UKBizDB.co.uk

WILTON GREEN LIMITED

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

This company is commonly known as Wilton Green Limited. The company was founded 15 years ago and was given the registration number 06643436. The firm's registered office is in LONDON. You can find them at York House, 1 Seagrave Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILTON GREEN LIMITED
Company Number:06643436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:York House, 1 Seagrave Road, London, SW6 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 , 527 Montague House, Green Lane, Ilford, England, IG3 9RH

Director23 June 2022Active
Unit 1 , 527 Montague House, Green Lane, Ilford, England, IG3 9RH

Director23 June 2022Active
15 Saint Andrews Grove, London, N16 5NF

Director10 July 2008Active
27, Downage, London, NW4 1JS

Director10 July 2008Active

People with Significant Control

Mr Riyaz Saeed Issat
Notified on:09 March 2023
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Unit 1 , 527 Montague House, Green Lane, Ilford, England, IG3 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Simon
Notified on:03 May 2022
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:York House, 1 Seagrave Road, London, England, SW6 1RP
Nature of control:
  • Significant influence or control
Bsd Group Holding Ltd
Notified on:26 May 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Issacharoff
Notified on:02 January 2021
Status:Active
Date of birth:May 1972
Nationality:British
Address:York House, 1 Seagrave Road, London, SW6 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Simon
Notified on:02 January 2021
Status:Active
Date of birth:June 1971
Nationality:British
Address:York House, 1 Seagrave Road, London, SW6 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Montagu's Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:York House, 1 Seagrave Road, London, England, SW6 1RP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Address

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

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Accounts

Change account reference date company current shortened.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.