Background WavePink WaveYellow Wave

WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED (04118123)

WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED (04118123) is an active UK company. incorporated on 1 December 2000. with registered office in Falmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CIMIKOGLU, Erdem, GRIMWOOD, Ryan Nathan, HICKS, Philip Edward.

Company Number
04118123
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
46 Killigrew Street, Falmouth, TR11 3PP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CIMIKOGLU, Erdem, GRIMWOOD, Ryan Nathan, HICKS, Philip Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED

WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Falmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04118123

LTD Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

46 Killigrew Street Falmouth, TR11 3PP,

Previous Addresses

52 Killigrew Street Falmouth TR11 3PP England
From: 24 January 2019To: 2 March 2021
Woodlands 2 Trewirgie Gardens West Trewirgie Road Redruth Cornwall TR15 2TL
From: 1 December 2000To: 24 January 2019
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HICKS, Philip Edward

Active
Budnic Hill, PerranporthTR6 0BU
Secretary
Appointed 25 May 2022

CIMIKOGLU, Erdem

Active
Wheal Silver, RedruthTR15 1AG
Born January 1981
Director
Appointed 30 Oct 2021

GRIMWOOD, Ryan Nathan

Active
Killigrew Street, FalmouthTR11 3PP
Born July 1981
Director
Appointed 13 Nov 2003

HICKS, Philip Edward

Active
Budnick Hill, PerranporthTR6 0BU
Born May 1948
Director
Appointed 30 Mar 2016

CARSON, Sian Patricia

Resigned
Illogan, RedruthTR15 3LX
Secretary
Appointed 05 Aug 2019
Resigned 25 May 2022

HOBSON, Alan Paul

Resigned
14 Lelant Meadows, St IvesTR26 3JS
Secretary
Appointed 01 Dec 2000
Resigned 04 Apr 2002

THOMAS, Brian

Resigned
Woodlands 2 Trewirgie Gardens, RedruthTR15 2TL
Secretary
Appointed 04 Apr 2002
Resigned 18 Aug 2013

THOMAS, Janice

Resigned
The Terrace, TruroTR4 8LT
Secretary
Appointed 18 Aug 2013
Resigned 05 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

BAILEY, David Shaun

Resigned
36 Wheal Silver, RedruthTR15 1AG
Born April 1979
Director
Appointed 25 Sept 2006
Resigned 06 Sept 2021

CARSON, Kenneth John

Resigned
Killigrew Street, FalmouthTR11 3PP
Born December 1961
Director
Appointed 05 Aug 2019
Resigned 25 May 2022

CARSON, Sian Patricia

Resigned
Killigrew Street, FalmouthTR11 3PP
Born May 1964
Director
Appointed 05 Aug 2019
Resigned 25 May 2022

GOLLEY, Ernest John

Resigned
35 Wheal Silver, RedruthTR15 1AG
Born November 1928
Director
Appointed 04 Apr 2002
Resigned 31 Dec 2014

GRIMWOOD, Carole Linda

Resigned
36 Wheal Silver, RedruthTR15 1AG
Born October 1955
Director
Appointed 04 Apr 2002
Resigned 26 Jun 2006

HOBSON, Alan Paul

Resigned
14 Lelant Meadows, St IvesTR26 3JS
Born August 1950
Director
Appointed 01 Dec 2000
Resigned 04 Apr 2002

LANE, John Robert

Resigned
34 Wheal Silver, RedruthTR15 1AG
Born September 1937
Director
Appointed 29 Aug 2002
Resigned 13 Nov 2003

SHUTTLEWORTH, Annette

Resigned
Wheal Silver, RedruthTR15 1AG
Born July 1956
Director
Appointed 25 May 2022
Resigned 28 Sept 2023

THOMAS, Brian

Resigned
Woodlands 2 Trewirgie Gardens, RedruthTR15 2TL
Born September 1942
Director
Appointed 04 Apr 2002
Resigned 18 Aug 2013

THOMAS, Janice

Resigned
The Terrace, TruroTR4 8LT
Born May 1946
Director
Appointed 18 Aug 2013
Resigned 05 Aug 2019

THOMAS, Matthew James

Resigned
34 Wheal Silver, RedruthTR15 1AG
Born March 1981
Director
Appointed 13 Nov 2003
Resigned 25 Jun 2006

WILLIAMS, Simon Crowan

Resigned
Greenbank, TruroTR4 8NH
Born June 1955
Director
Appointed 01 Dec 2000
Resigned 04 Apr 2002
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
17 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Termination Director Company
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
12 January 2004
88(2)R88(2)R
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
9 December 2002
88(2)R88(2)R
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
287Change of Registered Office
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation