Company NameWRH Properties Limited
DirectorsWarren Rowley-Hardman and Stuart David Stuckey
Company StatusActive
Company Number06726791
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Warren Rowley-Hardman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 year, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Stuart David Stuckey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(1 year, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameJohn Graeham Hardman
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 2 Well Orchard
Bamber Bridge
Preston
Lancashire
PR5 8HJ

Contact

Telephone0161 4805711
Telephone regionManchester

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stuart David Stuckey
50.00%
Ordinary
50 at £1Warren Rowley-hardman
50.00%
Ordinary

Financials

Year2014
Net Worth£22,597
Cash£37,362
Current Liabilities£17,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 September 2021Change of details for Mr Stuart David Stuckey as a person with significant control on 9 September 2021 (2 pages)
24 November 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
10 September 2020Director's details changed for Mr Stuart David Stuckey on 10 September 2020 (2 pages)
10 September 2020Change of details for Mr Stuart David Stuckey as a person with significant control on 10 September 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Change of details for Mr Warren Rowley-Hardman as a person with significant control on 2 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Warren Rowley-Hardman on 2 July 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
15 May 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of share 26/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of share 26/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Change of share class name or designation (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Director's details changed for Mr Warren Rowley-Hardman on 9 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Warren Rowley-Hardman on 9 May 2016 (2 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
27 July 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 July 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Registered office address changed from 2 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 2 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU on 17 July 2012 (1 page)
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
15 September 2010Appointment of Mr Stuart David Stuckey as a director (2 pages)
15 September 2010Termination of appointment of John Hardman as a director (1 page)
15 September 2010Appointment of Mr Warren Rowley-Hardman as a director (2 pages)
15 September 2010Termination of appointment of John Hardman as a director (1 page)
15 September 2010Appointment of Mr Stuart David Stuckey as a director (2 pages)
15 September 2010Appointment of Mr Warren Rowley-Hardman as a director (2 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(4 pages)
1 February 2010Director's details changed for John Graeham Hardman on 17 October 2009 (2 pages)
1 February 2010Director's details changed for John Graeham Hardman on 17 October 2009 (2 pages)
1 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 69 london road hazel grove stockport cheshire SK7 4AX united kingdom (1 page)
15 January 2009Registered office changed on 15/01/2009 from 69 london road hazel grove stockport cheshire SK7 4AX united kingdom (1 page)
17 October 2008Incorporation (12 pages)
17 October 2008Incorporation (12 pages)