THE WISE PROPERTY GROUP LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Termination of appointment of Sharon Lindley as a secretary on 2023-11-23

View Document

30/11/2330 November 2023 Termination of appointment of Malcolm Garland Lindley as a director on 2023-11-23

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

29/01/2129 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM C/O WELLINGTON WISE LTD 73 HIGH STREET MELBOURN ROYSTON SG8 6AA ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED MR ASTON ALVA ROBINSON

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 7 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA ENGLAND

View Document

06/11/196 November 2019 CESSATION OF NEIL OWEN WISE AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WISE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/07/1916 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 3150

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

02/05/192 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 DIRECTOR APPOINTED MR PETER ANDREW LINDLEY

View Document

13/09/1813 September 2018 SECOND FILED SH01 - 13/06/18 STATEMENT OF CAPITAL GBP 1150

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108991710001

View Document

23/07/1823 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 1150

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GARLAND LINDLEY

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BROOKMAN GROUP LTD

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM THE WISE PROPERTY GROUP LTD MARKET ROAD ST. IVES PE27 5YZ UNITED KINGDOM

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR THOMAS COLIN HOOKHAM

View Document

04/09/174 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

01/09/171 September 2017 SECRETARY APPOINTED MRS SHARON LINDLEY

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR MALCOLM GARLAND LINDLEY

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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