General information

Name:

Wream Ltd

Office Address:

2 Pavilion Court 600 Pavilion Drive NN4 7SL Northampton

Number: 08429426

Incorporation date: 2013-03-05

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The company called Wream was registered on 2013-03-05 as a Private Limited Company. This company's headquarters can be contacted at Northampton on 2 Pavilion Court, 600 Pavilion Drive. Assuming you need to contact the firm by post, the area code is NN4 7SL. The registration number for Wream Limited is 08429426. Although lately it's been referred to as Wream Limited, it had the name changed. This firm was known under the name Willowbrite Real Estate Management until 2013-03-06, when the name got changed to Willowbrite Real Estate Asset Management. The last switch came on 2013-11-25. This company's Standard Industrial Classification Code is 68320: Management of real estate on a fee or contract basis. Wream Ltd reported its account information for the period that ended on March 31, 2022. Its latest annual confirmation statement was released on November 13, 2022.

At present, there is a solitary managing director in the company: Paul M. (since 2013-03-05). Since 2017 John L., had fulfilled assigned duties for the following firm up to the moment of the resignation on 2023-07-27. What is more a different director, namely John L. resigned in 2013.

  • Previous company's names
  • Wream Limited 2013-11-25
  • Willowbrite Real Estate Asset Management Limited 2013-03-06
  • Willowbrite Real Estate Management Limited 2013-03-05

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 05 March 2013

Latest update: 21 April 2024

People with significant control

Executives who control the firm include: Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 05 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Warren Yard Wolverton Mill

Post code:

MK12 5NW

City / Town:

Milton Keynes

HQ address,
2015

Address:

10 Warren Yard Wolverton Mill

Post code:

MK12 5NW

City / Town:

Milton Keynes

HQ address,
2016

Address:

10 Warren Yard Wolverton Mill

Post code:

MK12 5NW

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Closest Companies - by postcode