Company NameWren Property Services Limited
DirectorChristine Annette Greaves
Company StatusActive
Company Number05018286
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Christine Annette Greaves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackbrook Drive
Lodge Moor
Sheffield
S10 4LS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMPB Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address57 Laughton Road
Dinnington
Sheffield
S25 2PN

Location

Registered Address28 Blackbrook Drive 28 Blackbrook Drive
Lodge Moor
Sheffield
S10 4LS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

2 at £1Christine Wren
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,411
Cash£231

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

1 June 2004Delivered on: 23 January 2016
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £93,457 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property formerly k/a plot 39 lancaster 1, 9 harrier court fenton street and now k/a 9 harrier court fenton street lancaster t/no LA961935 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

5 December 2023Termination of appointment of Mpb Secretarial Services Ltd as a secretary on 1 October 2018 (1 page)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 April 2019Registered office address changed from 137 Laughton Road Dinnington Sheffield S25 2PP England to 28 Blackbrook Drive 28 Blackbrook Drive Lodge Moor Sheffield S10 4LS on 10 April 2019 (1 page)
15 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
17 December 2018Registered office address changed from 57 Laughton Road Dinngington Sheffield South Yorkshire S25 2PN to 137 Laughton Road Dinnington Sheffield S25 2PP on 17 December 2018 (1 page)
25 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
23 January 2016Particulars of a mortgage or charge/co extend / charge no: 1 (9 pages)
23 January 2016Particulars of a mortgage or charge/co extend / charge no: 1 (9 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Director's details changed for Christine Annette Greaves on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christine Annette Greaves on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mpb Secretarial Services Ltd on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mpb Secretarial Services Ltd on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mpb Secretarial Services Ltd on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christine Annette Greaves on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 16/01/08; full list of members (6 pages)
25 April 2008Return made up to 16/01/08; full list of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
30 January 2007Return made up to 16/01/07; full list of members (6 pages)
30 January 2007Return made up to 16/01/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 November 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 October 2005Registered office changed on 17/10/05 from: 7 spout copse sheffield south yorkshire S6 6FB (1 page)
17 October 2005Registered office changed on 17/10/05 from: 7 spout copse sheffield south yorkshire S6 6FB (1 page)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
30 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: m p beahan & co chartered accountant brook house brook mews anston sheffield S25 4BA (1 page)
30 January 2004Registered office changed on 30/01/04 from: m p beahan & co chartered accountant brook house brook mews anston sheffield S25 4BA (1 page)
30 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 January 2004Registered office changed on 24/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 January 2004Incorporation (6 pages)
16 January 2004Incorporation (6 pages)