Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WPM REALISATIONS (2023) LIMITED
Company Information for

WPM REALISATIONS (2023) LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
04446566
Private Limited Company
Liquidation

Company Overview

About Wpm Realisations (2023) Ltd
WPM REALISATIONS (2023) LIMITED was founded on 2002-05-24 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Wpm Realisations (2023) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WPM REALISATIONS (2023) LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in TN17
 
Previous Names
WEALD PROPERTY MANAGEMENT LTD30/01/2024
Filing Information
Company Number 04446566
Company ID Number 04446566
Date formed 2002-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB803185060  
Last Datalog update: 2024-03-05 08:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPM REALISATIONS (2023) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 WPM REALISATIONS (2023) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GREGOR HILL
Company Secretary 2011-03-01
CATHERINE BERKELEY
Director 2012-01-25
ALEXANDER GREGOR HILL
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE CORDELIA MURRAY
Director 2012-10-01 2012-11-16
JILL BERYL WINIFRED DESPIC
Company Secretary 2008-08-06 2010-12-10
JILL BERYL WINIFRED DESPIC
Director 2008-08-06 2010-12-08
IAN GORDON HERBERT STANDEN
Director 2008-08-06 2010-12-07
THOMAS HENRY FRENCH
Company Secretary 2008-06-05 2008-08-08
MICHAEL WILLIAM SOMMERVILLE BAX
Director 2006-10-02 2008-08-08
SCRIP SECRETARIES LIMITED
Company Secretary 2006-10-02 2008-06-05
NIGEL RONALD CARTWRIGHT
Director 2006-10-02 2008-06-05
SIMON MAXWELL ZIFF
Director 2006-10-02 2008-01-21
THOMAS HENRY FRENCH
Company Secretary 2006-10-02 2006-10-03
TIMOTHY JOHN SERGE DESPIC
Company Secretary 2002-05-24 2006-10-02
JILL BERYL WINIFRED DESPIC
Director 2002-05-24 2006-10-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-24 2002-05-24
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-24 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN WILSON HANES LLANDOCH Director 2016-02-22 CURRENT 2001-04-10 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
2024-05-23Voluntary liquidation Statement of receipts and payments to 2024-03-20
2024-01-30NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-01-30Company name changed weald property management LTD\certificate issued on 30/01/24
2023-06-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREGOR NORWOOD HILL
2023-04-13Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-30Voluntary liquidation Statement of affairs
2023-03-30Appointment of a voluntary liquidator
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM 2 Windmill Oast Windmill Farm Benenden Road Rolvenden Cranbrook Kent TN17 4PF
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-03CH01Director's details changed for Ms Catherine Berkeley on 2018-10-12
2019-06-03PSC04Change of details for Mr Alexander Gregor Hill as a person with significant control on 2018-10-12
2019-05-30CH01Director's details changed for Mr Alexander Gregor Hill on 2018-10-12
2019-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER GREGOR HILL on 2018-10-12
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-28AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-03-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GREGOR HILL / 01/10/2012
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BERKELEY / 01/10/2012
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MURRAY
2012-11-07AP01DIRECTOR APPOINTED SOPHIE CORDELIA MURRAY
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM the Estate Office Barrack Row the Street, Benenden Cranbrook Kent TN17 4DJ
2012-07-23AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MS CATHERINE BERKELEY
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0117/07/11 ANNUAL RETURN FULL LIST
2011-08-09CH01Director's details changed for Alexander Gregor Hill on 2011-05-01
2011-05-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AP03Appointment of Mr Alexander Gregor Hill as company secretary
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANDEN
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY JILL DESPIC
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL DESPIC
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BERYL WINIFRED DESPIC / 07/09/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JILL BERYL WINIFRED DESPIC / 07/09/2010
2010-08-10AR0117/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GREGOR HILL / 17/07/2010
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM THE ESTATE OFFICE BARRACK ROW HIGH STREET BENENDEN KENT TN17 4DJ
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HILL / 01/06/2009
2009-06-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26288aDIRECTOR APPOINTED ALEXANDER GREGOR HILL
2008-08-26288aDIRECTOR APPOINTED IAN GORDON HERBERT STANDEN
2008-08-26288aDIRECTOR AND SECRETARY APPOINTED JILL BERYL WINFRED DESPIC
2008-08-15363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM CLOCKHOUSE BARN CANTERBURY ROAD CHALLOCK ASHFORD KENT TN25 4BJ
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY THOMAS FRENCH
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAX
2008-06-17288aSECRETARY APPOINTED THOMAS HENRY FRENCH
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CARTWRIGHT
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY SCRIP SECRETARIES LIMITED
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON ZIFF
2007-10-19225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-08-06363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: CLOCKHOUSE BARN CANTERBURY ROAD CHALLOCK ASHFORD KENT TN25 4BJ
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13288bSECRETARY RESIGNED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-05-24363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WPM REALISATIONS (2023) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-03-24
Appointmen2023-03-24
Fines / Sanctions
No fines or sanctions have been issued against WPM REALISATIONS (2023) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WPM REALISATIONS (2023) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WPM REALISATIONS (2023) LIMITED

Intangible Assets
Patents
We have not found any records of WPM REALISATIONS (2023) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPM REALISATIONS (2023) LIMITED
Trademarks
We have not found any records of WPM REALISATIONS (2023) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WPM REALISATIONS (2023) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2011-08-17 GBP £1,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WPM REALISATIONS (2023) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWEALD PROPERTY MANAGEMENT LTDEvent Date2023-03-24
 
Initiating party Event TypeAppointmen
Defending partyWEALD PROPERTY MANAGEMENT LTDEvent Date2023-03-24
Name of Company: WEALD PROPERTY MANAGEMENT LTD Company Number: 04446566 Nature of Business: Management of real estate on a fee or contract basis Registered office: 2 Windmill Oast Windmill Farm, Benen…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WPM REALISATIONS (2023) 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 WPM REALISATIONS (2023) 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.