Background WavePink WaveYellow Wave

WAYWEST PROPERTIES LIMITED (03491953)

WAYWEST PROPERTIES LIMITED (03491953) is an active UK company. incorporated on 13 January 1998. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). WAYWEST PROPERTIES LIMITED has been registered for 28 years. Current directors include ROBINSON, Simon Anthony.

Company Number
03491953
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Pit Farm, Warwick, CV35 9EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
ROBINSON, Simon Anthony
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYWEST PROPERTIES LIMITED

WAYWEST PROPERTIES LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). WAYWEST PROPERTIES LIMITED was registered 28 years ago.(SIC: 25610)

Status

active

Active since 28 years ago

Company No

03491953

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Pit Farm Hunscote Lane, Wellesbourne Warwick, CV35 9EX,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jan 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBINSON, Jacqueline Ann

Active
Pitt Farm Hunscote Lane, WarwickCV35 9EX
Secretary
Appointed 27 Jan 1998

ROBINSON, Simon Anthony

Active
Pit Farm Hunscote Lane, WarwickCV35 9EX
Born May 1946
Director
Appointed 27 Jan 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 27 Jan 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jan 1998
Resigned 27 Jan 1998

Persons with significant control

2

Mr Simon Anthony Robinson

Active
Pit Farm, WarwickCV35 9EX
Born May 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

Mrs Jacqueline Ann Robinson

Active
Pit Farm, WarwickCV35 9EX
Born January 1948

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

67

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
29 June 1999
225Change of Accounting Reference Date
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
287Change of Registered Office
Incorporation Company
13 January 1998
NEWINCIncorporation