Company NameGWM Properties Ltd
DirectorsDavid Carruth Goldie and Russell Lee Wardle
Company StatusActive
Company Number08659487
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Carruth Goldie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Firs Lane
Warrington
Cheshire
WA4 5LD
Director NameMr Russell Lee Wardle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Lodge Lane
Arley
Cheshire
CW9 6NR
Director NameMr Rupert William Arthur Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Legh Gardens
Chelford Road
Knutsford
Cheshire
WA16 8PU

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Buisness Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1David Carruth Goldie
49.97%
Ordinary A
5k at £1Russell Lee Wardle
49.97%
Ordinary A
1 at £1David Carruth Goldie
0.01%
Ordinary B
1 at £1David Carruth Goldie
0.01%
Ordinary G
1 at £1Deborah Goldie
0.01%
Ordinary E
1 at £1Katherine Ann Wardle
0.01%
Ordinary F
1 at £1Russell Lee Wardle
0.01%
Ordinary C
1 at £1Russell Lee Wardle
0.01%
Ordinary D

Financials

Year2014
Net Worth£24,960
Cash£30,605
Current Liabilities£14,523

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

20 October 2015Delivered on: 29 October 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
14 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
4 October 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
20 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
16 October 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 October 2015Registration of charge 086594870001, created on 20 October 2015 (21 pages)
29 October 2015Registration of charge 086594870001, created on 20 October 2015 (21 pages)
13 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,006
(6 pages)
13 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,006
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,006
(7 pages)
3 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,006
(7 pages)
19 September 2014Registered office address changed from Stonecroft Firs Lane Warrington Cheshire WA4 5LD England to Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Rupert William Arthur Mackay as a director on 24 April 2014 (1 page)
19 September 2014Termination of appointment of Rupert William Arthur Mackay as a director on 24 April 2014 (1 page)
19 September 2014Registered office address changed from Stonecroft Firs Lane Warrington Cheshire WA4 5LD England to Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ on 19 September 2014 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 10,006
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 10,006
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)