Background WavePink WaveYellow Wave

WILSON PROPERTIES (LONDON) LTD (04028526)

WILSON PROPERTIES (LONDON) LTD (04028526) is an active UK company. incorporated on 6 July 2000. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WILSON PROPERTIES (LONDON) LTD has been registered for 25 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
04028526
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSON PROPERTIES (LONDON) LTD

WILSON PROPERTIES (LONDON) LTD is an active company incorporated on 6 July 2000 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WILSON PROPERTIES (LONDON) LTD was registered 25 years ago.(SIC: 41100, 68100)

Status

active

Active since 25 years ago

Company No

04028526

LTD Company

Age

25 Years

Incorporated 6 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

WILSON HOLDINGS (LONDON) LIMITED
From: 10 May 2013To: 1 October 2013
WILSON PROPERTIES (LONDON) LIMITED
From: 6 July 2000To: 10 May 2013
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 18 October 2016To: 4 April 2017
4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX
From: 6 July 2000To: 18 October 2016
Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Dec 09
Director Joined
Feb 11
Director Joined
Oct 12
Loan Secured
Nov 13
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Director Joined
Dec 14
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Feb 16
Director Left
Aug 16
Loan Cleared
Sept 16
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
New Owner
Mar 18
Share Issue
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 15 Oct 2012

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 01 Jan 2011

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 13 Jul 2000

EVERIST, Sonja Concetta

Resigned
2 Bulls Cross, EnfieldEN2 9HE
Secretary
Appointed 24 Nov 2004
Resigned 08 Jul 2011

WILSON, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 08 Jul 2011
Resigned 14 Sept 2018

WILSON, Jane

Resigned
15 Hadley Road, EnfieldEN2 8JT
Secretary
Appointed 13 Jul 2000
Resigned 24 Nov 2004

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 06 Jul 2000
Resigned 13 Jul 2000

WILSON, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born June 1987
Director
Appointed 01 Mar 2016
Resigned 14 Sept 2018

WILSON, Jane

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1963
Director
Appointed 11 Dec 2000
Resigned 14 Sept 2018

WILSON, Johnathan

Resigned
Flat 24b Lambs Close, Potters BarEN6 4HB
Born January 1971
Director
Appointed 13 Jul 2000
Resigned 11 Dec 2000

WILSON, Mark Alan

Resigned
Orchard House, Potters BarEN6 3AX
Born May 1962
Director
Appointed 03 Dec 2014
Resigned 01 Jul 2016

WILSON, Mark Alan

Resigned
Orchard House, Potters BarEN6 3AX
Born May 1962
Director
Appointed 01 Jun 2014
Resigned 23 Jun 2014

WILSON, Mark Alan

Resigned
2 Norris Works, HertfordSG14 1RN
Born May 1962
Director
Appointed 01 Jan 2001
Resigned 16 Nov 2009

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 06 Jul 2000
Resigned 13 Jul 2000

Persons with significant control

2

Charlie Jack Wilson

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2018

Mr Paul John Wilson

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
4 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2013
CONNOTConfirmation Statement Notification
Legacy
2 February 2013
MG01MG01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Legacy
9 November 2012
MG01MG01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
30 January 2012
MG02MG02
Legacy
30 January 2012
MG02MG02
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
13 July 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts Amended With Accounts Type Group
19 January 2011
AAMDAAMD
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
18 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
30 July 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
13 January 2010
MG01MG01
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
21 November 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288cChange of Particulars
Legacy
2 October 2009
288cChange of Particulars
Legacy
2 October 2009
288cChange of Particulars
Legacy
2 October 2009
288cChange of Particulars
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Legacy
20 July 2009
287Change of Registered Office
Accounts With Accounts Type Medium
6 June 2009
AAAnnual Accounts
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
363aAnnual Return
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
31 March 2008
AAAnnual Accounts
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Legacy
15 September 2006
288cChange of Particulars
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288cChange of Particulars
Legacy
27 April 2001
288cChange of Particulars
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
23 August 2000
287Change of Registered Office
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Incorporation Company
6 July 2000
NEWINCIncorporation