UKBizDB.co.uk

WATES CITY OF LONDON PROPERTIES LIMITED

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

This company is commonly known as Wates City Of London Properties Limited. The company was founded 40 years ago and was given the registration number 01788526. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WATES CITY OF LONDON PROPERTIES LIMITED
Company Number:01788526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary31 October 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director07 December 2022Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary10 April 2001Active
4 Alleyn Road, London, SE21 8AL

Secretary-Active
8 Colinette Road, London, SW15 6QQ

Director13 July 1998Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
Grange Farm, Grandborough, CV23 8DJ

Director-Active
2 Gombards, St. Albans, AL3 5NW

Director05 January 2001Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
45 Melbury Court, Kensington High Street, London, W8 6NH

Director-Active
Hope Villa 1 Wallace Road, London, N1 2PG

Director10 May 1995Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director26 February 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director13 July 2016Active
Newington House, Warborough, OX10 7AG

Director-Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director05 January 2001Active
56 Vogans Mill, Mill Street, London, SE1 2BZ

Director13 July 1998Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director28 July 2005Active
June Farm, Trumpet Hill Road, Reigate, RH2 8QY

Director05 January 2001Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director-Active
Bellasis House, Headley Heath Approach Mickleham, Dorking, RH5 6DH

Director-Active
Overhall, Ashdon, Saffron Walden, CB10 2JH

Director04 May 1994Active

People with Significant Control

Pillar City Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2018-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.