Company NameWesley Properties Limited
DirectorJulia Kaye Bruce Carmichael
Company StatusActive
Company Number08894625
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Julia Kaye Bruce Carmichael
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSail Loft Battlesbridge Harbour
Wickford
SS11 8TD

Location

Registered AddressSail Loft
Battlesbridge Harbour
Wickford
SS11 8TD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
16 February 2022Registered office address changed from Linen Hall C/O Lawson & Partners 162-168 Regent Street London W1B 5TB England to Sail Loft Battlesbridge Harbour Wickford SS11 8TD on 16 February 2022 (1 page)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
20 February 2018Notification of Julia Kaye Bruce Carmichael as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 December 2017Registered office address changed from C/O Lawson & Partners 9 Argyll Street London W1F 7TG England to Linen Hall C/O Lawson & Partners 162-168 Regent Street London W1B 5TB on 28 December 2017 (1 page)
28 December 2017Registered office address changed from C/O Lawson & Partners 9 Argyll Street London W1F 7TG England to Linen Hall C/O Lawson & Partners 162-168 Regent Street London W1B 5TB on 28 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Registered office address changed from 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Registered office address changed from 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)