Background WavePink WaveYellow Wave

WAKEROSE LIMITED (03921731)

WAKEROSE LIMITED (03921731) is an active UK company. incorporated on 8 February 2000. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WAKEROSE LIMITED has been registered for 26 years. Current directors include PATEL, Chetan Amratlal, PATEL, Paresh Lavjibhai, PATEL, Sanjay Chhaganlal.

Company Number
03921731
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
C/O Domeprint Wellington Road, High Wycombe, HP12 3PR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
PATEL, Chetan Amratlal, PATEL, Paresh Lavjibhai, PATEL, Sanjay Chhaganlal
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEROSE LIMITED

WAKEROSE LIMITED is an active company incorporated on 8 February 2000 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WAKEROSE LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03921731

LTD Company

Age

26 Years

Incorporated 8 February 2000

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 8 May 2025 (10 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

C/O Domeprint Wellington Road Cressex Business Park High Wycombe, HP12 3PR,

Previous Addresses

C/O Domeprint Wellington Road Cressex Business Park High Wycombe Bucks HP12 3PR England
From: 27 March 2015To: 27 March 2015
C/O Domeprint Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RP England
From: 6 March 2015To: 27 March 2015
55 Loudoun Road St John's Wood London NW8 0DL
From: 14 February 2014To: 6 March 2015
73/75 Mortimer Street London W1W 7SQ
From: 8 February 2000To: 14 February 2014
Timeline

5 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATEL, Chetan Amratlal

Active
Lindsay Drive, HarrowHA3 0TD
Secretary
Appointed 10 Mar 2000

PATEL, Chetan Amratlal

Active
Lindsay Drive, HarrowHA3 0TD
Born April 1959
Director
Appointed 10 Mar 2000

PATEL, Paresh Lavjibhai

Active
Dovercourt Gardens, StanmoreHA7 4SH
Born December 1958
Director
Appointed 10 Mar 2000

PATEL, Sanjay Chhaganlal

Active
4 Georges Mead, BorehamwoodWD6 3LA
Born May 1964
Director
Appointed 10 Mar 2000

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 08 Feb 2000
Resigned 23 Feb 2000

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 08 Feb 2000
Resigned 23 Feb 2000

Persons with significant control

6

Trupti Patel

Active
Wellington Road, High WycombeHP12 3PR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Maria-Pillar Schellekens Patel

Active
Wellington Road, High WycombeHP12 3PR
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paresh Lavjibhai Patel

Active
Wellington Road, High WycombeHP12 3PR
Born December 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Swastika Patel

Active
Wellington Road, High WycombeHP12 3PR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sanjay Chhaganlal Patel

Active
Wellington Road, High WycombeHP12 3PR
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Chetan Amratlal Patel

Active
Wellington Road, High WycombeHP12 3PR
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
287Change of Registered Office
Legacy
18 February 2009
288cChange of Particulars
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
15 April 2000
225Change of Accounting Reference Date
Legacy
15 April 2000
287Change of Registered Office
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
88(2)R88(2)R
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Incorporation Company
8 February 2000
NEWINCIncorporation