Company NameWigston Lettings Ltd
DirectorSital Madlani
Company StatusActive
Company Number10037295
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 2 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 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Garth Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
Director NameMr Prakash Harjivan Bhojani
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crowan Drive
Little Hill
Wigston
Leicestershire
LE18 2GS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

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 Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

20 December 2023Director's details changed for Mrs Sital Madlani on 20 December 2023 (2 pages)
20 December 2023Director's details changed for Mrs Sital Madlani on 20 December 2023 (2 pages)
18 October 2023Registered office address changed from A&L Suite 1-3 Hop Exchange 24 Southwark Street London Bridge London SE1 1TY England to 20 Wenlock Road London N1 7GU on 18 October 2023 (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
12 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
11 April 2023Change of details for Wigston Properties Limited as a person with significant control on 1 April 2023 (2 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
11 April 2022Director's details changed for Mrs Sital Madlani on 11 April 2022 (2 pages)
29 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
7 May 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
9 April 2021Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to A&L Suite 1-3 Hop Exchange 24 Southwark Street London Bridge London SE1 1TY on 9 April 2021 (1 page)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 August 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (3 pages)
3 April 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
3 April 2018Director's details changed for Mrs Sital Madlani on 2 January 2018 (2 pages)
3 April 2018Change of details for Wigston Properties Limited as a person with significant control on 19 September 2017 (2 pages)
3 April 2018Change of details for Wigston Properties Limited as a person with significant control on 1 March 2018 (2 pages)
14 February 2018Termination of appointment of Prakash Harjivan Bhojani as a director on 14 February 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 November 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 100
(3 pages)
11 March 2016Appointment of Mrs Sital Madlani as a director on 2 March 2016 (2 pages)
11 March 2016Appointment of Mrs Sital Madlani as a director on 2 March 2016 (2 pages)
11 March 2016Appointment of Mr Prakash Harjivan Bhojani as a director on 2 March 2016 (2 pages)
11 March 2016Appointment of Mr Prakash Harjivan Bhojani as a director on 2 March 2016 (2 pages)
3 March 2016Termination of appointment of Barbara Kahan as a director on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Barbara Kahan as a director on 2 March 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(36 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(36 pages)