UKBizDB.co.uk

WORD ON THE STREET PROPERTIES LTD

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

This company is commonly known as Word On The Street Properties Ltd. The company was founded 6 years ago and was given the registration number 11037639. The firm's registered office is in MANCHESTER. You can find them at 1 Hinstock Crescent, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WORD ON THE STREET PROPERTIES LTD
Company Number:11037639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Hinstock Crescent, Manchester, England, M18 8UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Highmead Street, Manchester, United Kingdom, M18 8PJ

Director19 June 2020Active
2 Highmead Street, Manchester, United Kingdom, M18 8PJ

Director30 October 2017Active
1, Hinstock Crescent, Manchester, England, M18 8UU

Director16 November 2019Active
9, Lunn Avenue, Manchester, United Kingdom, M18 8XR

Director30 October 2017Active

People with Significant Control

Miss Jasmine Louisa Ough
Notified on:30 June 2023
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:2, Highmead Street, Manchester, United Kingdom, M18 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Paul Street
Notified on:30 June 2023
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:2, Highmead Street, Manchester, United Kingdom, M18 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Word On The Street Group Ltd
Notified on:04 August 2021
Status:Active
Country of residence:England
Address:2, Highmead Street, Manchester, England, M18 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Word On The Street Group Ltd
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:2 Highmead Street, Manchester, United Kingdom, M18 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Paul Street
Notified on:30 October 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:Spring Court, Spring Road, Hale, England, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Bernard Wild
Notified on:30 October 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:9, Lunn Avenue, Manchester, United Kingdom, M18 8XR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts amended with accounts type dormant.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2023-03-06Accounts

Change account reference date company previous shortened.

Download
2022-10-27Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-10-27Officers

Directors register information on withdrawal from the public register.

Download
2022-10-27Officers

Withdrawal of the directors register information from the public register.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Address

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

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.