This company is commonly known as Wilson Connolly Properties Limited. The company was founded 62 years ago and was given the registration number 00714892. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WILSON CONNOLLY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00714892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 15 July 2005 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 02 June 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 06 March 2019 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | 31 January 2004 | Active |
Riverview House Church Green, Woodford, Kettering, NN14 4EU | Secretary | - | Active |
4 Juniper Close, Towcester, NN12 6XP | Secretary | 19 November 1999 | Active |
Honeyburge, The Fordrough, Solihull, B90 1PP | Secretary | 27 May 2005 | Active |
The Brambles, Bates Lane, Souldern, Bicester, OX27 7JU | Director | 28 March 1995 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 22 December 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 December 2019 | Active |
7 The Courtyard, Ecton Hall, Ecton, NN6 0QE | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
227, Carlton Avenue East, Wembley, London, United Kingdom, HA9 8QB | Director | 28 January 2011 | Active |
11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB | Director | 26 June 2001 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 26 August 2022 | Active |
34 Homewood Road, St Albans, AL1 4BQ | Director | 03 October 2003 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 16 October 2008 | Active |
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL | Director | - | Active |
The Poplars, Whinfield Road Dodford, Bromsgrove, B61 9BG | Director | 03 October 2003 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 19 July 2007 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
Packwood Manor Road, Grendon, Northampton, NN7 1JF | Director | - | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 01 December 2014 | Active |
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX | Director | 30 June 1999 | Active |
Halycon Lodge, Field Close Ufton, Leamington Spa, CV33 9PH | Director | 16 January 2007 | Active |
The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH | Director | - | Active |
Wilson Connolly Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-07 | Address | Move registers to sail company with new address. | Download |
2018-09-07 | Address | Change sail address company with old address new address. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.