Company NameWQ Property Development And Investment Limited
DirectorNeil Joseph Whittingham
Company StatusActive
Company Number08337040
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous NameWW Residential Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Joseph Whittingham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Martin David Scriven Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Martin David Scriven Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Grizzlefield House
Felixkirk Road
Thirsk
North Yorkshire
YO7 2ED

Location

Registered AddressHutton Fields Farm Parsons Lane
Trenholme Bar
Northallerton
North Yorkshire
DL6 3LE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

19 November 2015Delivered on: 24 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 October 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
25 January 2023Confirmation statement made on 19 December 2022 with updates (5 pages)
29 November 2022Company name changed ww residential LTD\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
(3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2022Satisfaction of charge 083370400001 in full (1 page)
20 September 2022Notification of Everlong Holdings Limited as a person with significant control on 8 February 2018 (2 pages)
20 September 2022Cessation of Neil Joseph Whittingham as a person with significant control on 8 February 2018 (1 page)
22 June 2022Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to Hutton Fields Farm Parsons Lane Trenholme Bar Northallerton North Yorkshire DL6 3LE on 22 June 2022 (1 page)
4 January 2022Confirmation statement made on 19 December 2021 with updates (4 pages)
7 December 2021Termination of appointment of Martin David Scriven Williams as a director on 7 December 2021 (1 page)
7 December 2021Appointment of Mr Martin David Scriven Williams as a director on 7 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
25 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
9 January 2017Termination of appointment of Martin David Scriven Williams as a director on 1 July 2016 (1 page)
9 January 2017Termination of appointment of Martin David Scriven Williams as a director on 1 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
24 November 2015Registration of charge 083370400001, created on 19 November 2015 (20 pages)
24 November 2015Registration of charge 083370400001, created on 19 November 2015 (20 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)