Background WavePink WaveYellow Wave

WR (NORTH WEST) LIMITED (04734568)

WR (NORTH WEST) LIMITED (04734568) is an active UK company. incorporated on 15 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WR (NORTH WEST) LIMITED has been registered for 23 years. Current directors include IVES, Sharon, IVES, Stephen Edward.

Company Number
04734568
Status
active
Type
ltd
Incorporated
15 April 2003
Age
23 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IVES, Sharon, IVES, Stephen Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR (NORTH WEST) LIMITED

WR (NORTH WEST) LIMITED is an active company incorporated on 15 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WR (NORTH WEST) LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04734568

LTD Company

Age

23 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027

Previous Company Names

JRP (NORTH WEST) LIMITED
From: 12 February 2008To: 8 May 2008
WINDSOR RESIDENTIAL (NORTH WEST) LIMITED
From: 15 April 2003To: 12 February 2008
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London United Kingdom
From: 5 November 2014To: 10 November 2014
Ball Grove Ball Grove Uppermill Oldham OL3 6JG
From: 11 October 2013To: 5 November 2014
C/O Hilton Legal Ball Grove Uppermill Oldham OL3 6JG England
From: 10 August 2013To: 11 October 2013
Unit C Hamilton Court Gogmore Lane Chertsey Surrey KT16 9AP
From: 15 April 2003To: 10 August 2013
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Oct 10
Director Left
Apr 13
Director Joined
Jun 13
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Director Joined
Jun 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

IVES, Sharon, Mrs.

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 05 Oct 2004

IVES, Sharon

Active
Wenlock Road, LondonN1 7GU
Born July 1953
Director
Appointed 06 Jun 2025

IVES, Stephen Edward

Active
Wenlock Road, LondonN1 7GU
Born September 1949
Director
Appointed 30 Apr 2013

IVES, Christopher Edward

Resigned
Cottars, WindsorSL4 4AL
Secretary
Appointed 15 Apr 2003
Resigned 17 Oct 2008

IVES, Christopher Edward

Resigned
Unit C Hamilton Court, ChertseyKT16 9AP
Born April 1983
Director
Appointed 29 Mar 2010
Resigned 01 Mar 2013

IVES, Christopher Edward

Resigned
Cottars, WindsorSL4 4AL
Born April 1983
Director
Appointed 15 Apr 2003
Resigned 17 Oct 2008

IVES, Stephen Edward

Resigned
Cottars, WindsorSL4 4AL
Born August 1949
Director
Appointed 15 Apr 2003
Resigned 30 Mar 2010

Persons with significant control

1

Mrs Sharon Ives

Active
Wenlock Road, LondonN1 7GU
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
363aAnnual Return
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
287Change of Registered Office
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Incorporation Company
15 April 2003
NEWINCIncorporation