Background WavePink WaveYellow Wave

WSG PROPERTIES LTD (01154869)

WSG PROPERTIES LTD (01154869) is an active UK company. incorporated on 4 January 1974. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WSG PROPERTIES LTD has been registered for 52 years. Current directors include GILBERT, Steven Keith, GILBERT, Wendy Ann.

Company Number
01154869
Status
active
Type
ltd
Incorporated
4 January 1974
Age
52 years
Address
Hallmark House High Street, Lincoln, LN5 9RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILBERT, Steven Keith, GILBERT, Wendy Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSG PROPERTIES LTD

WSG PROPERTIES LTD is an active company incorporated on 4 January 1974 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WSG PROPERTIES LTD was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01154869

LTD Company

Age

52 Years

Incorporated 4 January 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

GILBERT PROPERTIES LTD
From: 24 April 2001To: 28 March 2014
FREEZER SERVICE (LINCOLN) LIMITED
From: 4 January 1974To: 24 April 2001
Contact
Address

Hallmark House High Street Waddington Lincoln, LN5 9RF,

Previous Addresses

Royal Cottage Merrycock Lane Heighington Lincoln Lincolnshire LN4 1QL
From: 27 August 2015To: 22 January 2026
Unit 1 Five Mile Lane Industrial Estate Washingborough Lincoln Lincolnshire LN4 1AF
From: 4 January 1974To: 27 August 2015
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Mar 18
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Secured
Jun 24
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILBERT, Steven Keith

Active
High Street, LincolnLN5 9RF
Secretary
Appointed 04 Jul 1996

GILBERT, Steven Keith

Active
High Street, LincolnLN5 9RF
Born May 1973
Director
Appointed 04 Jul 1996

GILBERT, Wendy Ann

Active
Royal Cottage, LincolnLN4 1QL
Born January 1975
Director
Appointed 31 Oct 2005

SMITH, Kenneth John Michael

Resigned
76 Malton Road, LincolnLN6 8HZ
Secretary
Appointed N/A
Resigned 04 Jul 1996

GILBERT, Alan Rodney

Resigned
47 Calle Altea, BenalmadenaFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 27 Aug 2015

SMITH, Kenneth John Michael

Resigned
76 Malton Road, LincolnLN6 8HZ
Born May 1931
Director
Appointed N/A
Resigned 04 Jul 1996

Persons with significant control

2

Mr Steven Keith Gilbert

Active
High Street, LincolnLN5 9RF
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Wendy Ann Gilbert

Active
High Street, LincolnLN5 9RF
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
26 August 2011
MG01MG01
Legacy
25 August 2011
MG04MG04
Legacy
25 August 2011
MG04MG04
Legacy
25 August 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
20 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
363aAnnual Return
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
363aAnnual Return
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
14 May 2002
288cChange of Particulars
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
19 September 2001
363aAnnual Return
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2000
287Change of Registered Office
Legacy
14 November 2000
363aAnnual Return
Legacy
14 November 2000
288cChange of Particulars
Legacy
14 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1995
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1992
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Dormant
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
1 August 1988
363363
Resolution
16 June 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
16 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363