UKBizDB.co.uk

WAXHOUSEGATE INVESTMENTS LIMITED

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

This company is commonly known as Waxhousegate Investments Limited. The company was founded 46 years ago and was given the registration number 01345172. The firm's registered office is in LONDON COLNEY. You can find them at 2 Kings Road, , London Colney, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WAXHOUSEGATE INVESTMENTS LIMITED
Company Number:01345172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1977
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Kings Road, London Colney, Herts, England, AL2 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kings Road, London Colney, England, AL2 1EN

Secretary14 February 2022Active
2, Kings Road, London Colney, England, AL2 1EN

Director-Active
2, Kings Road, London Colney, England, AL2 1EN

Director25 March 2019Active
Beaulieu 18a Avenue Road, St Albans, AL1 3QB

Secretary-Active
2, Kings Road, London Colney, England, AL2 1EN

Secretary19 July 1994Active
Beaulieu 18a Avenue Road, St Albans, AL1 3QB

Director-Active
41a Theobalds Road, London, WC1X 8SP

Director04 August 2004Active
2, Kings Road, London Colney, England, AL2 1EN

Director26 July 2006Active

People with Significant Control

Dr Sally Connolly
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:Irish
Country of residence:England
Address:2, Kings Road, London Colney, England, AL2 1EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Francis Connolly
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:Irish
Country of residence:England
Address:2, Kings Road, London Colney, England, AL2 1EN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-14Officers

Appoint person secretary company with name date.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.