Background WavePink WaveYellow Wave

WR PROPERTIES LIMITED (03041641)

WR PROPERTIES LIMITED (03041641) is an active UK company. incorporated on 4 April 1995. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WR PROPERTIES LIMITED has been registered for 30 years. Current directors include FRANCIS, Susanna Mary, WALKER-ROBSON, Alexander James William, WALKER-ROBSON, Peta Karen Mary.

Company Number
03041641
Status
active
Type
ltd
Incorporated
4 April 1995
Age
30 years
Address
231 Waldegrave Road, Twickenham, TW1 4TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRANCIS, Susanna Mary, WALKER-ROBSON, Alexander James William, WALKER-ROBSON, Peta Karen Mary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR PROPERTIES LIMITED

WR PROPERTIES LIMITED is an active company incorporated on 4 April 1995 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WR PROPERTIES LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03041641

LTD Company

Age

30 Years

Incorporated 4 April 1995

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BOOSTPROFIT LIMITED
From: 4 April 1995To: 25 March 2013
Contact
Address

231 Waldegrave Road Twickenham, TW1 4TA,

Previous Addresses

2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD
From: 4 April 1995To: 28 October 2010
Timeline

13 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Cleared
Feb 16
Loan Secured
Aug 16
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Sept 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WALKER-ROBSON, Peta

Active
Waldegrave Road, TwickenhamTW1 4TA
Secretary
Appointed 28 Oct 2010

FRANCIS, Susanna Mary

Active
Claude Road, LondonE10 6ND
Born July 1982
Director
Appointed 13 Mar 2018

WALKER-ROBSON, Alexander James William

Active
Harvest Lane, Thames DittonKT7 0NG
Born April 1980
Director
Appointed 13 Mar 2018

WALKER-ROBSON, Peta Karen Mary

Active
Waldegrave Road, TwickenhamTW1 4TA
Born June 1954
Director
Appointed 28 Oct 2010

AVIS, Marie Annick

Resigned
12 Brighton Road, AddlestoneKT15 1PJ
Secretary
Appointed 09 Jan 2008
Resigned 28 Oct 2010

WALKER-ROBSON, Colin Laird

Resigned
231 Waldegrave Road, TwickenhamTW1 4TA
Secretary
Appointed 22 Aug 1997
Resigned 26 Jan 1999

WESTON, Carole Linda

Resigned
44 Stratford Road, WatfordWD17 4NZ
Secretary
Appointed 26 Jan 1999
Resigned 09 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1995
Resigned 28 Apr 1995

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 28 Apr 1995
Resigned 22 Aug 1997

BOND, Andrew Thomas

Resigned
Gable End Cottage, PangbourneRG13 4WL
Born December 1950
Director
Appointed 28 Apr 1995
Resigned 22 Aug 1997

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 01 Jan 2008
Resigned 28 Oct 2010

LOCKER, Robert John

Resigned
Beukenhof, Englefield GreenTW20 0NJ
Born November 1958
Director
Appointed 22 Aug 1997
Resigned 28 Oct 2010

WALKER-ROBSON, Colin Laird

Resigned
Waldegrave Road, TwickenhamTW1 4TA
Born June 1952
Director
Appointed 28 Oct 2010
Resigned 06 Mar 2024

WALKER-ROBSON, Colin Laird

Resigned
231 Waldegrave Road, TwickenhamTW1 4TA
Born June 1952
Director
Appointed 22 Aug 1997
Resigned 11 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1995
Resigned 28 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Mrs Peta Karen Mary Walker-Robson

Active
Waldegrave Road, TwickenhamTW1 4TA
Born June 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Mar 2024

Mr Colin Laird Walker-Robson

Ceased
Waldegrave Road, TwickenhamTW1 4TA
Born June 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
190190
Legacy
29 April 2009
353353
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
18 September 2007
287Change of Registered Office
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
155(6)a155(6)a
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Resolution
14 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
287Change of Registered Office
Incorporation Company
4 April 1995
NEWINCIncorporation