UKBizDB.co.uk

WG PROPERTIES LONDON LIMITED

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

This company is commonly known as Wg Properties London Limited. The company was founded 25 years ago and was given the registration number 03772636. The firm's registered office is in BEACONSFIELD. You can find them at Cleeve Houes, Ledborough Gate, Beaconsfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WG PROPERTIES LONDON LIMITED
Company Number:03772636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cleeve Houes, Ledborough Gate, Beaconsfield, England, HP9 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleeve House, Ledborough Gate, Beaconsfield, England, HP9 2DQ

Director18 May 1999Active
55 Culmington Road, Ealing, London, W13 9NJ

Director21 June 1999Active
9, Blenheim Court, Stanmore Road, Richmond, England, TW9 2DA

Director10 June 1999Active
55 Culmington Road, Ealing, London, W13 9NJ

Secretary16 November 2007Active
55 Culmington Road, Ealing, London, W13 9NJ

Secretary15 January 2006Active
55 Culmington Road, Ealing, London, W13 9NJ

Secretary18 May 1999Active
64 Sutton Court, Sutton Court Road, London, W4 3JF

Secretary10 June 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 May 1999Active
120 East Road, London, N1 6AA

Nominee Director18 May 1999Active
64 Sutton Court, Sutton Court Road, London, W4 3JF

Director10 June 1999Active

People with Significant Control

Mr Hossein Ali Atashroo
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:Irish
Country of residence:England
Address:55, Culmington Road, London, England, W13 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abel Fazl Atashroo
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Cleeve House, Ledborough Gate, Beaconsfield, England, HP9 2DQ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Address

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

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Address

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

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Gazette

Gazette filings brought up to date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.