU5 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Princes Avenue, Hull, England, HU5 3QP

Secretary19 January 1994Active
103, Princes Avenue, Hull, England, HU5 3QP

Director19 January 1994Active
103, Princes Avenue, Hull, England, HU5 3QP

Director-Active
103, Princes Avenue, Hull, England, HU5 3QP

Director19 January 1994Active
St Marys Court, Lowgate, Kingston Upon Hull, HU1 1PX

Secretary-Active

People with Significant Control

Mrs Jennifer Barry
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:103, Princes Avenue, Hull, England, HU5 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Barton
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:103, Princes Avenue, Hull, England, HU5 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Mukerjea
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:103, Princes Avenue, Hull, England, HU5 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.