Wall Street Property Investment Ltd

General information

Name:

Wall Street Property Investment Limited

Office Address:

C/o Macintyre Hudson 6th Floor 2 London Wall Place EC2Y 5AU London

Number: 07275351

Incorporation date: 2010-06-07

End of financial year: 30 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Wall Street Property Investment Ltd may be found at C/o Macintyre Hudson 6th Floor, 2 London Wall Place in London. The company's zip code is EC2Y 5AU. Wall Street Property Investment has been present in this business since it was started on 2010-06-07. The company's Companies House Reg No. is 07275351. This business's classified under the NACE and SIC code 41100 meaning Development of building projects. December 30, 2020 is the last time when the company accounts were reported.

There's a solitary director at present controlling this company, specifically Peter D. who has been doing the director's assignments for fourteen years.

Executives who control the firm include: Peter D. owns over 3/4 of company shares. Mervyn D. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 07 June 2010

Latest update: 19 January 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Mervyn D.
Notified on 29 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 December 2020
Confirmation statement next due date 19 March 2022
Confirmation statement last made up date 05 March 2021
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 12 April 2013
Annual Accounts 21 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 January 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 3 March 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 16th February 2023. New Address: C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: Resolution House 12 Mill Hill Leeds LS1 5DQ (AD01)
filed on: 16th, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode