UKBizDB.co.uk

WISE DEVELOPMENTS LIMITED

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

This company is commonly known as Wise Developments Limited. The company was founded 20 years ago and was given the registration number 04927095. The firm's registered office is in HOVE. You can find them at C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WISE DEVELOPMENTS LIMITED
Company Number:04927095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Uhy Hacker Young, 168 Church Road, Hove, East Sussex, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Secretary28 May 2009Active
34, Audley Road, Ealing, W5 3ET

Director19 January 2007Active
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Director01 April 2009Active
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Director14 October 2003Active
71 Arthur Road, Gillingham, ME8 9BU

Secretary14 October 2003Active
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Secretary08 January 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 October 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 October 2003Active

People with Significant Control

Dowgate Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Diamond House, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zulfikarali Virani
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Diamond House, C/O Lower Richmond Properties, Richmond, England, TW9 4LN
Nature of control:
  • Significant influence or control

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 (5 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2021-01-12Address

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

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-06-26Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

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

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download
2017-06-14Address

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

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.