Wilsons Residential Lettings Limited

General information

Name:

Wilsons Residential Lettings Ltd

Office Address:

Brandon House 90 The Broadway HP5 1EG Chesham

Number: 04171324

Incorporation date: 2001-03-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the year of the beginning of Wilsons Residential Lettings Limited, the company located at Brandon House 90, The Broadway in Chesham. That would make 23 years Wilsons Residential Lettings has been on the local market, as it was registered on 2nd March 2001. The firm registered no. is 04171324 and its area code is HP5 1EG. Established as Wilson Heal, the company used the business name up till 2010, the year it got changed to Wilsons Residential Lettings Limited. The company's registered with SIC code 68310 and their NACE code stands for Real estate agencies. 2022-06-30 is the last time the company accounts were reported.

Jonathan W. is this company's solitary managing director, that was appointed in 2001. Since March 2001 Lax M., had been performing the duties for the company till the resignation in July 2004. What is more another director, specifically Anthony H. quit on 10th September 2004.

Jonathan W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Wilsons Residential Lettings Limited 2010-10-18
  • Wilson Heal Limited 2001-03-02

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 02 March 2001

Latest update: 16 March 2024

People with significant control

Jonathan W.
Notified on 2 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 27 March 2014
Annual Accounts 29 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 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
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Nightingales Corner Burtons Lane

Post code:

HP7 9PY

City / Town:

Little Chalfont

HQ address,
2013

Address:

Nightingales Corner Burtons Lane

Post code:

HP7 9PY

City / Town:

Little Chalfont

HQ address,
2014

Address:

Nightingales Corner Burtons Lane

Post code:

HP7 9PY

City / Town:

Little Chalfont

HQ address,
2015

Address:

Nightingales Corner Burtons Lane

Post code:

HP7 9PY

City / Town:

Little Chalfont

Accountant/Auditor,
2012 - 2014

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
23
Company Age

Closest Companies - by postcode