Wg Properties London Limited

General information

Name:

Wg Properties London Ltd

Office Address:

Cleeve House Ledborough Gate HP9 2DQ Beaconsfield

Number: 03772636

Incorporation date: 1999-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Beaconsfield under the following Company Registration No.: 03772636. It was set up in 1999. The office of the company is located at Cleeve House Ledborough Gate. The zip code for this place is HP9 2DQ. The company currently known as Wg Properties London Limited was known as Wg Properties up till 2017-08-03 then the business name was replaced. This company's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest filed accounts documents cover the period up to 2022/03/31 and the most current annual confirmation statement was submitted on 2023/05/18.

In order to meet the requirements of their customers, the following business is consistently led by a group of three directors who are Hossein A., Nematollah R. and Abel A.. Their successful cooperation has been of extreme importance to the following business for twenty five years.

  • Previous company's names
  • Wg Properties London Limited 2017-08-03
  • Wg Properties Limited 1999-05-18

Financial data based on annual reports

Company staff

Hossein A.

Role: Director

Appointed: 21 June 1999

Latest update: 2 March 2024

Nematollah R.

Role: Director

Appointed: 10 June 1999

Latest update: 2 March 2024

Abel A.

Role: Director

Appointed: 18 May 1999

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Hossein A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Abel A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hossein A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abel A.
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 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 February 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

31-33 Sunbeam Road

Post code:

NW10 6JR

City / Town:

Park Royal

HQ address,
2013

Address:

31-33 Sunbeam Road

Post code:

NW10 6JR

City / Town:

Park Royal

HQ address,
2015

Address:

196 West End Lane

Post code:

NW6 1SG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode