UKBizDB.co.uk

WISE LIVING DEVELOPMENTS LIMITED

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

This company is commonly known as Wise Living Developments Limited. The company was founded 5 years ago and was given the registration number 12072018. The firm's registered office is in NOTTINGHAM. You can find them at 17 Regan Way, Chetwynd Business Park, Nottingham, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:WISE LIVING DEVELOPMENTS LIMITED
Company Number:12072018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:17 Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Secretary15 December 2022Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Director24 July 2019Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Director26 June 2019Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Director24 July 2019Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Secretary18 May 2021Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Secretary21 February 2020Active
3-4, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England, NG9 6RZ

Secretary24 July 2019Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Director04 December 2020Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Director24 July 2019Active
17, Regan Way, Chetwynd Business Park, Nottingham, England, NG9 6RZ

Director19 January 2021Active
Bgf, The Lewis Building, 35 Bull Street, Birmingham, England, B4 6AF

Director19 January 2021Active

People with Significant Control

Mr Paul Robert Gratton
Notified on:14 April 2023
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:17, Regan Way, Nottingham, England, NG9 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bgf Gp Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Gratton
Notified on:26 June 2019
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:17, Regan Way, Nottingham, England, NG9 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J & E Nominees Limited
Notified on:26 June 2019
Status:Active
Country of residence:United Kingdom
Address:13, Albert Square, Dundee, United Kingdom, DD1 1XA
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 (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
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Resolution

Resolution.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Capital

Capital name of class of shares.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Capital

Capital variation of rights attached to shares.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Capital

Capital name of class of shares.

Download
2022-02-08Capital

Second filing capital allotment shares.

Download
2022-02-07Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.