About

Registered Number: 03734024
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 76 Hagley Road, Birmingham, West Midlands, B16 8LU

 

Established in 1999, Wilton Real Estate Ltd have registered office in West Midlands, it's status is listed as "Active". Wilton Real Estate Ltd does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 August 2020
MR04 - N/A 18 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 13 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 11 January 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 14 November 2003
395 - Particulars of a mortgage or charge 28 March 2003
363s - Annual Return 23 March 2003
CERTNM - Change of name certificate 27 January 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 April 2001
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
225 - Change of Accounting Reference Date 26 July 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
353 - Register of members 20 June 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
123 - Notice of increase in nominal capital 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 04 August 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.