Company NameWigston Properties Limited
DirectorSital Madlani
Company StatusActive
Company Number08798289
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Sital Madlani
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Garth Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Prakash Harjivan Bhojani
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crowan Drive, Little Hill
Wigston
Leicestershire
LE18 2GS

Location

Registered AddressRose Garth Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
6 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
11 April 2018Change of details for Mrs Sital Madlani as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Prakash Harjivan Bhojani as a director on 14 February 2018 (1 page)
12 December 2017Director's details changed for Mrs Sital Madlani on 2 November 2017 (2 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Change of details for Mrs Sital Madlani as a person with significant control on 2 December 2017 (2 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Change of details for Mrs Sital Madlani as a person with significant control on 2 December 2017 (2 pages)
12 December 2017Director's details changed for Mrs Sital Madlani on 2 November 2017 (2 pages)
20 September 2017Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 20 September 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 20 September 2017 (1 page)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(14 pages)
26 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(14 pages)
15 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100.00
(4 pages)
7 January 2014Appointment of Mr Prakash Harjivan Bhojani as a director (3 pages)
7 January 2014Appointment of Sital Madlani as a director (3 pages)
7 January 2014Appointment of Mr Prakash Harjivan Bhojani as a director (3 pages)
7 January 2014Appointment of Sital Madlani as a director (3 pages)
5 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2013Incorporation (36 pages)
2 December 2013Incorporation (36 pages)