WIGWAM PROPERTIES LIMITED
Overview
Company Name | WIGWAM PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04156824 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WIGWAM PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WIGWAM PROPERTIES LIMITED located?
Registered Office Address | 173 College Road L23 3AT Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WIGWAM PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
RENT-A-HOME LIMITED | Jul 27, 2002 | Jul 27, 2002 |
SILICA BUILDING SERVICES LIMITED | Feb 08, 2001 | Feb 08, 2001 |
What are the latest accounts for WIGWAM PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WIGWAM PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for WIGWAM PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Director's details changed for Mr Leroy Michael Kellett on Dec 01, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Irene Marjorie Kermode on Dec 01, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 20 Seabank Road Southport PR9 0EL England to 173 College Road Liverpool L23 3AT on Dec 08, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 3 Eden Court 78 Manchester Road Southport Merseyside PR9 9BA to 20 Seabank Road Southport PR9 0EL on Dec 05, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WIGWAM PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KERMODE, Irene Marjorie | Secretary | College Road L23 3AT Liverpool 173 England | British | 133330870001 | ||||||
KELLETT, Leroy Michael | Director | College Road L23 3AT Liverpool 173 England | England | British | Managing Director | 83342040001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
HUGHES, Sarah | Secretary | 108 Chesterfield Road L23 9TT Crosby Liverpool | British | 82886470001 | ||||||
LEA, Paul Michael | Secretary | Kirby Cottage Kirby Mount West Kirby CH48 2HU Wirral | British | 95873970002 | ||||||
FORBES, Anthony Charles | Director | Briars Cottage 78 Meols Drive CH47 4AW Hoylake Wirral | United Kingdom | British | Property Manager | 49386910001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
HUGHES, Adrian Francis | Director | 32 Moorland Avenue L23 2SW Liverpool Merseyside | England | British | Chartered Accountant | 104380350001 | ||||
LEA, Paul Michael | Director | Kirby Cottage Kirby Mount West Kirby CH48 2HU Wirral | United Kingdom | British | Property Manager | 95873970002 |
Who are the persons with significant control of WIGWAM PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Leroy Michael Kellett | Apr 06, 2016 | College Road L23 3AT Liverpool 173 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0