W.d.w.properties Limited

General information

Name:

W.d.w.properties Ltd

Office Address:

Gladstone House 77-79 High Street TW20 9HY Egham

Number: 00639307

Incorporation date: 1959-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was established is 1959-10-12. Registered under number 00639307, the firm is registered as a Private Limited Company. You may find the headquarters of the company during its opening times under the following address: Gladstone House 77-79 High Street, TW20 9HY Egham. This enterprise's principal business activity number is 41100 and their NACE code stands for Development of building projects. The company's most recent accounts describe the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was filed on Sat, 31st Dec 2022.

Violet W., Marion W. and William W. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since November 2019. In order to find professional help with legal documentation, the company has been using the skills of William W. as a secretary for the last 7 years.

William W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Violet W.

Role: Director

Appointed: 01 November 2019

Latest update: 22 December 2023

William W.

Role: Secretary

Appointed: 18 October 2017

Latest update: 22 December 2023

Marion W.

Role: Director

Appointed: 18 October 2017

Latest update: 22 December 2023

William W.

Role: Director

Appointed: 31 December 1991

Latest update: 22 December 2023

People with significant control

William W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 19 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 28 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 30 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Wexford Road

Post code:

SW12 8NH

City / Town:

Wandsworth

HQ address,
2013

Address:

Burlington Gardens 41a Wandle Road

Post code:

SW17 7DL

City / Town:

Wandsworth

HQ address,
2015

Address:

Manor Farm House West Orchard

Post code:

SP7 0LJ

City / Town:

Shaftsbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
64
Company Age

Similar companies nearby

Closest companies