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

WWM PROPERTIES LIMITED

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
Company Registration Number
04269069
Private Limited Company
Liquidation

Company Overview

About Wwm Properties Ltd
WWM PROPERTIES LIMITED was founded on 2001-08-13 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Wwm Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
WWM PROPERTIES LIMITED
 
Legal Registered Office
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL
WHEATHAMPSTEAD
ST. ALBANS
HERTFORDSHIRE
AL4 8AN
Other companies in WD7
 
Filing Information
Company Number 04269069
Company ID Number 04269069
Date formed 2001-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-05
Account next due 2019-03-05
Latest return 2017-07-23
Return next due 2018-08-06
Type of accounts MICRO
Last Datalog update: 2018-06-19 06:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WWM PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO 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.
Companies with same name WWM PROPERTIES LIMITED
The following companies were found which have the same name as WWM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WWM PROPERTIES, INC. 14286 CHANNEL DRIVE LA CONNER WA 98257 Dissolved Company formed on the 1991-09-13
WWM PROPERTIES LLC 12 WARD ST #302 SEATTLE WA 98109 Dissolved Company formed on the 2013-11-21
WWM PROPERTIES, LLC 2704 RIO MESA DR AUSTIN TX 78732 ACTIVE Company formed on the 2015-06-16
WWM PROPERTIES, LTD 2171-A EAGLE PASS - WOOSTER OH 44691 Active Company formed on the 1997-02-13
WWM PROPERTIES LIMITED Unknown
WWM PROPERTIES LLC Michigan UNKNOWN
WWM PROPERTIES LLC California Unknown
WWM PROPERTIES WEST LLC New Jersey Unknown
WWM PROPERTIES LLC 2355 BLAKE BLVD SE CEDAR RAPIDS IA 52403 Active Company formed on the 2018-08-03
WWM PROPERTIES LLC Arkansas Unknown
WWM PROPERTIES LIMITED 1B HENWOOD GREEN ROAD PEMBURY TUNBRIDGE WELLS TN2 4LB Active Company formed on the 2020-09-09
WWM PROPERTIES LLC 12 WARD ST UNIT 302 SEATTLE WA 981093667 Active Company formed on the 2018-08-07

Company Officers of WWM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN MALONE
Company Secretary 2001-08-13
RICHARD JOHN MALONE
Director 2001-08-13
JOHN WHITEMAN
Director 2001-08-13
GEOFFREY JOHN WOODHEAD
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-08-13 2001-08-13
COMBINED NOMINEES LIMITED
Nominated Director 2001-08-13 2001-08-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-08-13 2001-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN MALONE WWM RESIDENTIAL LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-02-13
RICHARD JOHN MALONE TABARD RFC SUPPORTERS CLUB LIMITED Director 2015-08-05 CURRENT 2012-09-17 Active
RICHARD JOHN MALONE RICHARD MALONE ASSOCIATES LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
RICHARD JOHN MALONE WWM RESIDENTIAL LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-02-13
JOHN WHITEMAN WWM RESIDENTIAL LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-02-13
GEOFFREY JOHN WOODHEAD WWM RESIDENTIAL LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-02-13
GEOFFREY JOHN WOODHEAD ABBEY ESTATES LIMITED Director 2001-10-28 CURRENT 1931-05-28 Liquidation
GEOFFREY JOHN WOODHEAD TURNBEACH LIMITED Director 2001-09-12 CURRENT 2001-04-13 Dissolved 2015-04-07

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
2018-03-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-17AAMICRO COMPANY ACCOUNTS MADE UP TO 05/06/17
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 21 SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AT
2017-08-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-13AA01PREVEXT FROM 05/04/2017 TO 05/06/2017
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 75
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-22AA05/04/16 TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 75
2015-07-27AR0123/07/15 FULL LIST
2015-05-05AA05/04/15 TOTAL EXEMPTION SMALL
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042690690011
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 75
2014-07-29AR0123/07/14 FULL LIST
2014-04-24AA05/04/14 TOTAL EXEMPTION SMALL
2013-07-26AR0123/07/13 FULL LIST
2013-06-12AA05/04/13 TOTAL EXEMPTION SMALL
2012-07-24AR0123/07/12 FULL LIST
2012-06-15AA05/04/12 TOTAL EXEMPTION SMALL
2011-07-27AR0123/07/11 FULL LIST
2011-06-03AA05/04/11 TOTAL EXEMPTION SMALL
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-20AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-29AR0123/07/10 FULL LIST
2009-09-03AA05/04/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-22AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-20363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-08-17363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 2 PLAYERS COTTAGE ALDENHAM ROAD LETCHMORE HEATH HERTFORDSHIRE WD6 4AQ
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-04-18288aNEW DIRECTOR APPOINTED
2002-02-2688(2)RAD 08/02/02--------- £ SI 25@1=25 £ IC 50/75
2002-02-1888(2)RAD 31/01/02--------- £ SI 25@1=25 £ IC 25/50
2002-02-0788(2)RAD 31/01/02--------- £ SI 24@1=24 £ IC 1/25
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-31288bDIRECTOR RESIGNED
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WWM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-08
Appointmen2017-08-08
Resolution2017-08-08
Fines / Sanctions
No fines or sanctions have been issued against WWM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-19 Outstanding JOHN WHITEMAN
LEGAL MORTGAGE 2007-07-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-17 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-13 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-07-25 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-10-02 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2002-02-06 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-10-26 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05

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 WWM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WWM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WWM PROPERTIES LIMITED
Trademarks
We have not found any records of WWM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WWM 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 WWM 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 WWM 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWWM PROPERTIES LIMITEDEvent Date2017-08-02
Final Date For Submission: 2 September 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Hayley Maddison, Liquidator Date of Appointment: 1 August 2017 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWWM PROPERTIES LIMITEDEvent Date2017-08-02
Date of Appointment: 1 August 2017 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWWM PROPERTIES LIMITEDEvent Date2017-08-02
Place of meeting: 21 Shenley Hill, Radlett, Hertfordshire, WD7 7AT. Date of meeting: 1 August 2017. Time of meeting: 9:00 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard Malone, Director Date of Appointment: 1 August 2017 Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WWM 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 WWM 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.