Background WavePink WaveYellow Wave

WREN PROPERTIES LIMITED (01060671)

WREN PROPERTIES LIMITED (01060671) is an active UK company. incorporated on 6 July 1972. with registered office in Didsbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WREN PROPERTIES LIMITED has been registered for 53 years. Current directors include ROBINSON, Malcolm Joseph, Mr., ROBINSON, Philip, ROBINSON, Richard.

Company Number
01060671
Status
active
Type
ltd
Incorporated
6 July 1972
Age
53 years
Address
Wren House, Didsbury, M20 3ZA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBINSON, Malcolm Joseph, Mr., ROBINSON, Philip, ROBINSON, Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREN PROPERTIES LIMITED

WREN PROPERTIES LIMITED is an active company incorporated on 6 July 1972 with the registered office located in Didsbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WREN PROPERTIES LIMITED was registered 53 years ago.(SIC: 68320)

Status

active

Active since 53 years ago

Company No

01060671

LTD Company

Age

53 Years

Incorporated 6 July 1972

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

M.ROBINSON INVESTMENT CO. LIMITED
From: 6 July 1972To: 13 November 1990
Contact
Address

Wren House 108 Palatine Road Didsbury, M20 3ZA,

Previous Addresses

696 Wilmslow Road Didsbury Manchester M20 2DN England
From: 10 November 2020To: 27 September 2023
696 696 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DN United Kingdom
From: 9 November 2020To: 10 November 2020
696 Wilmslow Road Didsbury Manchester M20 0DN
From: 6 July 1972To: 9 November 2020
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Sept 20
Capital Reduction
Mar 26
Share Buyback
Mar 26
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROBINSON, Malcolm Joseph, Mr.

Active
108 Palatine Road, DidsburyM20 3ZA
Born April 1943
Director
Appointed N/A

ROBINSON, Philip

Active
108 Palatine Road, DidsburyM20 3ZA
Born September 1976
Director
Appointed 02 Aug 2002

ROBINSON, Richard

Active
108 Palatine Road, DidsburyM20 3ZA
Born December 1973
Director
Appointed 18 Nov 1999

ARMSTRONG, Helen Jane Victoria

Resigned
45 Gibwood Road, ManchesterM22 4BR
Secretary
Appointed 01 Nov 1995
Resigned 19 Mar 2002

PILAK, Natalka

Resigned
3 Emmfield Drive, BradfordBD9 4AZ
Secretary
Appointed 19 Mar 2002
Resigned 19 Jun 2008

ROBINSON, Philip

Resigned
Whitebarn Road, Alderley EdgeSK9 7AN
Secretary
Appointed 19 Jun 2008
Resigned 02 Jun 2009

STRAKER, Pauline Jane

Resigned
13 Hooley Range, StockportSK4 4HU
Secretary
Appointed N/A
Resigned 01 Nov 1995

ARMSTRONG, Helen Jane Victoria

Resigned
45 Gibwood Road, ManchesterM22 4BR
Born March 1969
Director
Appointed 31 Jan 1995
Resigned 19 Mar 2002

ROBINSON, James Roy

Resigned
390 Topsham Road, ExeterEX2 6HE
Born October 1918
Director
Appointed N/A
Resigned 03 Apr 2004

STRAKER, Pauline Jane

Resigned
13 Hooley Range, StockportSK4 4HU
Born January 1953
Director
Appointed N/A
Resigned 01 Nov 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Philip Robinson

Active
108 Palatine Road, DidsburyM20 3ZA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017

Mr Richard Robinson

Active
108 Palatine Road, DidsburyM20 3ZA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017

Mr. Malcolm Joseph Robinson

Ceased
696 Wilmslow Road, ManchesterM20 0DN
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

158

Capital Cancellation Shares
1 April 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2026
SH03Return of Purchase of Own Shares
Resolution
28 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Group
9 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Resolution
13 January 2004
RESOLUTIONSResolutions
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Resolution
10 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
88(2)R88(2)R
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Memorandum Articles
11 November 1998
MEM/ARTSMEM/ARTS
Resolution
11 November 1998
RESOLUTIONSResolutions
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
288cChange of Particulars
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
18 December 1996
288cChange of Particulars
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
7 February 1995
288288
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
403aParticulars of Charge Subject to s859A
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
1 March 1993
363x363x
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
8 September 1992
288288
Legacy
19 May 1992
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
1 April 1992
225(1)225(1)
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
18 December 1991
363b363b
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
8 October 1991
123Notice of Increase in Nominal Capital
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363x363x
Legacy
28 April 1991
288288
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
288288
Certificate Change Of Name Company
12 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1990
288288
Legacy
9 October 1990
123Notice of Increase in Nominal Capital
Legacy
2 May 1990
363363
Legacy
27 April 1990
288288
Legacy
11 April 1990
288288
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
12 May 1988
288288
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Legacy
14 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Miscellaneous
6 July 1972
MISCMISC