Sion Park Birchanger Lane
Birchanger
Bishop's Stortford
CM23 5PU
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Ccw 600 Properties Limited
31 August 2017
Address
Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England, CM23 5PU, United Kingdom
Legal authority
United Kingdom
Legal form
Limited Company
Country registered
England
Place registered
Companies House
Registration number
10474886
Nature of control:
25-50% voting rights
25-50% shares
Roberto B.
15 December 2017
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2018-08-31
Current Assets
1,126
Wbw Properties Limited was formally closed on 2021-05-11.
Wbw Properties was a private limited company that was situated at Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2017-08-31) was run by 3 directors.
Director Roberto B. who was appointed on 01 December 2018.
Director Jonathan W. who was appointed on 17 October 2017.
Director Christopher W. who was appointed on 31 August 2017.
The company was officially classified as "buying and selling of own real estate" (68100).
The last confirmation statement was filed on 2019-12-15 and last time the statutory accounts were filed was on 31 August 2018.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 15th December 2019
filed on: 16th, December 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 7th, June 2019
| accounts
Free Download
(6 pages)
CH01
On Tuesday 2nd April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
Free Download
(2 pages)
AP01
New director appointment on Saturday 1st December 2018.
filed on: 14th, February 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Saturday 15th December 2018
filed on: 14th, February 2019
| confirmation statement
Free Download
(4 pages)
MR01
Registration of charge 109401680002, created on Tuesday 23rd January 2018
filed on: 25th, January 2018
| mortgage
Free Download
(23 pages)
MR01
Registration of charge 109401680001, created on Wednesday 17th January 2018
filed on: 20th, January 2018
| mortgage
Free Download
(6 pages)
PSC01
Notification of a person with significant control Friday 15th December 2017
filed on: 2nd, January 2018
| persons with significant control
Free Download
(2 pages)
PSC05
Change to a person with significant control Friday 15th December 2017
filed on: 18th, December 2017
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 15th December 2017
filed on: 15th, December 2017
| confirmation statement
Free Download
(5 pages)
AP01
New director appointment on Tuesday 17th October 2017.
filed on: 31st, October 2017
| officers
Free Download
(3 pages)
NEWINC
Company registration
filed on: 31st, August 2017
| incorporation