Wigington & Sons (property) Limited

General information

Name:

Wigington & Sons (property) Ltd

Office Address:

The Steps High Street GL56 0AX Moreton-in-marsh

Number: 05829425

Incorporation date: 2006-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Wigington & Sons (property) was founded on May 25, 2006 as a Private Limited Company. The enterprise's office could be gotten hold of in Moreton-in-marsh on The Steps, High Street. Assuming you need to reach this firm by post, the postal code is GL56 0AX. The company reg. no. for Wigington & Sons (property) Limited is 05829425. The firm has a history in registered name changes. Up till now the company had two other names. Up till 2022 the company was run under the name of James Wigington (antiques) and up to that point the official company name was Stratford Armouries. The enterprise's SIC and NACE codes are 55209 - Other holiday and other collective accommodation. The company's latest filed accounts documents were submitted for the period up to 2022-05-31 and the most recent annual confirmation statement was released on 2023-06-29.

This limited company owes its accomplishments and unending improvement to exactly two directors, specifically Jayne W. and James W., who have been controlling the company since March 2022.

  • Previous company's names
  • Wigington & Sons (property) Limited 2022-03-09
  • James Wigington (antiques) Limited 2020-09-24
  • Stratford Armouries Limited 2006-05-25

Financial data based on annual reports

Company staff

Jayne W.

Role: Director

Appointed: 09 March 2022

Latest update: 9 February 2024

James W.

Role: Director

Appointed: 06 June 2006

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Jayne M. owns 1/2 or less of company shares. James W. owns 1/2 or less of company shares.

Jayne M.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James W.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24 February 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 12 April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2012
Annual Accounts 30 September 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 30 September 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/05/31 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Hawkeswood Farm Gospel Oak Lane Pathlow

Post code:

CV37 0JA

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2012

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
17
Company Age

Closest Companies - by postcode