WARDHAUGH PROPERTY LIMITED
Overview
| Company Name | WARDHAUGH PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC495852 |
| Jurisdiction | Scotland |
| 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 WARDHAUGH PROPERTY LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is WARDHAUGH PROPERTY LIMITED located?
| Registered Office Address | Mains Of Panmure Farmhouse Panmure DD7 6LX Carnoustie Angus Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WARDHAUGH PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANNE CHARLES ESTATES LIMITED | Jan 31, 2017 | Jan 31, 2017 |
| ANNE CHARLES HOMES (LIFF) LTD | Jan 23, 2015 | Jan 23, 2015 |
What are the latest accounts for WARDHAUGH PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WARDHAUGH PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for WARDHAUGH PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 11, 2026
| 4 pages | SH01 | ||||||||||
Change of details for Mrs Lisa-Anne Mitchell as a person with significant control on Mar 05, 2026 | 2 pages | PSC04 | ||||||||||
Notification of Michael Charles Mitchell as a person with significant control on Mar 05, 2026 | 2 pages | PSC01 | ||||||||||
Appointment of Lisa-Anne Mitchell as a director on Mar 05, 2026 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed anne charles estates LIMITED\certificate issued on 11/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC4958520002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from Maulesbank 55 Queen Street Carnoustie Angus DD7 7BA to Mains of Panmure Farmhouse Panmure Carnoustie Angus DD7 6LX on May 09, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WARDHAUGH PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Lisa-Anne | Director | Panmure DD7 6LX Carnoustie Mains Of Panmure Farmhouse Angus United Kingdom | United Kingdom | British | 320833890001 | |||||
| MITCHELL, Michael Charles | Director | Panmure DD7 6LX Carnoustie Mains Of Panmure Farmhouse Angus Scotland | Scotland | British | 52058280004 |
Who are the persons with significant control of WARDHAUGH PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Charles Mitchell | Mar 05, 2026 | Panmure DD7 6LX Carnoustie Mains Of Panmure Farmhouse Angus Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Lisa-Anne Mitchell | Apr 06, 2016 | Panmure DD7 6LX Carnoustie Mains Of Panmure Farmhouse Angus Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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