Background WavePink WaveYellow Wave

WRAS MANAGEMENT LIMITED (03001436)

WRAS MANAGEMENT LIMITED (03001436) is an active UK company. incorporated on 14 December 1994. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. WRAS MANAGEMENT LIMITED has been registered for 31 years. Current directors include ADAMS, Paul, GABHARI, Devinderpal, GABHARI, Suminder Kaur.

Company Number
03001436
Status
active
Type
ltd
Incorporated
14 December 1994
Age
31 years
Address
Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Paul, GABHARI, Devinderpal, GABHARI, Suminder Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAS MANAGEMENT LIMITED

WRAS MANAGEMENT LIMITED is an active company incorporated on 14 December 1994 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WRAS MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03001436

LTD Company

Age

31 Years

Incorporated 14 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Hawke House Old Station Road Loughton, IG10 4PL,

Previous Addresses

11 Ingleby Road Ilford Essex IG1 4RX England
From: 17 June 2016To: 5 September 2025
2 Lechmere Avenue Woodford Green Essex IG8 8QQ
From: 8 January 2010To: 17 June 2016
24 Tudor Close Woodford Green Essex IG8 0LF
From: 14 December 1994To: 8 January 2010
Timeline

11 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
New Owner
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ADAMS, Paul

Active
Gaynes Hill Road, Woodford GreenIG8 8HU
Born August 1961
Director
Appointed 01 Sept 2020

GABHARI, Devinderpal

Active
Old Station Road, LoughtonIG10 4PL
Born May 1963
Director
Appointed 15 Dec 2007

GABHARI, Suminder Kaur

Active
Old Station Road, LoughtonIG10 4PL
Born March 1969
Director
Appointed 15 Dec 2007

ROSS, Ivor

Resigned
2 Lechmere Avenue, Woodford GreenIG8 8QQ
Secretary
Appointed 14 Dec 1994
Resigned 31 Dec 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Dec 1994
Resigned 14 Dec 1994

ADAMS, John

Resigned
8 Lechmere Avenue, Woodford GreenIG8 8QQ
Born June 1927
Director
Appointed 14 Dec 1994
Resigned 20 Dec 2018

HEWSON, Jane Elizabeth

Resigned
6 Lechmere Avenue, Woodford GreenIG8 8QQ
Born February 1967
Director
Appointed 06 Dec 2002
Resigned 15 Dec 2007

HEWSON, Michael

Resigned
6 Lechmere Avenue, Woodford GreenIG8 8QQ
Born February 1966
Director
Appointed 12 Dec 2001
Resigned 06 Dec 2002

ROSS, Ivor

Resigned
2 Lechmere Avenue, Woodford GreenIG8 8QQ
Born October 1931
Director
Appointed 14 Dec 1994
Resigned 30 Nov 2013

SHAFIER, Lawrence Edward

Resigned
Lechmere Avenue, Woodford GreenIG8 8QQ
Born May 1963
Director
Appointed 30 Nov 2013
Resigned 04 Feb 2015

SHAFIER, Paula Loraine

Resigned
Lechmere Avenue, Woodford GreenIG8 8QQ
Born May 1964
Director
Appointed 01 Dec 2013
Resigned 04 Feb 2015

SHAFIER, Paula Loraine

Resigned
Lechmere Avenue, Woodford GreenIG8 8QQ
Born May 1964
Director
Appointed 30 Nov 2013
Resigned 04 Feb 2015

SHEFFER, Harry

Resigned
6 Lechmere Avenue, Woodford GreenIG8 8QQ
Born July 1914
Director
Appointed 14 Dec 1994
Resigned 12 Jan 2001

WALLACE, Wendy Anne

Resigned
4 Lechmere Avenue, Woodford GreenIG8 8QQ
Born August 1940
Director
Appointed 14 Dec 1994
Resigned 15 Dec 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Dec 1994
Resigned 14 Dec 1994

Persons with significant control

1

Mr Devinderpal Gabhari

Active
Old Station Road, LoughtonIG10 4PL
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Gazette Filings Brought Up To Date
14 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
287Change of Registered Office
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
363sAnnual Return (shuttle)
Resolution
19 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
287Change of Registered Office
Legacy
27 February 1995
88(2)Return of Allotment of Shares
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Incorporation Company
14 December 1994
NEWINCIncorporation