About

Registered Number: 06776322
Date of Incorporation: 18/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9a Park Rose Industrial Estate, Middlemore Road, Smethwick, B66 2DZ,

 

D. Wilson Property Holding Group Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Karen 30 September 2018 - 1
WILSON, Dean 18 December 2008 - 1
FOX, Mark Charles 18 December 2008 06 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
MR04 - N/A 10 June 2020
MR04 - N/A 10 June 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 19 December 2019
MR01 - N/A 02 December 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 01 June 2019
CS01 - N/A 18 December 2018
PSC04 - N/A 20 November 2018
MR01 - N/A 13 November 2018
MR01 - N/A 13 November 2018
MR04 - N/A 07 November 2018
MR04 - N/A 30 October 2018
MR01 - N/A 26 October 2018
AP01 - Appointment of director 05 October 2018
MR01 - N/A 03 August 2018
MR04 - N/A 26 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 July 2017
MR04 - N/A 05 July 2017
MR05 - N/A 05 July 2017
MR01 - N/A 29 March 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR04 - N/A 26 January 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 06 October 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
AD01 - Change of registered office address 28 July 2016
MR01 - N/A 12 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 January 2013
AA01 - Change of accounting reference date 08 January 2013
AD01 - Change of registered office address 20 December 2012
AA01 - Change of accounting reference date 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 January 2012
AA03 - Notice of resolution removing auditors 25 November 2011
AD01 - Change of registered office address 10 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA01 - Change of accounting reference date 20 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AR01 - Annual Return 11 January 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 12 March 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
SA - Shares agreement 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
225 - Change of Accounting Reference Date 10 February 2009
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 09 November 2018 Fully Satisfied

N/A

A registered charge 07 November 2018 Outstanding

N/A

A registered charge 25 October 2018 Fully Satisfied

N/A

A registered charge 26 July 2018 Fully Satisfied

N/A

A registered charge 27 March 2017 Fully Satisfied

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 26 August 2016 Outstanding

N/A

A registered charge 05 February 2016 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

Legal charge 06 October 2011 Fully Satisfied

N/A

Legal charge 06 October 2011 Fully Satisfied

N/A

Legal charge 06 October 2011 Fully Satisfied

N/A

Legal charge 06 October 2011 Fully Satisfied

N/A

Debenture 06 October 2011 Fully Satisfied

N/A

Legal charge 27 May 2011 Fully Satisfied

N/A

Legal charge 11 October 2010 Fully Satisfied

N/A

Legal charge 29 June 2010 Fully Satisfied

N/A

Legal charge 04 December 2009 Fully Satisfied

N/A

Guarantee & debenture 14 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.