Company NameWAK Property Services Ltd
Company StatusActive
Company Number07251554
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWilliam Melmoth Kay
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFlat 1 49 Percy Park
Tynemouth
NE30 4JX
Director NameKirsty Michelle Moyse
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 49 Percy Park
Tynemouth
NE30 4JX
Director NameMs Kirsty Michelle Kay
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 49 Percy Park
Tynemouth
NE30 4JX

Location

Registered AddressFlat 1 49 Percy Park
Tynemouth
NE30 4JX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Jean Alison Kay
50.00%
Ordinary
1 at £1William Melmoth Kay
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,697
Cash£16,686
Current Liabilities£3,155

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

19 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 November 2022Director's details changed for Kirsty Michelle Moyse on 9 November 2022 (2 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
14 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
29 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
29 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
21 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 July 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2010Incorporation (23 pages)
12 May 2010Incorporation (23 pages)