UKBizDB.co.uk

WRAS MANAGEMENT LIMITED

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

This company is commonly known as Wras Management Limited. The company was founded 29 years ago and was given the registration number 03001436. The firm's registered office is in ILFORD. You can find them at 11 Ingleby Road, , Ilford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WRAS MANAGEMENT LIMITED
Company Number:03001436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Ingleby Road, Ilford, Essex, England, IG1 4RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Gaynes Hill Road, Woodford Green, England, IG8 8HU

Director01 September 2020Active
34 Abbotsford Gardens, Woodford Green, IG8 9HW

Director15 December 2007Active
34 Abbotsford Gardens, Woodford Green, IG8 9HW

Director15 December 2007Active
2 Lechmere Avenue, Woodford Green, IG8 8QQ

Secretary14 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 1994Active
8 Lechmere Avenue, Woodford Green, IG8 8QQ

Director14 December 1994Active
6 Lechmere Avenue, Woodford Green, IG8 8QQ

Director06 December 2002Active
6 Lechmere Avenue, Woodford Green, IG8 8QQ

Director12 December 2001Active
2 Lechmere Avenue, Woodford Green, IG8 8QQ

Director14 December 1994Active
2, Lechmere Avenue, Woodford Green, United Kingdom, IG8 8QQ

Director30 November 2013Active
2, Lechmere Avenue, Woodford Green, United Kingdom, IG8 8QQ

Director01 December 2013Active
2, Lechmere Avenue, Woodford Green, United Kingdom, IG8 8QQ

Director30 November 2013Active
6 Lechmere Avenue, Woodford Green, IG8 8QQ

Director14 December 1994Active
4 Lechmere Avenue, Woodford Green, IG8 8QQ

Director14 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 1994Active

People with Significant Control

Mr Devinderpal Gabhari
Notified on:17 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:11, Ingleby Road, Ilford, England, IG1 4RX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Address

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

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Gazette

Gazette filings brought up to date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Gazette

Gazette notice compulsory.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.