Warning: file_put_contents(c/40718d56d3482b0bae11f98e3b32f6a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wv Developments Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WV DEVELOPMENTS LIMITED

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

This company is commonly known as Wv Developments Limited. The company was founded 7 years ago and was given the registration number 10277498. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WV DEVELOPMENTS LIMITED
Company Number:10277498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN

Director14 July 2016Active
34, Argyle Road, Whitstable, United Kingdom, CT5 1JS

Director14 July 2016Active

People with Significant Control

Miss Victoria Jane Whitlock
Notified on:14 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:34, Argyle Road, Whitstable, United Kingdom, CT5 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Xavier Victor
Notified on:14 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Change account reference date company previous extended.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.