Widelake Properties Limited

General information

Name:

Widelake Properties Ltd

Office Address:

1a Needlers End Lane Balsall Common CV7 7AF Coventry

Number: 02749639

Incorporation date: 1992-09-22

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02749639 is the registration number assigned to Widelake Properties Limited. This company was registered as a Private Limited Company on Tue, 22nd Sep 1992. This company has existed in this business for 32 years. This enterprise can be contacted at 1a Needlers End Lane Balsall Common in Coventry. The office's area code assigned to this location is CV7 7AF. This company's classified under the NACE and SIC code 55900 which stands for Other accommodation. The firm's most recent accounts describe the period up to 2022-03-30 and the most recent confirmation statement was filed on 2023-05-09.

There seems to be a solitary director this particular moment leading the limited company, specifically Charles H. who's been doing the director's tasks for 32 years. For one year Julie E., had performed assigned duties for this specific limited company up to the moment of the resignation in 2008. As a follow-up a different director, specifically Patricia F. quit in 2007. At least one secretary in this firm is a limited company, specifically Veris Secretarial Limited.

Financial data based on annual reports

Company staff

Veris Secretarial Limited

Role: Corporate Secretary

Appointed: 20 December 2011

Address: Peel Road, Douglas, IM1 5EH, Isle Of Man

Latest update: 21 January 2024

Veris Administration Limited

Role: Corporate Director

Appointed: 11 October 2011

Address: Peel Road, Douglas, IM1 5EH, Isle Of Man

Latest update: 21 January 2024

Charles H.

Role: Director

Appointed: 01 October 2010

Latest update: 21 January 2024

People with significant control

Executives who control this firm include: Lionel C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Patrick H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lionel C.
Notified on 21 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Patrick H.
Notified on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles H.
Notified on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henry N.
Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Charles H.
Notified on 1 May 2018
Ceased on 1 May 2018
Nature of control:
substantial control or influence
Dennis E.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
1/2 or less of shares
Dennis E.
Notified on 6 April 2016
Ceased on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles H.
Notified on 6 April 2016
Ceased on 16 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 November 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 January 2017
Annual Accounts 25 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-30
Annual Accounts
Start Date For Period Covered By Report 2021-03-31
End Date For Period Covered By Report 2022-03-30
Annual Accounts
Start Date For Period Covered By Report 2022-03-31
End Date For Period Covered By Report 2023-03-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 29th March 2023 (AA01)
filed on: 27th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
31
Company Age

Similar companies nearby

Closest companies