UKBizDB.co.uk

WOKING PROPERTIES (BROADMEAD) LIMITED

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

This company is commonly known as Woking Properties (broadmead) Limited. The company was founded 15 years ago and was given the registration number 06690150. 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:WOKING PROPERTIES (BROADMEAD) LIMITED
Company Number:06690150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own 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

Secretary01 September 2009Active
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Director30 January 2009Active
Diamond House, C/O Lower Richmond Properties, 179-181 Lower Richmond Road, Richmond, England, TW9 4LN

Director30 January 2009Active
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Secretary30 January 2009Active
First Floor, St. James' House, St. James' Square, Cheltenham, GL50 3PR

Corporate Secretary05 September 2008Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director05 September 2008Active

People with Significant Control

Woking Properties Limited
Notified on:20 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 75 to 100 percent
  • Voting rights 75 to 100 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 as trust

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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Address

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

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

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

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Address

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

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Change person secretary company with change date.

Download
2015-09-08Address

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

Download

Copyright © 2024. All rights reserved.