Company NameWizard Property Development Limited
DirectorsPaul Stephen Dey and Marie Pamela Dey
Company StatusActive
Company Number11143624
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Stephen Dey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Marie Pamela Dey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Robert Stanley Barton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashley Road
Altrincham
Cheshire
WA14 2DP

Location

Registered AddressUnit 10 Valley Court
Sanderson Way
Middlewich
CW10 0GF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

30 October 2018Delivered on: 31 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 36, 38 and 40 railway street, altrincham, cheshire WA14 2RE and registered at the land registry under title number GM194205.
Outstanding

Filing History

16 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 February 2022Appointment of Mrs Marie Pamela Dey as a director on 1 December 2021 (2 pages)
11 February 2022Change of details for Mr Paul Stephen Dey as a person with significant control on 1 December 2021 (2 pages)
11 February 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
11 February 2022Notification of Marie Pamela Dey as a person with significant control on 1 December 2021 (2 pages)
18 January 2022Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022 (1 page)
28 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 February 2021Termination of appointment of Robert Stanley Barton as a director on 26 February 2021 (1 page)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
1 February 2019Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
22 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
14 December 2018Solvency Statement dated 30/11/18 (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 10
(3 pages)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/11/2018
(2 pages)
14 December 2018Statement by Directors (1 page)
31 October 2018Registration of charge 111436240001, created on 30 October 2018 (16 pages)
11 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 22/06/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 4,600,010
(3 pages)
19 April 2018Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP England to The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH on 19 April 2018 (1 page)
16 January 2018Change of details for Mr Paul Stephen Day as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Paul Stephen Day on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Peter Stephen Day as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Peter Stephen Day on 15 January 2018 (2 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 10
(31 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 10
(31 pages)