Background WavePink WaveYellow Wave

F.J. WASSELL PROPERTIES LIMITED (03354786)

F.J. WASSELL PROPERTIES LIMITED (03354786) is an active UK company. incorporated on 17 April 1997. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. F.J. WASSELL PROPERTIES LIMITED has been registered for 29 years. Current directors include HARDBATTLE, Michael Ian John, KEELING, Frederika, WASSELL, Roderick.

Company Number
03354786
Status
active
Type
ltd
Incorporated
17 April 1997
Age
29 years
Address
Gothersley Lodge, Stourbridge, DY7 5BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDBATTLE, Michael Ian John, KEELING, Frederika, WASSELL, Roderick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.J. WASSELL PROPERTIES LIMITED

F.J. WASSELL PROPERTIES LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. F.J. WASSELL PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03354786

LTD Company

Age

29 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DIARYDATE LIMITED
From: 17 April 1997To: 9 June 1997
Contact
Address

Gothersley Lodge Greensforge Lane Stourbridge, DY7 5BA,

Previous Addresses

Gothersley Lodge Greensforge Lane Stourbridge West Midlands DY7 5BA England
From: 24 April 2014To: 24 April 2014
9a Sweetpool Lane West Hagley Stourbridge West Midlands DY8 2XH
From: 17 April 1997To: 24 April 2014
Timeline

3 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Sept 22
Director Joined
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WASSELL, Roderick

Active
Greensforge Lane, StourbridgeDY7 5BA
Secretary
Appointed 24 Apr 2022

HARDBATTLE, Michael Ian John

Active
Greensforge Lane, StourbridgeDY7 5BA
Born October 1980
Director
Appointed 13 May 2024

KEELING, Frederika

Active
Upper Slaughter, CheltenhamGL54 2JB
Born November 1953
Director
Appointed 20 May 1997

WASSELL, Roderick

Active
Gothersley Lodge, StourbridgeDY7 5BA
Born April 1950
Director
Appointed 20 May 1997

WASSELL, Rhoda Anne

Resigned
9a Sweetpool Lane, StourbridgeDY8 2XH
Secretary
Appointed 20 May 1997
Resigned 24 Apr 2022

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 Apr 1997
Resigned 20 May 1997

WASSELL, Frederick Joseph

Resigned
9a Sweetpool Lane, StourbridgeDY8 2XH
Born September 1913
Director
Appointed 20 May 1997
Resigned 10 Feb 2005

WASSELL, Rhoda Anne

Resigned
9a Sweetpool Lane, StourbridgeDY8 2XH
Born August 1924
Director
Appointed 20 May 1997
Resigned 24 Apr 2022

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 Apr 1997
Resigned 20 May 1997

Persons with significant control

1

Mr Rod Wassell

Active
Greensforge Lane, StourbridgeDY7 5BA
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
225Change of Accounting Reference Date
Statement Of Affairs
21 July 1997
SASA
Legacy
21 July 1997
88(2)P88(2)P
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Certificate Change Of Name Company
6 June 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Resolution
2 June 1997
RESOLUTIONSResolutions
Incorporation Company
17 April 1997
NEWINCIncorporation