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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Secretary | 18 October 2017 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 18 October 2017 | Active |
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY | Director | 01 November 2019 | Active |
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 | Secretary | 01 September 2001 | Active |
88 St Jamess Street, London, SW1A 1PL | Director | - | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 01 April 2008 | Active |
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY | Director | 01 April 2007 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Accounts | Change account reference date company previous extended. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Appoint person secretary company with name date. | Download |
2017-10-26 | Officers | Change person secretary company. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.