Wingshield Properties & Accommodation Ltd
- Active
- Incorporated on 6 Feb 2006
Reg Address: Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD, England
Previous Names:
Wingshield Accommodation Limited - 29 Apr 2015
Pedalarch Limited - 24 Feb 2006
Wingshield Accommodation Limited - 24 Feb 2006
Pedalarch Limited - 6 Feb 2006
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Wingshield Properties & Accommodation Ltd" is a ltd and located in Malvern View Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. Wingshield Properties & Accommodation Ltd is currently in active status and it was incorporated on 6 Feb 2006 (18 years 7 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wingshield Properties & Accommodation Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joanne August | Director | 2 Jul 2019 | British | Active |
2 | Joanne August | Director | 2 Jul 2019 | British | Active |
3 | Mark Richard Costello | Director | 31 Oct 2018 | British | Resigned 31 Jul 2019 |
4 | Jonathan David Clark | Director | 14 May 2018 | British | Active |
5 | Jonathan David Clark | Director | 14 May 2018 | British | Active |
6 | Martin James Stuart Cockburn | Director | 14 May 2018 | British | Resigned 31 Oct 2018 |
7 | Geoffrey John Benton | Director | 5 Sep 2014 | British | Resigned 14 May 2018 |
8 | Malcolm Featherstone | Secretary | 19 Jul 2011 | - | Resigned 14 May 2018 |
9 | Malcolm Cameron Featherstone | Director | 19 Jul 2011 | British | Resigned 14 May 2018 |
10 | Geoffrey John Benton | Director | 10 Feb 2006 | British | Resigned 23 Jun 2014 |
11 | Alan John Webster | Director | 10 Feb 2006 | - | Resigned 19 Jul 2011 |
12 | Alan John Webster | Secretary | 10 Feb 2006 | - | Resigned 19 Jul 2011 |
13 | Philip Reginald Barron | Director | 10 Feb 2006 | British | Resigned 19 Jun 2011 |
14 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 6 Feb 2006 | - | Resigned 10 Feb 2006 |
15 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 6 Feb 2006 | - | Resigned 10 Feb 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nutrius Central Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 14 May 2018 | - | Active |
2 | Mr Geoffrey John Benton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 May 2018 |
3 | Mr Malcolm Cameron Featherstone Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 May 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wingshield Properties & Accommodation Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 28 Sep 2023 | Download PDF |
2 | Accounts - Legacy | 28 Sep 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 28 Sep 2023 | Download PDF |
4 | Other - Legacy | 28 Sep 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 18 Jan 2023 | Download PDF 3 Pages |
6 | Other - Legacy | 12 Oct 2022 | Download PDF |
7 | Other - Legacy | 12 Oct 2022 | Download PDF |
8 | Accounts - Total Exemption Full | 12 Oct 2022 | Download PDF |
9 | Accounts - Legacy | 12 Oct 2022 | Download PDF |
10 | Accounts - Audit Exemption Subsiduary | 23 Mar 2021 | Download PDF 16 Pages |
11 | Confirmation Statement - Updates | 1 Feb 2021 | Download PDF 4 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 1 Feb 2021 | Download PDF 2 Pages |
13 | Other - Legacy | 31 Dec 2020 | Download PDF 1 Pages |
14 | Accounts - Legacy | 31 Dec 2020 | Download PDF 45 Pages |
15 | Other - Legacy | 31 Dec 2020 | Download PDF 3 Pages |
16 | Confirmation Statement - No Updates | 17 Feb 2020 | Download PDF 3 Pages |
17 | Accounts - Legacy | 11 Sep 2019 | Download PDF 56 Pages |
18 | Accounts - Audit Exemption Subsiduary | 11 Sep 2019 | Download PDF 14 Pages |
19 | Other - Legacy | 11 Sep 2019 | Download PDF 1 Pages |
20 | Other - Legacy | 11 Sep 2019 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 2 Jan 2019 | Download PDF 4 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
26 | Capital - Allotment Shares | 6 Jun 2018 | Download PDF 4 Pages |
27 | Address - Change Registered Office Company With Date Old New | 16 May 2018 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 15 May 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 15 May 2018 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 15 May 2018 | Download PDF 1 Pages |
31 | Accounts - Change Account Reference Date Company Current Extended | 15 May 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 15 May 2018 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 15 May 2018 | Download PDF 2 Pages |
34 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 May 2018 | Download PDF 1 Pages |
35 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 May 2018 | Download PDF 1 Pages |
36 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 May 2018 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Full | 28 Mar 2018 | Download PDF 9 Pages |
38 | Confirmation Statement - Updates | 3 Jan 2018 | Download PDF 4 Pages |
39 | Persons With Significant Control - Change To A Person With Significant Control | 6 Oct 2017 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 6 Oct 2017 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 13 Mar 2017 | Download PDF 5 Pages |
42 | Confirmation Statement - Updates | 10 Jan 2017 | Download PDF 7 Pages |
43 | Officers - Change Person Director Company With Change Date | 25 Aug 2016 | Download PDF 2 Pages |
44 | Officers - Change Person Secretary Company With Change Date | 25 Aug 2016 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 25 Aug 2016 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 30 Mar 2016 | Download PDF 3 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2016 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 18 Sep 2015 | Download PDF 1 Pages |
49 | Change Of Name - Certificate Company | 29 Apr 2015 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 31 Mar 2015 | Download PDF 3 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2015 | Download PDF 4 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2014 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 30 Jun 2014 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Small | 28 Mar 2014 | Download PDF 3 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2014 | Download PDF 4 Pages |
56 | Accounts - Total Exemption Small | 2 May 2013 | Download PDF 4 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2013 | Download PDF 4 Pages |
58 | Accounts - Total Exemption Small | 16 Apr 2012 | Download PDF 4 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2012 | Download PDF 5 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 13 Jan 2012 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 13 Jan 2012 | Download PDF 2 Pages |
62 | Address - Change Registered Office Company With Date Old | 22 Dec 2011 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 9 Aug 2011 | Download PDF 1 Pages |
64 | Officers - Appoint Person Secretary Company With Name | 9 Aug 2011 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name | 9 Aug 2011 | Download PDF 2 Pages |
66 | Officers - Termination Secretary Company With Name | 9 Aug 2011 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 9 Aug 2011 | Download PDF 1 Pages |
68 | Mortgage - Legacy | 26 Jul 2011 | Download PDF 10 Pages |
69 | Accounts - Total Exemption Small | 11 Feb 2011 | Download PDF 6 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2011 | Download PDF 6 Pages |
71 | Officers - Change Person Director Company With Change Date | 9 Feb 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 9 Feb 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2010 | Download PDF 5 Pages |
74 | Officers - Change Person Director Company With Change Date | 9 Feb 2010 | Download PDF 2 Pages |
75 | Accounts - Total Exemption Small | 11 Sep 2009 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 13 Feb 2009 | Download PDF 4 Pages |
77 | Accounts - Total Exemption Small | 16 Oct 2008 | Download PDF 6 Pages |
78 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
79 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 13 Feb 2008 | Download PDF 3 Pages |
81 | Accounts - Total Exemption Small | 26 Nov 2007 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 27 Mar 2007 | Download PDF 3 Pages |
83 | Accounts - Legacy | 14 Sep 2006 | Download PDF 1 Pages |
84 | Incorporation - Memorandum Articles | 23 Mar 2006 | Download PDF 8 Pages |
85 | Officers - Legacy | 21 Mar 2006 | Download PDF 2 Pages |
86 | Address - Legacy | 21 Mar 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 21 Mar 2006 | Download PDF 2 Pages |
88 | Officers - Legacy | 21 Mar 2006 | Download PDF 2 Pages |
89 | Officers - Legacy | 20 Mar 2006 | Download PDF 1 Pages |
90 | Officers - Legacy | 20 Mar 2006 | Download PDF 1 Pages |
91 | Change Of Name - Certificate Company | 24 Feb 2006 | Download PDF 2 Pages |
92 | Incorporation - Company | 6 Feb 2006 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.