WILDAE PROPERTY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4PP
Company number 07170116
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address THE KIMBER CENTRE JM, 54 KIMBER ROAD, LONDON, SW18 4PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILDAE PROPERTY HOLDINGS LIMITED are www.wildaepropertyholdings.co.uk, and www.wildae-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildae Property Holdings Limited is a Private Limited Company. The company registration number is 07170116. Wildae Property Holdings Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of Wildae Property Holdings Limited is The Kimber Centre Jm 54 Kimber Road London Sw18 4pp. . GRIGOR, Paula Ann Mackenzie is a Secretary of the company. MACARI, Joseph is a Director of the company. Director COOKE, William has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director TRUEMAN, David Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIGOR, Paula Ann Mackenzie
Appointed Date: 27 March 2014

Director
MACARI, Joseph
Appointed Date: 27 March 2014
59 years old

Resigned Directors

Director
COOKE, William
Resigned: 27 March 2014
Appointed Date: 25 February 2010
85 years old

Director
STEPHENS, Graham Robertson
Resigned: 25 February 2010
Appointed Date: 25 February 2010
76 years old

Director
TRUEMAN, David Reginald
Resigned: 27 March 2014
Appointed Date: 01 March 2010
78 years old

Persons With Significant Control

Mr Joseph Macari
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WILDAE PROPERTY HOLDINGS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,600

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 19 more events
17 Mar 2010
Appointment of David Reginald Trueman as a director
15 Mar 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Mar 2010
Statement of capital following an allotment of shares on 2 March 2010
  • GBP 4,600

05 Mar 2010
Termination of appointment of Graham Stephens as a director
25 Feb 2010
Incorporation

WILDAE PROPERTY HOLDINGS LIMITED Charges

27 March 2014
Charge code 0717 0116 0002
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries
Description: Notification of addition to or amendment of charge…
27 March 2014
Charge code 0717 0116 0001
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidaries
Description: Freehold property k/a land and buildings at knowle yard…