About

Registered Number: 03041641
Date of Incorporation: 04/04/1995 (30 years ago)
Company Status: Active
Registered Address: 231 Waldegrave Road, Twickenham, Middlesex, TW1 4TA

 

Founded in 1995, Wr Properties Ltd has its registered office in Twickenham in Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Walker-robson, Peta, Francis, Susanna Mary, Walker-robson, Alexander James William, Walker-robson, Peta, Bond, Andrew Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Susanna Mary 13 March 2018 - 1
WALKER-ROBSON, Alexander James William 13 March 2018 - 1
WALKER-ROBSON, Peta 28 October 2010 - 1
BOND, Andrew Thomas 28 April 1995 22 August 1997 1
Secretary Name Appointed Resigned Total Appointments
WALKER-ROBSON, Peta 28 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 September 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 02 September 2016
MR01 - N/A 10 August 2016
AR01 - Annual Return 28 April 2016
MR04 - N/A 26 February 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 15 May 2013
CERTNM - Change of name certificate 25 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 14 May 2011
AP03 - Appointment of secretary 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
AD01 - Change of registered office address 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2009
353 - Register of members 29 April 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 26 April 2001
RESOLUTIONS - N/A 08 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 26 July 2000
RESOLUTIONS - N/A 14 July 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 02 May 2000
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 18 February 1998
225 - Change of Accounting Reference Date 23 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 01 August 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2016 Outstanding

N/A

Debenture 11 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.