Background WavePink WaveYellow Wave

WORLDMOUNT PROPERTIES LIMITED (03191630)

WORLDMOUNT PROPERTIES LIMITED (03191630) is an active UK company. incorporated on 29 April 1996. 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. WORLDMOUNT PROPERTIES LIMITED has been registered for 29 years. Current directors include BAKER, Madeleine Ruth.

Company Number
03191630
Status
active
Type
ltd
Incorporated
29 April 1996
Age
29 years
Address
5 Reynolds Close, London, NW11 7EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Madeleine Ruth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDMOUNT PROPERTIES LIMITED

WORLDMOUNT PROPERTIES LIMITED is an active company incorporated on 29 April 1996 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. WORLDMOUNT PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03191630

LTD Company

Age

29 Years

Incorporated 29 April 1996

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 14 November 2025 (5 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

27 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

5 Reynolds Close London, NW11 7EA,

Previous Addresses

9 Brookland Close London NW11 6DJ
From: 29 April 1996To: 1 August 2025
Timeline

5 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Jun 15
Loan Cleared
May 18
New Owner
Nov 18
Funding Round
Nov 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Warren Edward

Active
Reynolds Close, LondonNW11 7EA
Secretary
Appointed 16 Apr 2002

BAKER, Madeleine Ruth

Active
Reynolds Close, LondonNW11 7EA
Born September 1964
Director
Appointed 01 Apr 2000

CITY COMPANY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 20 May 1996
Resigned 03 Apr 2000

SME SECRETARIES LIMITED

Resigned
Independent House, East GrinsteadRH19 1XT
Corporate secretary
Appointed 03 Apr 2000
Resigned 16 Apr 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Apr 1996
Resigned 20 May 1996

BAKER, Warren Edward

Resigned
9 Brookland Close, LondonNW11 6DJ
Born June 1963
Director
Appointed 20 May 1996
Resigned 03 Apr 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Apr 1996
Resigned 20 May 1996

Persons with significant control

2

Mr Warren Edward Baker

Active
Reynolds Close, LondonNW11 7EA
Born June 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 10 May 2018

Mrs Madeleine Ruth Baker

Active
Reynolds Close, LondonNW11 7EA
Born September 1964

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
2 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
225Change of Accounting Reference Date
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
287Change of Registered Office
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Incorporation Company
29 April 1996
NEWINCIncorporation