About

Registered Number: 04587941
Date of Incorporation: 12/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: 40 Kimbolton Road, Bedford, MK40 2NR

 

Having been setup in 2002, Wolverton Properties Management Ltd are based in the United Kingdom, it's status is listed as "Dissolved". The companies director is listed as Lewis, James Robert Stedman at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, James Robert Stedman 13 November 2002 19 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
CH01 - Change of particulars for director 06 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 11 December 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
RESOLUTIONS - N/A 15 January 2003
MEM/ARTS - N/A 17 December 2002
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.