W.D.W.PROPERTIES LIMITED - EGHAM
Company Profile | Company Filings |
Overview
W.D.W.PROPERTIES LIMITED is a Private Limited Company from EGHAM ENGLAND and has the status: Active.
W.D.W.PROPERTIES LIMITED was incorporated 64 years ago on 12/10/1959 and has the registered number: 00639307. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
W.D.W.PROPERTIES LIMITED was incorporated 64 years ago on 12/10/1959 and has the registered number: 00639307. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
W.D.W.PROPERTIES LIMITED - EGHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GLADSTONE HOUSE
EGHAM
SURREY
TW20 9HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS VIOLET MARY ROSE WILSON | May 2002 | British | Director | 2019-11-01 | CURRENT |
MRS MARION WILSON | Nov 1962 | German | Director | 2017-10-18 | CURRENT |
MR WILLIAM MATTHEW WILSON | Secretary | 2017-10-18 | CURRENT | ||
WILLIAM MATTHEW WILSON | Aug 1959 | British | Director | CURRENT | |
JUDITH HELEN NICOLA WILSON | Dec 1943 | Director | RESIGNED | ||
WILLIAM DOUGLAS WILSON | May 1929 | British | Director | RESIGNED | |
JANE LAMBERT WILSON | Nov 1996 | British | Director | RESIGNED | |
MS DAISY LOUISE WILSON | Aug 1982 | British | Director | 2008-04-01 UNTIL 2017-10-18 | RESIGNED |
DR GEORGINA HARRIETTE MARY WILSON | Aug 1960 | British | Director | 2007-04-01 UNTIL 2017-10-18 | RESIGNED |
THE HON DOMINIC ELLIOT | Jan 1931 | British | Director | RESIGNED | |
JUDITH HELEN NICOLA WILSON | Dec 1943 | Secretary | 2001-09-01 UNTIL 2017-10-18 | RESIGNED | |
BRIAN ANTHONY MARTELLI | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Matthew Wilson | 2016-04-06 | 8/1959 | Egham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
W_D_W_PROPERTIES_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £32,624 Cash £490,919 equity |
W_D_W_PROPERTIES_LIMITED - Accounts | 2022-12-31 | 31-12-2021 | £88,792 Cash £719,631 equity |
W_D_W_PROPERTIES_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £304,534 Cash £891,816 equity |
W D W Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £549,119 Cash £546,527 equity |
W D W Properties Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 31-12-2017 | £363,206 Cash £410,353 equity |
W D W Properties Limited - Accounts to registrar - small 17.2 | 2017-10-25 | 31-12-2016 | £283,852 Cash £511,287 equity |
W D W Properties Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £90,513 Cash £274,759 equity |
W D W Properties Limited - Limited company - abbreviated - 11.9 | 2016-03-30 | 31-12-2014 | £118,634 Cash £264,545 equity |
W D W Properties Limited - Limited company - abbreviated - 11.6 | 2015-03-26 | 31-12-2013 | £93,462 Cash £194,742 equity |