UKBizDB.co.uk

WSQ PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Wsq Property Developments Limited. The company was founded 20 years ago and was given the registration number 05100188. The firm's registered office is in MANCHESTER. You can find them at Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WSQ PROPERTY DEVELOPMENTS LIMITED
Company Number:05100188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester, M2 4DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Low Meadow, Whaley Bridge, SK23 7AY

Secretary07 August 2009Active
22, Low Meadow, Whaley Bridge, SK23 7AY

Director07 August 2009Active
Ivy Bank, 2 Bamford Road, Didsbury, M20 2GW

Director07 August 2009Active
Newlands, Station Road, Marple, SK6 6PA

Secretary20 October 2005Active
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR

Secretary02 November 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary13 April 2004Active
Paddock House, 20 East Downs Road, Bowdon, WA14 2LQ

Director20 October 2005Active
2, Milverton Drive, Bramhall, Stockport, SK7 1EY

Director24 January 2011Active
12, Carlton Road, Urmston, Manchester, M41 9GY

Director18 December 2007Active
Newlands, Station Road, Marple, SK6 6PA

Director22 November 2006Active
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR

Director20 October 2005Active
14 Stanley Road, Knutsford, WA16 0DE

Director20 October 2005Active
Foxes Lair, Etherow Country Park, Compstall, Stockport, SK6 5JQ

Director02 November 2004Active
12, Nunnery Way, Clifford, Wetherby, LS23 6SL

Director07 August 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director13 April 2004Active

People with Significant Control

Mr Jonathan Paul Cross
Notified on:30 June 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Floor 1, 7 Constance Street, Manchester, England, M15 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John James Hughes
Notified on:30 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Floor 1, 7 Constance Street, Manchester, England, M15 4JQ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

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

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Resolution

Resolution.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Mortgage

Mortgage satisfy charge full.

Download
2016-11-22Mortgage

Mortgage satisfy charge full.

Download
2016-11-15Accounts

Change account reference date company previous extended.

Download
2016-05-08Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Gazette

Gazette filings brought up to date.

Download
2015-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.