UKBizDB.co.uk

WECKS PROPERTY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary17 November 2022Active
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director10 August 1995Active
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director10 August 1995Active
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director10 August 1995Active
C/O Cowen Suite, Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary10 August 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary09 August 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director09 August 1995Active
100 Grosvenor Road, Muswell Hill, London, N10 2DT

Director10 August 1995Active
55 Coleridge Road, Crouch End, London, N8 8EH

Director10 August 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.