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.
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 | : |
|
Registered Address | : | Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester, M2 4DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Low Meadow, Whaley Bridge, SK23 7AY | Secretary | 07 August 2009 | Active |
22, Low Meadow, Whaley Bridge, SK23 7AY | Director | 07 August 2009 | Active |
Ivy Bank, 2 Bamford Road, Didsbury, M20 2GW | Director | 07 August 2009 | Active |
Newlands, Station Road, Marple, SK6 6PA | Secretary | 20 October 2005 | Active |
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR | Secretary | 02 November 2004 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 13 April 2004 | Active |
Paddock House, 20 East Downs Road, Bowdon, WA14 2LQ | Director | 20 October 2005 | Active |
2, Milverton Drive, Bramhall, Stockport, SK7 1EY | Director | 24 January 2011 | Active |
12, Carlton Road, Urmston, Manchester, M41 9GY | Director | 18 December 2007 | Active |
Newlands, Station Road, Marple, SK6 6PA | Director | 22 November 2006 | Active |
The Lilacs, 29 Bower Road Hale, Altrincham, WA15 9DR | Director | 20 October 2005 | Active |
14 Stanley Road, Knutsford, WA16 0DE | Director | 20 October 2005 | Active |
Foxes Lair, Etherow Country Park, Compstall, Stockport, SK6 5JQ | Director | 02 November 2004 | Active |
12, Nunnery Way, Clifford, Wetherby, LS23 6SL | Director | 07 August 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 13 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Resolution | Resolution. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-15 | Accounts | Change account reference date company previous extended. | Download |
2016-05-08 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Gazette | Gazette filings brought up to date. | Download |
2015-04-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.