About

Registered Number: 05029935
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Active
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 48 Boulevard, Weston-Super-Mare, BS23 1NF,

 

Founded in 2004, Wilson Property Management Ltd have registered office in Weston-Super-Mare, it's status at Companies House is "Active". The organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Veronica Margaret 21 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CARRUTHERS, Jonathan Paul 29 January 2004 21 January 2008 1

Filing History

Document Type Date
AC92 - N/A 17 August 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
CS01 - N/A 03 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 January 2019
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 30 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 23 December 2015
AD01 - Change of registered office address 05 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
225 - Change of Accounting Reference Date 09 March 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.