This company is commonly known as Wg Properties (ryde) Limited. The company was founded 14 years ago and was given the registration number 06945737. The firm's registered office is in RYDE. You can find them at 4 St Thomas Street, , Ryde, Isle Of Wight. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WG PROPERTIES (RYDE) LIMITED |
---|---|---|
Company Number | : | 06945737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St Thomas Street, Ryde, Isle Of Wight, PO33 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, 2 Calbourne Road, Newport, PO30 5AP | Director | 26 June 2009 | Active |
Flat B, Danehurst, Pitts Lane, Ryde, England, PO33 3SX | Director | 14 February 2012 | Active |
Flat B Danehurst, Pitts Lane, Ryde, England, PO33 3SX | Director | 26 June 2009 | Active |
4, St Thomas Street, Ryde, PO33 2ND | Director | 01 December 2014 | Active |
32, Youngwoods Copse, Alverstone Garden Village, Sandown, PO36 0HJ | Director | 26 June 2009 | Active |
Mr Brian Martin Casson Heptinstall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat B, Danehurst, Pitts Lane, Ryde, England, PO33 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-09 | Address | Change registered office address company with date old address new address. | Download |
2023-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Resolution | Resolution. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Officers | Appoint person director company with name date. | Download |
2014-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.