Background WavePink WaveYellow Wave

WGP PROPERTY LIMITED (02382643)

WGP PROPERTY LIMITED (02382643) is an active UK company. incorporated on 11 May 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WGP PROPERTY LIMITED has been registered for 36 years. Current directors include WIGFALL, Geoffrey James, WIGFALL, Valerie Georgina.

Company Number
02382643
Status
active
Type
ltd
Incorporated
11 May 1989
Age
36 years
Address
10 Waterloo Court, London, SE1 8ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIGFALL, Geoffrey James, WIGFALL, Valerie Georgina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGP PROPERTY LIMITED

WGP PROPERTY LIMITED is an active company incorporated on 11 May 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WGP PROPERTY LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02382643

LTD Company

Age

36 Years

Incorporated 11 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WIGFALL GROUP PRACTICE LIMITED
From: 11 May 1989To: 11 April 2001
Contact
Address

10 Waterloo Court 10 Theed Street London, SE1 8ST,

Timeline

3 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WIGFALL, Valerie Georgina

Active
7 Colonnade House, LondonSE3 0RU
Secretary
Appointed N/A

WIGFALL, Geoffrey James

Active
7 Colonnade House, LondonSE3 0RU
Born November 1945
Director
Appointed N/A

WIGFALL, Valerie Georgina

Active
7 Colonnade House, LondonSE3 0RU
Born December 1946
Director
Appointed N/A

MALAIPERUMAN, John Jesudasan

Resigned
Tudor House, BristolBS48 2AX
Born March 1946
Director
Appointed 01 Jul 1998
Resigned 03 Nov 2000

ROBINSON, Anthony Laurence

Resigned
95 Redington Road, LondonNW3 7RR
Born August 1959
Director
Appointed N/A
Resigned 08 Aug 1993

Persons with significant control

2

Mr Geoffrey James Wigfall

Active
South Row, LondonSE3 0RU
Born November 1945

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

Mrs Valerie Georgina Wigfall

Active
South Row, LondonSE3 0RU
Born December 1946

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
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
26 January 2005
88(2)R88(2)R
Legacy
26 January 2005
123Notice of Increase in Nominal Capital
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
17 August 1993
288288
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
17 November 1992
287Change of Registered Office
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
29 June 1990
288288
Legacy
5 June 1990
288288
Legacy
12 January 1990
287Change of Registered Office
Legacy
18 July 1989
288288
Legacy
20 June 1989
88(2)R88(2)R
Legacy
15 June 1989
288288
Legacy
18 May 1989
288288
Incorporation Company
11 May 1989
NEWINCIncorporation