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

WECKS PROPERTY HOLDINGS LIMITED

C/O COWEN SUITE KINETIC CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
03089447
Private Limited Company
Active

Company Overview

About Wecks Property Holdings Ltd
WECKS PROPERTY HOLDINGS LIMITED was founded on 1995-08-09 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Wecks Property Holdings Limited is a Private Limited Company registered in ENGLAND 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
WECKS PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
C/O COWEN SUITE KINETIC CENTRE
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4PJ
Other companies in HA7
 
Filing Information
Company Number 03089447
Company ID Number 03089447
Date formed 1995-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 12:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WECKS 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 WECKS PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL SEXTON
Company Secretary 1995-08-10
NICHOLAS HELLABY CAIN
Director 1995-08-10
DAVID SIMON KANTOR
Director 1995-08-10
MARK DANIEL SEXTON
Director 1995-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STENNING WATTAM
Director 1995-08-10 2005-11-30
GEOFFREY JOHN EBERHARD
Director 1995-08-10 2001-02-16
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-08-09 1995-08-10
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-08-09 1995-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON KANTOR KINETIC DERIVATIVES LIMITED Director 2009-12-08 CURRENT 2009-12-08 Dissolved 2014-09-09
MARK DANIEL SEXTON KIRK SEXTON AVERY LIMITED Director 2000-03-06 CURRENT 2000-03-06 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
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-04-21CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CESSATION OF DAVID KANTOR AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Notification of a person with significant control statement
2022-11-18Appointment of Mr Mark Daniel Sexton as company secretary on 2022-11-17
2022-11-18Director's details changed for Mr Mark Daniel Sexton on 2022-07-25
2022-11-17Termination of appointment of Mark Daniel Sexton on 2022-11-17
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-06-17PSC07CESSATION OF NICHOLAS HELLABY CAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-22PSC07CESSATION OF MARK DANIEL SEXTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 99.9999
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 99.9999
2016-05-04AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-14AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0109/08/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0109/08/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0109/08/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0109/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL SEXTON / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON KANTOR / 01/03/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HELLABY CAIN / 01/10/2009
2010-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MARK DANIEL SEXTON on 2009-10-01
2010-04-21AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 2ND FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-20363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-05122S-DIV 22/05/06
2006-07-05RES13SUB DIV 22/05/06
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-15288bDIRECTOR RESIGNED
2005-09-01363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-24363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-25363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-20363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-03363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-05-31288bDIRECTOR RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-11363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-23363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-13363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-18287REGISTERED OFFICE CHANGED ON 18/11/97 FROM: SUITE 53 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
1997-09-02363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-20395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19395PARTICULARS OF MORTGAGE/CHARGE
1996-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/96
1996-11-26363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-11-20395PARTICULARS OF MORTGAGE/CHARGE
1995-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-09-18288NEW DIRECTOR APPOINTED
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 WECKS 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 WECKS PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-06-28 Outstanding WOLLWICH PLC
LEGAL CHARGE 2006-06-28 Outstanding WOOLWICH PLC
LEGAL CHARGE 2006-06-28 Outstanding WOOLWICH PLC
ASSIGNMENT OF RENTAL INCOME 2002-09-19 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-09-19 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-06-23 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTS 2000-06-23 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 1997-02-20 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTS 1996-12-19 Outstanding ALLIED TRUST BANK LIMITED
LEGAL CHARGE 1996-12-19 Outstanding ALLIED TRUST BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WECKS PROPERTY HOLDINGS LIMITED

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

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WECKS 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 WECKS 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 WECKS 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.