Wistle Developments Limited

General information

Name:

Wistle Developments Ltd

Office Address:

17 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 06228368

Incorporation date: 2007-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wistle Developments Limited could be contacted at 17 Bourne Court, Southend Road in Woodford Green. Its area code is IG8 8HD. Wistle Developments has been operating on the British market since the company was started on 2007-04-26. Its Companies House Registration Number is 06228368. The company's SIC code is 68209 - Other letting and operating of own or leased real estate. Wistle Developments Ltd filed its latest accounts for the period that ended on 2022-03-31. Its latest confirmation statement was filed on 2023-05-27.

There's a group of two directors running this limited company at the current moment, including Peter E. and Joanne E. who have been doing the directors tasks since April 2007. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Joanne E. as a secretary since the appointment on 2007-04-26.

Executives who control the firm include: Joanne E. owns 1/2 or less of company shares. Peter E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter E.

Role: Director

Appointed: 26 April 2007

Latest update: 23 March 2024

Joanne E.

Role: Secretary

Appointed: 26 April 2007

Latest update: 23 March 2024

Joanne E.

Role: Director

Appointed: 26 April 2007

Latest update: 23 March 2024

People with significant control

Joanne E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter E.
Notified on 6 April 2016
Nature of control:
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 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 26 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 November 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 2018
End Date For Period Covered By Report 31 March 2019
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 27th May 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

54 Sun Street

Post code:

EN9 1EJ

City / Town:

Waltham Abbey

HQ address,
2014

Address:

54 Sun Street

Post code:

EN9 1EJ

City / Town:

Waltham Abbey

HQ address,
2015

Address:

54 Sun Street

Post code:

EN9 1EJ

City / Town:

Waltham Abbey

HQ address,
2016

Address:

54 Sun Street

Post code:

EN9 1EJ

City / Town:

Waltham Abbey

Accountant/Auditor,
2015

Name:

Knight Wheeler Limited

Address:

Chartered Accountants 54 Sun Street

City / Town:

Waltham Abbey

Accountant/Auditor,
2016

Name:

Knight Wheeler Limited

Address:

54 Sun Street

City / Town:

Waltham Abbey

Accountant/Auditor,
2013 - 2014

Name:

Knight Wheeler Limited

Address:

Chartered Accountants 54 Sun Street

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode