About

Registered Number: 05925498
Date of Incorporation: 05/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 30 New Road, Brighton, East Sussex, BN1 1BN

 

Established in 2006, Wpt Properties Ltd have registered office in East Sussex, it's status is listed as "Active". Pierpoint, Christopher, Whittingham, John, Whittingham, Susan Georgina are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERPOINT, Christopher 05 September 2006 - 1
WHITTINGHAM, John 05 September 2006 - 1
WHITTINGHAM, Susan Georgina 05 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AA01 - Change of accounting reference date 28 August 2020
PSC09 - N/A 05 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 25 July 2018
PSC01 - N/A 20 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 05 October 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 November 2014
MR01 - N/A 04 July 2014
MR01 - N/A 04 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 28 June 2011
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
395 - Particulars of a mortgage or charge 25 May 2007
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

Legal charge 22 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.