UKBizDB.co.uk

WOOTTON INVESTMENT IN PROPERTIES LIMITED

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

This company is commonly known as Wootton Investment In Properties Limited. The company was founded 10 years ago and was given the registration number 08715824. The firm's registered office is in HALESOWEN. You can find them at 19 Hereward Rise, , Halesowen, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WOOTTON INVESTMENT IN PROPERTIES LIMITED
Company Number:08715824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2013
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19 Hereward Rise, Halesowen, West Midlands, B62 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155a, Main Road, Meriden, Coventry, England, CV7 7NH

Director03 February 2017Active
19, Hereward Rise, Halesowen, B62 8AN

Director22 January 2018Active
19, Hereward Rise, Halesowen, B62 8AN

Director13 January 2016Active
19, Hereward Rise, Halesowen, United Kingdom, B62 8AN

Director30 January 2014Active
19, Hereward Rise, Halesowen, United Kingdom, B62 8AN

Director02 October 2013Active

People with Significant Control

Mr Declan Batchelor
Notified on:03 February 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:155a, Main Road, Coventry, England, CV7 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Dixon
Notified on:15 December 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:19 Hereward Rise, Halesowen, West Midlands, United Kingdom, B62 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wendy Tibbetts
Notified on:02 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:19, Hereward Rise, Halesowen, B62 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-08-16Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Change account reference date company current extended.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-05-15Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type dormant.

Download
2016-01-16Gazette

Gazette filings brought up to date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.