UKBizDB.co.uk

WOLVERHAMPTON WANDERERS PROPERTIES LIMITED

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

This company is commonly known as Wolverhampton Wanderers Properties Limited. The company was founded 32 years ago and was given the registration number 02638764. The firm's registered office is in WOLVERHAMPTON. You can find them at Molineux Stadium, Waterloo Road, Wolverhampton, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WOLVERHAMPTON WANDERERS PROPERTIES LIMITED
Company Number:02638764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Secretary13 April 2017Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Director21 July 2016Active
Pyethorn Farmhouse Whalley Road, Wilpshire, Blackburn, BB1 9LF

Secretary31 July 1995Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary-Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Secretary17 January 1997Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary11 October 1996Active
White Gates 7 Princes Drive, Oxshott, KT22 0UL

Director23 February 1996Active
Jubilee Cottage, Carden Park, Tilston, Malpas, SY14 7HP

Director09 August 2007Active
Cound Cottage, Cound, Cressage, SY5 6AF

Director-Active
PO BOX F99, Freeport, Bahama Islands,

Director02 September 1997Active
East Learmouth, Cornhill On Tweed, TD12 4QB

Director-Active
5 Albert Place, London, W8 5PD

Director09 September 1997Active
La Girouette, 4860 Avenue Des Diables Bleus, Col D'Eze, France,

Director09 September 1997Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Director12 October 2015Active
Carden Hall, Chester, CH3 9GB

Director09 August 2007Active
Burley Hayes, Bridgnorth Road Wightwick, Wolverhampton, WV6 8BN

Director19 June 2000Active
31 Clevedon Avenue, Hillcroft Park, Stafford, ST17 0DJ

Director-Active
Brookside, Great Moor Road, Pattingham, Wolverhampton, WV6 7AU

Director27 March 1998Active
Pine Cay,, La Cache Du Bourg, St Clement, Jersey C I, JE2 6FX

Director-Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Director21 July 2016Active
26 Farnham Close, Whetstone, London, N20 9PW

Director-Active

People with Significant Control

Mr Guo Guangchang
Notified on:21 July 2016
Status:Active
Date of birth:February 1967
Nationality:Chinese
Address:Molineux Stadium, Wolverhampton, WV1 4QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Fosun International Holdings Limited
Notified on:21 July 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Offshore Incorporations Centre, P.O. Box 957, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
W. W. (1990) Limited
Notified on:21 July 2016
Status:Active
Country of residence:England
Address:Molineux Stadium, Waterloo Road, Wolverhampton, England, WV1 4QR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type small.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-19Resolution

Resolution.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type full.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.