About

Registered Number: 03537742
Date of Incorporation: 31/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Established in 1998, Wp Properties Ltd are based in Hove, East Sussex, it has a status of "Active". This company has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATTON, Anna 04 April 2011 - 1
MITCHELL, Lesley Rosena 01 September 1998 04 April 2011 1
MORGAN, Caroline 31 March 1998 01 September 1998 1

Filing History

Document Type Date
MR04 - N/A 14 May 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 February 2020
MR01 - N/A 26 September 2019
AAMD - Amended Accounts 11 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 06 April 2016
MR04 - N/A 14 January 2016
MR01 - N/A 27 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 26 April 2011
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 04 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 07 May 1999
287 - Change in situation or address of Registered Office 24 February 1999
225 - Change of Accounting Reference Date 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2019 Fully Satisfied

N/A

A registered charge 20 November 2015 Outstanding

N/A

Debenture 24 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.