About

Registered Number: 04570255
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: York Eco Business Center (Office 12), Amy Johnson Way, York, YO30 4AG,

 

Wiske Property Company Ltd was registered on 23 October 2002 and has its registered office in York, it's status in the Companies House registry is set to "Active". This business has 7 directors listed. Currently we aren't aware of the number of employees at the Wiske Property Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIR, Muhammad 20 February 2012 24 March 2015 1
HALL, Angela 21 November 2002 22 September 2005 1
KHAN, Mohammed Imran 17 May 2007 24 March 2015 1
MUHMOOD, Khalid 25 April 2006 17 May 2007 1
RASHID, Jahan 29 February 2008 20 October 2008 1
AXHOLME DIRECTORS LIMITED 05 October 2012 21 May 2013 1
AXHOLME NOMINEES LIMITED 21 May 2013 24 March 2015 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
AA - Annual Accounts 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 03 September 2018
AP04 - Appointment of corporate secretary 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 21 July 2015
AD01 - Change of registered office address 14 April 2015
AP04 - Appointment of corporate secretary 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 November 2013
AP02 - Appointment of corporate director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 05 November 2012
AP02 - Appointment of corporate director 05 October 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 21 November 2008
353 - Register of members 21 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 10 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
CERTNM - Change of name certificate 01 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.