Wilcot Properties Limited

General information

Name:

Wilcot Properties Ltd

Office Address:

C/o Milsted Langdon Llp Freshford House Redcliffe Way BS1 6NL Bristol

Number: 03005582

Incorporation date: 1995-01-03

Dissolution date: 2020-11-11

End of financial year: 20 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Milsted Langdon Llp Freshford House, Bristol BS1 6NL Wilcot Properties Limited was classified as a Private Limited Company with 03005582 Companies House Reg No. This company had been launched twenty nine years ago before was dissolved on 2020-11-11. Launched as Quayshelfco 490, the company used the business name up till 1995-06-01, then it was changed to Wilcot Properties Limited.

As suggested by this specific company's directors directory, there were three directors: John C., David C. and Thomas C..

Susan C. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Wilcot Properties Limited 1995-06-01
  • Quayshelfco 490 Limited 1995-01-03

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 24 May 1995

Latest update: 21 August 2023

David C.

Role: Director

Appointed: 24 May 1995

Latest update: 21 August 2023

David C.

Role: Secretary

Appointed: 24 May 1995

Latest update: 21 August 2023

Thomas C.

Role: Director

Appointed: 24 May 1995

Latest update: 21 August 2023

People with significant control

Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 20 January 2021
Account last made up date 31 December 2018
Confirmation statement next due date 14 February 2020
Confirmation statement last made up date 31 January 2019
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2012
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Accounting period ending changed to Tuesday 31st December 2019 (was Monday 20th January 2020). (AA01)
filed on: 23rd, January 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Henleaze Gardens

Post code:

BS9 4HJ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Closest Companies - by postcode