Company NameW N Properties Limited
DirectorsNicola Chisholm and Warren John Chisholm
Company StatusActive
Company Number05463219
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nicola Chisholm
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila Cottage
365 Halifax Road Hightown
Liversedge
West Yorkshire
WF15 8DU
Director NameWarren John Chisholm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila Cottage
365 Halifax Road Hightown
Liversedge
West Yorkshire
WF15 8DU
Secretary NameMrs Nicola Chisholm
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila Cottage
365 Halifax Road Hightown
Liversedge
West Yorkshire
WF15 8DU
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Nicola Chisolm
50.00%
Ordinary
50 at £1Warren John Chisolm
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,871
Cash£2,806
Current Liabilities£165,179

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (2 weeks, 6 days from now)

Charges

25 November 2005Delivered on: 29 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6 ripley road, bradford, west yorkshire t/no. WYK616927 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 June 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
18 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
6 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU United Kingdom on 17 December 2010 (1 page)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Nicola Chisholm on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Nicola Chisholm on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 25/05/09; full list of members (4 pages)
11 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 120A huddersfield road mirfield west yorkshire WF14 8AB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 120A huddersfield road mirfield west yorkshire WF14 8AB (1 page)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 17A station road mirfield west yorkshire WF14 8LN (1 page)
16 October 2007Registered office changed on 16/10/07 from: 17A station road mirfield west yorkshire WF14 8LN (1 page)
1 June 2007Return made up to 25/05/07; full list of members (2 pages)
1 June 2007Return made up to 25/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 25/05/06; full list of members (7 pages)
14 June 2006Return made up to 25/05/06; full list of members (7 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
24 August 2005Registered office changed on 24/08/05 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (2 pages)
24 August 2005Registered office changed on 24/08/05 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (2 pages)
22 June 2005Registered office changed on 22/06/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005Incorporation (11 pages)
25 May 2005Incorporation (11 pages)