WL ESTATE MANAGEMENT LIMITED
Overview
| Company Name | WL ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12673845 |
| 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 WL ESTATE MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WL ESTATE MANAGEMENT LIMITED located?
| Registered Office Address | Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WL ESTATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SDL COMMERCIAL PROPERTY MANAGEMENT LIMITED | Jun 16, 2020 | Jun 16, 2020 |
What are the latest accounts for WL ESTATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WL ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for WL ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Steven John Perrett on Mar 06, 2023 | 2 pages | CH01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Change of details for Firstport Property Services No.14 Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with updates | 5 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Change of details for Alexander Faulkner Partnership Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD03 | ||
Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Mar 11, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Alexander Faulkner Partnership Limited on Mar 15, 2023 | 1 pages | CH04 | ||
Cessation of Nicholas Alexander Faulkner as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||
Notification of Alexander Faulkner Partnership Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Mar 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Nicholas Alexander Faulkner as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Mar 06, 2023 | 1 pages | TM02 | ||
Appointment of Mr Steven John Perrett as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ouda Saleh as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Who are the officers of WL ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 306685400001 | ||||||||||||||
| PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 298450810001 | |||||||||||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460035 | |||||||||||||
| INGERS, Amy Louise | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England | 283597260001 | |||||||||||||||
| KINSEY, Hayley Rebecca | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England | 270831880001 | |||||||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||||||
| ARMSTRONG, Charlotte Emma | Director | Regan Way Beeston NG9 6RZ Nottingham 17 England | England | British | 279176330001 | |||||||||||||
| DELLER, Andrew Michael | Director | Regan Way Beeston NG9 6RZ Nottingham 17 England | England | British | 184200370001 | |||||||||||||
| FAULKNER, Nicholas Alexander | Director | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England | England | British | 296045580001 | |||||||||||||
| GRATTON, Paul Robert | Director | 11 Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 47117090005 | |||||||||||||
| HIGGINS, Thomas Hedley | Director | Regan Way Beeston NG9 6RZ Nottingham 17 England | England | British | 270831860001 | |||||||||||||
| MARTIN, Andrew | Director | 11 Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 279176650001 | |||||||||||||
| STALEY, Paul Andrew | Director | Regan Way Beeston NG9 6RZ Nottingham 17 England | England | British | 273183260001 | |||||||||||||
| WEBSTER, Martin Antony | Director | 11 Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 163387540002 |
Who are the persons with significant control of WL ESTATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nicholas Alexander Faulkner | Jul 01, 2021 | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Firstport Property Services No.14 Limited | Jul 01, 2021 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wise Living Developments Limited | Dec 04, 2020 | Regan Way Beeston NG9 6RZ Nottingham 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sdl Property Services Group Limited | Jun 16, 2020 | Regan Way Beeston NG9 6RZ Nottingham 3-4 England | Yes | ||||||||||
| |||||||||||||
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