WISEMAN PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr Mahmut Aksakal as a person with significant control on 2025-06-03

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Certificate of change of name

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Registered office address changed from Vulcan House 23 Vulcan Road Leicester LE5 3EF England to 44 Fairefield Crescent Glenfield Leicester LE3 8EH on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Mahmut Aksakal on 2023-10-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 58 Burnmoor Street Burnmoor Street Leicester LE2 7JJ to Vulcan House 23 Vulcan Road Leicester LE5 3EF on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

07/05/197 May 2019 DISS40 (DISS40(SOAD))

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/10/1419 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUT AKSAKAL / 15/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY ALI AKTAS

View Document

07/11/137 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Registered office address changed from , 51 Alexandra Road, Leamington Spa, West Midlands, CV31 2DD, England on 2013-10-31

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 51 ALEXANDRA ROAD LEAMINGTON SPA WEST MIDLANDS CV31 2DD ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/09/1128 September 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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