Company NameWogman Properties Limited
DirectorsGavin Jamie Wogman and Katie Alexis Wogman
Company StatusActive
Company Number10787333
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD

Location

Registered Address7 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
23 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 100
(4 pages)
22 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 100
(4 pages)
21 December 2021Cessation of Mark Wogman as a person with significant control on 15 December 2021 (1 page)
21 December 2021Notification of Maurice Property Group Limited as a person with significant control on 15 December 2021 (2 pages)
21 December 2021Cessation of Susan Anne Wogman as a person with significant control on 15 December 2021 (1 page)
15 December 2021Statement of capital on 15 December 2021
  • GBP 50
(3 pages)
15 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2021Solvency Statement dated 15/12/21 (1 page)
15 December 2021Statement by Directors (1 page)
14 December 2021Statement of capital on 14 December 2021
  • GBP 50
(3 pages)
14 December 2021Solvency Statement dated 14/12/21 (1 page)
14 December 2021Statement by Directors (1 page)
14 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
9 February 2018Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages)
9 February 2018Change of details for Mrs Susan Anne Wogman as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom to 7 Cadbury Close Whetstone London N20 9BD on 9 February 2018 (1 page)
9 February 2018Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages)
31 July 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
31 July 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
12 July 2017Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages)
12 July 2017Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages)
12 July 2017Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages)
12 July 2017Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages)
11 July 2017Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages)
9 June 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 June 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 June 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 June 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)