About

Registered Number: 02301278
Date of Incorporation: 30/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 11 Argent Court Sylvan Way, Southfields Business Park, Basildon, SS15 6TH,

 

Established in 1988, Wiggins Gee Property Ltd have registered office in Basildon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Wiggins Gee Property Ltd has 2 directors listed as Cameron, Trevor William Howard, Rickman, Nigel John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Trevor William Howard 22 November 2012 31 March 2015 1
RICKMAN, Nigel John 01 April 2015 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
MR04 - N/A 05 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 June 2019
PSC05 - N/A 16 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 22 March 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 30 January 2017
MR04 - N/A 05 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 20 January 2016
TM02 - Termination of appointment of secretary 15 September 2015
AA - Annual Accounts 23 June 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 03 July 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
MR04 - N/A 28 January 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 18 December 2013
MR01 - N/A 18 December 2013
MR01 - N/A 18 December 2013
AA - Annual Accounts 14 May 2013
MR01 - N/A 07 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AP03 - Appointment of secretary 22 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 11 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 21 January 2004
287 - Change in situation or address of Registered Office 29 August 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 22 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 18 January 1996
287 - Change in situation or address of Registered Office 22 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 31 March 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 13 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1993
395 - Particulars of a mortgage or charge 08 April 1993
MISC - Miscellaneous document 25 March 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 09 March 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 13 March 1991
363 - Annual Return 16 July 1990
287 - Change in situation or address of Registered Office 27 June 1990
AA - Annual Accounts 15 May 1990
287 - Change in situation or address of Registered Office 18 April 1990
395 - Particulars of a mortgage or charge 07 September 1989
MEM/ARTS - N/A 08 August 1989
RESOLUTIONS - N/A 18 July 1989
287 - Change in situation or address of Registered Office 27 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1989
MEM/ARTS - N/A 04 December 1988
288 - N/A 23 November 1988
288 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
RESOLUTIONS - N/A 22 November 1988
CERTNM - Change of name certificate 17 November 1988
NEWINC - New incorporation documents 30 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Fully Satisfied

N/A

A registered charge 01 April 2014 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Legal charge 26 September 2006 Fully Satisfied

N/A

Guarantee and debenture 31 March 1993 Fully Satisfied

N/A

Guarantee & debenture 25 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.