UKBizDB.co.uk

WMC DEVELOPMENTS LTD

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

This company is commonly known as Wmc Developments Ltd. The company was founded 8 years ago and was given the registration number 09840664. The firm's registered office is in SHENLEY. You can find them at Wood Hall Farm Office, Woodhall Lane, Shenley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WMC DEVELOPMENTS LTD
Company Number:09840664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA

Secretary26 October 2015Active
Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA

Director26 October 2015Active
Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA

Director20 July 2017Active
Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA

Director26 October 2015Active
27 The Crescent, Solihull, England, B91 1JR

Director26 October 2015Active

People with Significant Control

Win Holdings Limited
Notified on:28 May 2018
Status:Active
Country of residence:United Kingdom
Address:New Carvel Building, Warstock Road, Birmingham, United Kingdom, B14 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Winter
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lynton Cohen
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Walid Wasfi Wasif Musmar
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Wood Hall Farm Office, Woodhall Lane, Shenley, England, WD7 9AA
Nature of control:
  • Ownership of shares 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 (6 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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Resolution

Resolution.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Change account reference date company current extended.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.