UKBizDB.co.uk

W.D.W.PROPERTIES LIMITED

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

This company is commonly known as W.d.w.properties Limited. The company was founded 64 years ago and was given the registration number 00639307. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:W.D.W.PROPERTIES LIMITED
Company Number:00639307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, England, TW20 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Secretary18 October 2017Active
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director18 October 2017Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director01 November 2019Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director-Active
167c Porchester Terrace North, London, W2 6BJ

Secretary-Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Secretary01 September 2001Active
88 St Jamess Street, London, SW1A 1PL

Director-Active
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director01 April 2008Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director01 April 2007Active
Shaw House, Melksham,

Director-Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director-Active
Burlington Gardens, 41a Wandle Road, Wandsworth, England, SW17 7DL

Director-Active

People with Significant Control

Mr William Matthew Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Gladstone House, 77-79 High Street, Egham, England, TW20 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Accounts

Change account reference date company previous extended.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2017-10-26Officers

Change person secretary company.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.