Company NameWater Lane Properties (Wilmslow) Ltd
DirectorsJonathan Victor Dwek and Joseph Claude Dwek
Company StatusActive
Company Number10324684
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Victor Dwek
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One 66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One 66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameLinda Rosalind Dwek
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One 66 Water Lane
Wilmslow
Cheshire
SK9 5AP

Location

Registered AddressSuite One
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 9 the courtyard colne lane colne pendle.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 55 188 lord street southport.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 52 188 lord street southport.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 38 188 lord street southport.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 33 188 lord street southport.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus Limited

Classification: A registered charge
Particulars: Flat 6 the courtyard colne lane colne pendle.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 59 188 lord street southport.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 57 188 lord street southport.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Streambank PLC

Classification: A registered charge
Particulars: 1. the leasehold property known as apartment 33, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547733; 2. the leasehold property known as apartment 38, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547744; 3. the leasehold property known as apartment 52, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547695; 4. the leasehold property known as apartment 57, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547713; 5. the leasehold property known as flat 59, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS549526; and 6. the freehold property known as ravenswood, tonacliffe road, whitworth, rochdale OL12 8SJ as the same is registered at hm land registry with title no LA694304.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Streambank PLC

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 29 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in the company together with all associated buildings and fixtures.
Outstanding
10 November 2016Delivered on: 18 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Ravenswood tonnacliffe road whitworth rochdale.
Outstanding

Filing History

19 September 2023Change of details for Mr Joseph Claude Dwek as a person with significant control on 19 September 2023 (2 pages)
25 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 August 2023Notification of Amanda Dwek as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Notification of Jonathan Dwek as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Notification of Candice Dwek as a person with significant control on 2 August 2023 (2 pages)
5 July 2023Registration of charge 103246840012, created on 30 June 2023 (15 pages)
5 July 2023Registration of charge 103246840011, created on 30 June 2023 (25 pages)
18 May 2023Satisfaction of charge 103246840010 in full (1 page)
18 May 2023Satisfaction of charge 103246840009 in full (1 page)
18 May 2023Satisfaction of charge 103246840008 in full (1 page)
18 May 2023Satisfaction of charge 103246840003 in full (1 page)
18 May 2023Satisfaction of charge 103246840002 in full (1 page)
18 May 2023Satisfaction of charge 103246840006 in full (1 page)
18 May 2023Satisfaction of charge 103246840005 in full (1 page)
18 May 2023Satisfaction of charge 103246840001 in full (1 page)
18 May 2023Satisfaction of charge 103246840004 in full (1 page)
18 May 2023Satisfaction of charge 103246840007 in full (1 page)
2 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 September 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 October 2021Termination of appointment of Linda Rosalind Dwek as a director on 13 September 2021 (1 page)
20 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 April 2021Withdrawal of a person with significant control statement on 28 April 2021 (2 pages)
11 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
5 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
24 October 2017Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
24 October 2017Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
16 August 2017Notification of Joseph Claude Dwek as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Notification of Joseph Claude Dwek as a person with significant control on 11 August 2016 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 November 2016Registration of charge 103246840010, created on 10 November 2016 (14 pages)
29 November 2016Registration of charge 103246840010, created on 10 November 2016 (14 pages)
18 November 2016Registration of charge 103246840002, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840004, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840007, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840002, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840005, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840009, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840007, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840001, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840003, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840003, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840006, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840008, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840001, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840004, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840005, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840006, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840009, created on 10 November 2016 (6 pages)
18 November 2016Registration of charge 103246840008, created on 10 November 2016 (6 pages)
26 August 2016Director's details changed for Claude Joseph Dwek on 11 August 2016 (2 pages)
26 August 2016Director's details changed for Claude Joseph Dwek on 11 August 2016 (2 pages)
25 August 2016Appointment of Mr Jonarthan Victor Dwek as a director on 11 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jonarthan Victor Dwek on 11 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jonarthan Victor Dwek on 11 August 2016 (2 pages)
25 August 2016Appointment of Mr Jonarthan Victor Dwek as a director on 11 August 2016 (2 pages)
11 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-11
  • GBP 200
(23 pages)
11 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-11
  • GBP 200
(23 pages)