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

WIGGINS GEE PROPERTY LIMITED

15 NEWLAND, LINCOLN, LN1 1XG,
Company Registration Number
02301278
Private Limited Company
Active

Company Overview

About Wiggins Gee Property Ltd
WIGGINS GEE PROPERTY LIMITED was founded on 1988-09-30 and has its registered office in Lincoln. The organisation's status is listed as "Active". Wiggins Gee Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIGGINS GEE PROPERTY LIMITED
 
Legal Registered Office
15 NEWLAND
LINCOLN
LN1 1XG
Other companies in SS14
 
Filing Information
Company Number 02301278
Company ID Number 02301278
Date formed 1988-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGGINS GEE PROPERTY LIMITED
The accountancy firm based at this address is WRIGHT VIGAR 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 WIGGINS GEE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN RICKMAN
Company Secretary 2015-04-01
JOHN NEWBY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HAMILTON SIMPSON
Company Secretary 1990-12-31 2015-04-01
TREVOR WILLIAM HOWARD CAMERON
Company Secretary 2012-11-22 2015-03-31
EDWARD ARTHUR BRIAN
Director 1990-12-31 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEWBY WIGGINS GEE CONSTRUCTION LTD Director 2001-09-21 CURRENT 2001-09-21 Active - Proposal to Strike off
JOHN NEWBY WIGGINS GEE GROUP LTD Director 2001-09-21 CURRENT 2001-09-21 Active - Proposal to Strike off
JOHN NEWBY WIGGINS GEE HOMES LIMITED Director 1991-12-31 CURRENT 1988-09-14 Active
JOHN NEWBY WIGGINS CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1978-03-20 Active - Proposal to Strike off
JOHN NEWBY GEE WALKER & SLATER LIMITED Director 1991-12-31 CURRENT 1922-03-17 Active
JOHN NEWBY GEE GROUP LTD Director 1991-12-30 CURRENT 1981-01-21 Active
JOHN NEWBY GEE CONSTRUCTION LTD Director 1991-04-19 CURRENT 1990-04-19 In Administration/Administrative Receiver
JOHN NEWBY ADVANTE LIMITED Director 1990-12-31 CURRENT 1960-03-18 Active
JOHN NEWBY GEE WALKER & SLATER (SOUTH WALES) LIMITED Director 1990-12-31 CURRENT 1982-04-26 Active - Proposal to Strike off

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
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-12Change of details for Gee Group Limited as a person with significant control on 2023-04-11
2023-04-12Director's details changed for Mr Carl Adrian Brian on 2023-04-11
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Wards Exchange 199 Ecclesall Road Sheffield S11 8HW England
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12PSC05Change of details for Gee Group Limited as a person with significant control on 2021-01-01
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023012780005
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023012780006
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-16PSC05Change of details for Gee Group Limited as a person with significant control on 2018-04-09
2019-04-15TM02Termination of appointment of Nigel John Rickman on 2019-04-15
2019-01-23AP01DIRECTOR APPOINTED MR CARL ADRIAN BRIAN
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBY
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 10/11 SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON SS15 6TH ENGLAND
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2018 FROM PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3HG
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023012780009
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-15TM02Termination of appointment of Ian Hamilton Simpson on 2015-04-01
2015-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-02AP03Appointment of Mr Nigel John Rickman as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Trevor William Howard Cameron on 2015-03-31
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023012780009
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023012780008
2014-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023012780007
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023012780005
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023012780006
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023012780004
2013-01-03AR0131/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEWBY / 03/01/2013
2012-11-22AP03SECRETARY APPOINTED MR TREVOR WILLIAM HOWARD CAMERON
2012-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-04AR0131/12/11 FULL LIST
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-11AR0131/12/10 FULL LIST
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-06AR0131/12/09 FULL LIST
2009-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/05
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 11 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TG
2003-04-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-22287REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 10/11 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TG
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-31288DIRECTOR RESIGNED
1995-01-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-04-08395PARTICULARS OF MORTGAGE/CHARGE
1993-03-25MISCAMENDING PAGE 10 RE 92 ACCTS
1993-03-10AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
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 WIGGINS GEE PROPERTY 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 WIGGINS GEE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Outstanding LLOYDS BANK PLC
2014-04-10 Satisfied LLOYDS BANK PLC
2013-12-18 Outstanding LLOYDS BANK PLC
2013-12-18 Outstanding LLOYDS BANK PLC
2013-12-18 Outstanding LLOYDS BANK PLC
2013-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-26 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-03-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-08-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30

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 WIGGINS GEE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of WIGGINS GEE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGGINS GEE PROPERTY LIMITED
Trademarks
We have not found any records of WIGGINS GEE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGGINS GEE PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as WIGGINS GEE PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WIGGINS GEE PROPERTY 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 WIGGINS GEE PROPERTY 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 WIGGINS GEE PROPERTY 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.