This company is commonly known as Wecks Property Holdings Limited. The company was founded 28 years ago and was given the registration number 03089447. The firm's registered office is in STANMORE. You can find them at C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WECKS PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03089447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Secretary | 17 November 2022 | Active |
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 10 August 1995 | Active |
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 10 August 1995 | Active |
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 10 August 1995 | Active |
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Secretary | 10 August 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 09 August 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 09 August 1995 | Active |
100 Grosvenor Road, Muswell Hill, London, N10 2DT | Director | 10 August 1995 | Active |
55 Coleridge Road, Crouch End, London, N8 8EH | Director | 10 August 1995 | Active |
Mr David Kantor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | C/O Cowen Suite, Kinetic Centre, Borehamwood, England, WD6 4PJ |
Nature of control | : |
|
Mr Nicholas Hellaby Cain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cowen Suite, Kinetic Centre, Borehamwood, England, WD6 4PJ |
Nature of control | : |
|
Mr Mark Daniel Sexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cowen Suite, Kinetic Centre, Borehamwood, England, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Appoint person secretary company with name date. | Download |
2022-11-17 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.