WPM REALISATIONS (2023) LIMITED

WPM REALISATIONS (2023) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWPM REALISATIONS (2023) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04446566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WPM REALISATIONS (2023) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WPM REALISATIONS (2023) LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of WPM REALISATIONS (2023) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEALD PROPERTY MANAGEMENT LTDMay 24, 2002May 24, 2002

    What are the latest accounts for WPM REALISATIONS (2023) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for WPM REALISATIONS (2023) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2022

    What are the latest filings for WPM REALISATIONS (2023) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 20, 2024

    29 pagesLIQ03

    Certificate of change of name

    Company name changed weald property management LTD\certificate issued on 30/01/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Alexander Gregor Norwood Hill as a director on Apr 21, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 21, 2023

    LRESEX

    Registered office address changed from 2 Windmill Oast Windmill Farm Benenden Road Rolvenden Cranbrook Kent TN17 4PF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Mar 30, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 03, 2019 with updates

    4 pagesCS01

    Director's details changed for Ms Catherine Berkeley on Oct 12, 2018

    2 pagesCH01

    Change of details for Ms Catherine Berkeley as a person with significant control on Oct 12, 2018

    2 pagesPSC04

    Change of details for Mr Alexander Gregor Hill as a person with significant control on Oct 12, 2018

    2 pagesPSC04

    Director's details changed for Mr Alexander Gregor Hill on Oct 12, 2018

    2 pagesCH01

    Secretary's details changed for Mr Alexander Gregor Hill on Oct 12, 2018

    1 pagesCH03

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of WPM REALISATIONS (2023) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORWOOD HILL, Alexander Gregor
    Windmill Oast Windmill Farm
    Benenden Road Rolvenden
    TN17 4PF Cranbrook
    2
    Kent
    United Kingdom
    Secretary
    Windmill Oast Windmill Farm
    Benenden Road Rolvenden
    TN17 4PF Cranbrook
    2
    Kent
    United Kingdom
    158393300002
    NORWOOD HILL, Catherine
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    EnglandBritishDirector170835110002
    DESPIC, Jill Beryl Winifred
    Barrack Row
    The Street, Benenden
    TN17 4DJ Cranbrook
    The Estate Office
    Kent
    Secretary
    Barrack Row
    The Street, Benenden
    TN17 4DJ Cranbrook
    The Estate Office
    Kent
    BritishDirector14633460002
    DESPIC, Timothy John Serge
    Hillside
    Hartley Road
    TN17 3QP Cranbrook
    Kent
    Secretary
    Hillside
    Hartley Road
    TN17 3QP Cranbrook
    Kent
    British82854260001
    FRENCH, Thomas Henry
    Eastwell Lane
    Westwell
    TN25 4JR Ashford
    Shottenden
    Kent
    Secretary
    Eastwell Lane
    Westwell
    TN25 4JR Ashford
    Shottenden
    Kent
    British131104780001
    FRENCH, Thomas Henry
    Shottenden
    Westwell
    TN25 4JR Ashford
    Kent
    Secretary
    Shottenden
    Westwell
    TN25 4JR Ashford
    Kent
    British141234100001
    SCRIP SECRETARIES LIMITED
    17 Hanover Square
    W1S 1HU London
    Secretary
    17 Hanover Square
    W1S 1HU London
    116542820001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAX, Michael William Sommerville
    Moat Farm
    Shadoxhurst
    TN26 1LY Ashford
    Kent
    Director
    Moat Farm
    Shadoxhurst
    TN26 1LY Ashford
    Kent
    EnglandBritishChartered Surveyor59605030001
    CARTWRIGHT, Nigel Ronald
    Staithe The Causeway
    KT10 0NE Claygate
    Surrey
    Director
    Staithe The Causeway
    KT10 0NE Claygate
    Surrey
    United KingdomBritishDirector51888080001
    DESPIC, Jill Beryl Winifred
    Barrack Row
    The Street, Benenden
    TN17 4DJ Cranbrook
    The Estate Office
    Kent
    Director
    Barrack Row
    The Street, Benenden
    TN17 4DJ Cranbrook
    The Estate Office
    Kent
    EnglandBritishDirector14633460003
    DESPIC, Jill Beryl Winifred
    Hillside Hartley Road
    TN17 3QP Cranbrook
    Kent
    Director
    Hillside Hartley Road
    TN17 3QP Cranbrook
    Kent
    BritishDirector14633460001
    MURRAY, Sophie Cordelia
    Windmill Oast Windmill Farm
    Benenden Road Rolvenden
    TN17 4PF Cranbrook
    2
    Kent
    United Kingdom
    Director
    Windmill Oast Windmill Farm
    Benenden Road Rolvenden
    TN17 4PF Cranbrook
    2
    Kent
    United Kingdom
    United KingdomBritishBarrister173464710001
    NORWOOD HILL, Alexander Gregor
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    EnglandBritishManaging Director132787060004
    STANDEN, Ian Gordon Herbert
    Kitchenour
    Kitchenour Lane Peasmarsh
    TN31 6TE Rye
    East Sussex
    Director
    Kitchenour
    Kitchenour Lane Peasmarsh
    TN31 6TE Rye
    East Sussex
    EnglandBritishSurveyor86101080003
    ZIFF, Simon Maxwell
    5 St Albans Mansion
    Kensington Court Palace
    W8 5QH London
    Director
    5 St Albans Mansion
    Kensington Court Palace
    W8 5QH London
    United KingdomBritishInvestment Banker13843320003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of WPM REALISATIONS (2023) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Gregor Norwood Hill
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Jul 17, 2016
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Catherine Norwood Hill
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Jul 17, 2016
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WPM REALISATIONS (2023) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2023Commencement of winding up
    Jan 30, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Burke
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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