Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILKY PROPERTY HOLDINGS LIMITED
Company Information for

WILKY PROPERTY HOLDINGS LIMITED

PARALLEL HOUSE, 32 LONDON ROAD, GUILDFORD, SURREY, GU1 2AB,
Company Registration Number
01454225
Private Limited Company
Active

Company Overview

About Wilky Property Holdings Ltd
WILKY PROPERTY HOLDINGS LIMITED was founded on 1979-10-15 and has its registered office in Guildford. The organisation's status is listed as "Active". Wilky Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILKY PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
PARALLEL HOUSE
32 LONDON ROAD
GUILDFORD
SURREY
GU1 2AB
Other companies in GU1
 
Filing Information
Company Number 01454225
Company ID Number 01454225
Date formed 1979-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILKY PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILKY PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CARL MUNDAY
Company Secretary 2004-12-06
JULIAN CARL MUNDAY
Director 2003-08-12
MALCOLM RODERICK YOUNG
Director 1991-03-21
SANDRA DENISE YOUNG
Director 1991-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RONALD MOORE
Director 2009-04-01 2015-03-31
HILDA CAROLINE WILKINSON
Director 1996-01-01 2006-01-31
ALLAN EDWIN FUTTY
Company Secretary 1991-03-21 2004-12-06
WILLIAM GEORGE MEADE SMYTHE
Company Secretary 2004-09-30 2004-10-01
ALBERT WILKINSON
Director 1996-01-01 2003-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CARL MUNDAY WILKY GROUP LIMITED(THE) Company Secretary 2007-08-31 CURRENT 1971-11-23 Active
JULIAN CARL MUNDAY WILKY INVESTMENTS LIMITED Company Secretary 2007-08-31 CURRENT 1981-01-21 Active
JULIAN CARL MUNDAY SPORTING CLASSICS LIMITED Company Secretary 2007-08-31 CURRENT 1985-04-26 Active
JULIAN CARL MUNDAY WILKY (GATWICK) LIMITED Company Secretary 2007-08-31 CURRENT 2000-04-11 Active - Proposal to Strike off
JULIAN CARL MUNDAY WILKY BATHROOM CENTRE LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
JULIAN CARL MUNDAY PARALLEL BUSINESS CENTRES LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-10 Active
JULIAN CARL MUNDAY WILKY PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-11-30 CURRENT 1991-11-29 Active - Proposal to Strike off
JULIAN CARL MUNDAY FLATKEY LIMITED Company Secretary 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
JULIAN CARL MUNDAY ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-10 Active
JULIAN CARL MUNDAY WILKY FUND MANAGEMENT LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-16 Active
JULIAN CARL MUNDAY WILKY ASSET MANAGEMENT LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JULIAN CARL MUNDAY WESTMEAD HOUSE LIMITED Company Secretary 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
JULIAN CARL MUNDAY GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JULIAN CARL MUNDAY WESTMEAD HOUSE LIMITED Director 2015-07-01 CURRENT 2003-07-15 Active - Proposal to Strike off
JULIAN CARL MUNDAY FETCHAM PARK LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JULIAN CARL MUNDAY WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2012-09-21 CURRENT 2000-04-11 Active - Proposal to Strike off
JULIAN CARL MUNDAY REDFIELDS MANAGEMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1985-05-02 Active
JULIAN CARL MUNDAY WILKY BATHROOM CENTRE LIMITED Director 2009-04-01 CURRENT 2007-07-10 Dissolved 2014-01-07
JULIAN CARL MUNDAY WILKY PROPERTY DEVELOPMENTS LIMITED Director 2009-04-01 CURRENT 1991-11-29 Active - Proposal to Strike off
JULIAN CARL MUNDAY PARALLEL BUSINESS CENTRES LIMITED Director 2009-04-01 CURRENT 2007-07-10 Active
JULIAN CARL MUNDAY ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2004-08-13 CURRENT 2004-08-10 Active
JULIAN CARL MUNDAY WILKY FUND MANAGEMENT LIMITED Director 2004-07-20 CURRENT 2004-07-16 Active
JULIAN CARL MUNDAY WILKY ASSET MANAGEMENT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JULIAN CARL MUNDAY WILKY GROUP LIMITED(THE) Director 2003-08-12 CURRENT 1971-11-23 Active
JULIAN CARL MUNDAY WILKY INVESTMENTS LIMITED Director 2003-08-12 CURRENT 1981-01-21 Active
MALCOLM RODERICK YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY FUND MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2004-07-16 Active
MALCOLM RODERICK YOUNG ALDERSHOT HEALTHCARE INVESTMENTS LIMITED Director 2011-04-11 CURRENT 2004-08-10 Active
MALCOLM RODERICK YOUNG WILKY BATHROOM CENTRE LIMITED Director 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
MALCOLM RODERICK YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
MALCOLM RODERICK YOUNG FLATKEY LIMITED Director 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
MALCOLM RODERICK YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2004-09-23 CURRENT 2004-05-17 Active
MALCOLM RODERICK YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG BUSINESS SOUTH GROUP LIMITED Director 1992-06-07 CURRENT 1981-12-17 Active
MALCOLM RODERICK YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MALCOLM RODERICK YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
MALCOLM RODERICK YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
MALCOLM RODERICK YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 Active
SANDRA DENISE YOUNG GAIETY VILLAS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY BATHROOM CENTRE LIMITED Director 2007-07-17 CURRENT 2007-07-10 Dissolved 2014-01-07
SANDRA DENISE YOUNG PARALLEL BUSINESS CENTRES LIMITED Director 2007-07-17 CURRENT 2007-07-10 Active
SANDRA DENISE YOUNG WILKY ASSET MANAGEMENT LIMITED Director 2005-10-01 CURRENT 2004-05-17 Active
SANDRA DENISE YOUNG FLATKEY LIMITED Director 2005-09-13 CURRENT 2005-08-31 Dissolved 2018-04-17
SANDRA DENISE YOUNG WESTMEAD HOUSE LIMITED Director 2003-10-02 CURRENT 2003-07-15 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY (GATWICK) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY HEALTHCARE (ALDERSHOT) LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
SANDRA DENISE YOUNG WILKY PROPERTY DEVELOPMENTS LIMITED Director 1992-01-30 CURRENT 1991-11-29 Active - Proposal to Strike off
SANDRA DENISE YOUNG SPORTING CLASSICS LIMITED Director 1991-03-21 CURRENT 1985-04-26 Active
SANDRA DENISE YOUNG WILKY GROUP LIMITED(THE) Director 1991-03-08 CURRENT 1971-11-23 Active
SANDRA DENISE YOUNG WILKY INVESTMENTS LIMITED Director 1991-03-08 CURRENT 1981-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-25CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CC04Statement of company's objects
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2018-04-09PSC02Notification of The Wilky Group Limited as a person with significant control on 2016-04-06
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 250000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-31AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-04AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD MOORE
2015-02-05MR05All of the property or undertaking has been released from charge for charge number 35
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13AUDAUDITOR'S RESIGNATION
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-02AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-05AR0121/03/13 ANNUAL RETURN FULL LIST
2013-02-28MG01Particulars of a mortgage or charge / charge no: 38
2012-11-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-11-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-09RES02REREG PLC TO PRI; RES02 PASS DATE:08/11/2012
2012-11-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-05-17AR0121/03/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DENISE YOUNG / 21/03/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RODERICK YOUNG / 21/03/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CARL MUNDAY / 21/03/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RONALD MOORE / 21/03/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CARL MUNDAY / 21/03/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0121/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0121/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED MR COLIN RONALD MOORE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-05-08190LOCATION OF DEBENTURE REGISTER
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN MUNDAY / 20/03/2008
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-03-23190LOCATION OF DEBENTURE REGISTER
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01288bDIRECTOR RESIGNED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(288)SECRETARY RESIGNED
2005-04-05363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08288bSECRETARY RESIGNED
2004-10-08288aNEW SECRETARY APPOINTED
2004-04-07363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-12-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to WILKY PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILKY PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2013-02-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
A SECURITY OVER SHARES 2012-10-03 Outstanding BARCLAYS BANK PLC
CHARGE OVER SHARES 2004-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-30 Satisfied SYDNEY & LONDON PROPERTIES LIMITED
LEGAL CHARGE 1997-06-30 Satisfied SYDNEY & LONDON PROPERTIES LIMITED
LEGAL CHARGE 1997-06-30 Satisfied SYDNEY & LONDON PROPERTIES LIMITED
LEGAL CHARGE 1995-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-12 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL MORTGAGE 1989-10-27 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1989-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-14 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1988-09-14 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1988-09-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL MORTGAGE 1988-03-11 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1988-02-28 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1987-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-13 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1986-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILKY PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WILKY PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names

WILKY PROPERTY HOLDINGS LIMITED owns 1 domain names.

wilkyproperty.co.uk  

Trademarks
We have not found any records of WILKY PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILKY PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILKY PROPERTY HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WILKY PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILKY PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILKY PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.