WILTON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Change of details for Mrs Julie Strachan as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Julie Anne Strachan on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

20/05/2220 May 2022 Director's details changed for Julie Anne Strachan on 2022-05-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

08/11/188 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 DIRECTOR APPOINTED MRS HANNAH FULLER

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY CARL STRACHAN

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARL STRACHAN

View Document

12/07/1812 July 2018 CESSATION OF CARL HEINRICH STRACHAN AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/08/113 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CARL HEINRICH STRACHAN / 17/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE STRACHAN / 17/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HEINRICH STRACHAN / 17/05/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 43 GRAVEL CLOSE DOWNTON SALISBURY WILTS SP5 3JQ ENGLAND

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 129 CHURCH ROAD LAVERSTOCK SALISBURY SP1 1RB

View Document

06/07/106 July 2010 Annual return made up to 17 May 2009 with full list of shareholders

View Document

27/05/1027 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00

View Document

25/03/0225 March 2002 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: MANOR VIEW OFFICES RINGWOOD ROAD BURLEY RINGWOOD HANTS BH24 4AD

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED WILTON PROPERTY MANAGEMENT (BURL EY) LTD. CERTIFICATE ISSUED ON 16/05/96

View Document

10/05/9610 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company