Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.D.W.PROPERTIES LIMITED
Company Information for

W.D.W.PROPERTIES LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
00639307
Private Limited Company
Active

Company Overview

About W.d.w.properties Ltd
W.D.W.PROPERTIES LIMITED was founded on 1959-10-12 and has its registered office in Egham. The organisation's status is listed as "Active". W.d.w.properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.D.W.PROPERTIES LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in SW17
 
Filing Information
Company Number 00639307
Company ID Number 00639307
Date formed 1959-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.D.W.PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.D.W.PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MATTHEW WILSON
Company Secretary 2017-10-18
MARION WILSON
Director 2017-10-18
WILLIAM MATTHEW WILSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH HELEN NICOLA WILSON
Company Secretary 2001-09-01 2017-10-18
DAISY LOUISE WILSON
Director 2008-04-01 2017-10-18
GEORGINA HARRIETTE MARY WILSON
Director 2007-04-01 2017-10-18
JUDITH HELEN NICOLA WILSON
Director 1991-12-31 2017-10-18
WILLIAM DOUGLAS WILSON
Director 1991-12-31 2015-07-29
BRIAN ANTHONY MARTELLI
Company Secretary 1991-12-31 2001-08-31
DOMINIC ELLIOT
Director 1991-12-31 1995-01-12
JANE LAMBERT WILSON
Director 1991-12-31 1993-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-18AP01DIRECTOR APPOINTED MISS VIOLET MARY ROSE WILSON
2019-12-18AP01DIRECTOR APPOINTED MISS VIOLET MARY ROSE WILSON
2019-12-09AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-12-09AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 80
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-27AP03Appointment of Mr William Matthew Wilson as company secretary on 2017-10-18
2017-10-26CH03Secretary's details changed
2017-10-26PSC04Change of details for Mr William Matthew Wilson as a person with significant control on 2017-10-18
2017-10-26CH01Director's details changed for William Matthew Wilson on 2017-10-18
2017-10-26AP01DIRECTOR APPOINTED MRS MARION WILSON
2017-10-26TM02Termination of appointment of Judith Helen Nicola Wilson on 2017-10-18
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA WILSON
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WILSON
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAISY WILSON
2017-10-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN NICOLA WILSON / 01/01/2016
2016-11-21CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH HELEN NICOLA WILSON on 2016-01-01
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGINA HARRIETTE MARY WILSON / 01/01/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WILSON / 01/01/2016
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-29AA31/12/14 TOTAL EXEMPTION SMALL
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM MANOR FARM HOUSE WEST ORCHARD SHAFTESBURY DORSET SP7 0LJ
2016-01-11AR0131/12/15 FULL LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM BURLINGTON GARDENS 41A WANDLE ROAD WANDSWORTH LONDON SW17 7DL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2015-03-25AA31/12/13 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-09AR0131/12/14 FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATTHEW WILSON / 01/06/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS WILSON / 01/06/2014
2014-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH HELEN NICOLA WILSON / 01/06/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HELEN NICOLA WILSON / 01/06/2014
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 3 WEXFORD ROAD WANDSWORTH LONDON SW12 8NH
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 80
2014-01-29AR0131/12/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAISY LOUISE ROMANOSKI / 13/06/2013
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-01RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2013-05-01RP04SECOND FILING WITH MUD 03/01/12 FOR FORM AR01
2013-05-01ANNOTATIONClarification
2013-01-02AR0131/12/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25RES01ALTER ARTICLES 09/01/2012
2012-01-26AR0103/01/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAISY LOUISE ROMANOSKI / 30/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAISY LOUISE ROMANOSKI / 12/12/2011
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAISY LOUISE ROMANOSKI / 07/03/2011
2011-03-09AR0103/01/11 FULL LIST
2011-01-17AR0131/12/10 FULL LIST
2010-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-22AD02SAIL ADDRESS CREATED
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON / 01/12/2008
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-10-15288aDIRECTOR APPOINTED MRS DAISY LOUISE ROMANOSKI
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06
2006-09-20225ACC. REF. DATE SHORTENED FROM 01/04/07 TO 31/12/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: PILTON MANOR PETERBOROUGH PE8 5SN
2002-09-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/01
2001-10-28288bSECRETARY RESIGNED
2001-10-28288aNEW SECRETARY APPOINTED
2001-03-22AAFULL ACCOUNTS MADE UP TO 01/04/00
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 01/04/99
1999-04-06AAFULL ACCOUNTS MADE UP TO 01/04/98
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 01/04/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 01/04/96
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-11AAFULL ACCOUNTS MADE UP TO 01/04/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to W.D.W.PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.D.W.PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-04-21 Outstanding C HOARE & CO
LEGAL CHARGE 1976-03-16 Outstanding C HOLME & CO
CHARGE 1976-02-20 Outstanding C HOARE & CO
CHARGE 1976-01-29 Outstanding CAPITAL AND COUNTIES PROPERTY COMPANY LTD
MORTGAGE 1974-05-28 Outstanding C HOARE & CO
Creditors
Creditors Due Within One Year 2012-12-31 £ 419,858
Creditors Due Within One Year 2011-12-31 £ 643,499

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.D.W.PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 98,880
Cash Bank In Hand 2011-12-31 £ 503,120
Current Assets 2012-12-31 £ 168,951
Current Assets 2011-12-31 £ 732,063
Debtors 2012-12-31 £ 15,977
Debtors 2011-12-31 £ 174,849
Fixed Assets 2012-12-31 £ 335,959
Fixed Assets 2011-12-31 £ 12,552
Shareholder Funds 2012-12-31 £ 85,052
Shareholder Funds 2011-12-31 £ 101,116
Stocks Inventory 2012-12-31 £ 54,094
Stocks Inventory 2011-12-31 £ 54,094
Tangible Fixed Assets 2012-12-31 £ 10,574
Tangible Fixed Assets 2011-12-31 £ 12,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.D.W.PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.D.W.PROPERTIES LIMITED
Trademarks
We have not found any records of W.D.W.PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.D.W.PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as W.D.W.PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where W.D.W.PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.D.W.PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.D.W.PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1