W & M Property Services Limited

DataGardener
live
Small

W & M Property Services Limited

04761853Private Limited With Share Capital

80 Nightingale Lane, Wanstead, Essex, E112EZ
Incorporated

13/05/2003

Company Age

22 years

Directors

1

Employees

SIC Code

43390

Risk

moderate risk

Company Overview

Registration, classification & business activity

W & M Property Services Limited (04761853) is a private limited with share capital incorporated on 13/05/2003 (22 years old) and registered in essex, E112EZ. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Small
Incorporated 13/05/2003
E112EZ

Financial Overview

Total Assets

£2.10M

Liabilities

£45.9K

Net Assets

£2.05M

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Termination Secretary Company With Name
Category:Officers
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:16-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:08-08-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:14-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2008
Legacy
Category:Mortgage
Date:12-09-2007
Legacy
Category:Annual Return
Date:18-07-2007
Legacy
Category:Officers
Date:28-06-2007
Legacy
Category:Officers
Date:27-06-2007
Legacy
Category:Officers
Date:27-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2007
Legacy
Category:Annual Return
Date:01-06-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-03-2006
Legacy
Category:Annual Return
Date:18-05-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-02-2005
Legacy
Category:Annual Return
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Officers
Date:26-05-2004
Legacy
Category:Capital
Date:19-06-2003
Legacy
Category:Officers
Date:19-06-2003
Legacy
Category:Officers
Date:19-06-2003
Legacy
Category:Officers
Date:19-06-2003
Legacy
Category:Officers
Date:19-06-2003
Incorporation Company
Category:Incorporation
Date:13-05-2003

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date18/06/2025
Latest Accounts30/09/2024

Trading Addresses

13 Woodside Business Park, Thornwood, Epping, Essex, CM166LH
80 Nightingale Lane, London, E112EZRegistered

Contact

01776810963
www.allinonepropertyservices.co.uk
80 Nightingale Lane, Wanstead, Essex, E112EZ