About

Registered Number: 06188935
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG

 

Willem Properties Ltd was established in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the Willem Properties Ltd. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 24 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2012 Outstanding

N/A

Legal charge 25 April 2012 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Standard security 22 May 2008 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Security assignment 29 June 2007 Outstanding

N/A

Debenture 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.