Background WavePink WaveYellow Wave

W & M PROPERTY SERVICES LIMITED (04761853)

W & M PROPERTY SERVICES LIMITED (04761853) is an active UK company. incorporated on 13 May 2003. with registered office in Wanstead. The company operates in the Construction sector, engaged in other building completion and finishing. W & M PROPERTY SERVICES LIMITED has been registered for 22 years. Current directors include MANNION, Adrian Joseph.

Company Number
04761853
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
80 Nightingale Lane, Wanstead, E11 2EZ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MANNION, Adrian Joseph
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & M PROPERTY SERVICES LIMITED

W & M PROPERTY SERVICES LIMITED is an active company incorporated on 13 May 2003 with the registered office located in Wanstead. The company operates in the Construction sector, specifically engaged in other building completion and finishing. W & M PROPERTY SERVICES LIMITED was registered 22 years ago.(SIC: 43390)

Status

active

Active since 22 years ago

Company No

04761853

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

S & M PROPERTY SERVICES LIMITED
From: 13 May 2003To: 23 February 2007
Contact
Address

80 Nightingale Lane Wanstead, E11 2EZ,

Previous Addresses

Unit 4 Woodside Thornwood Epping Essex CM16 6LJ
From: 22 June 2016To: 13 September 2018
PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th
From: 3 January 2013To: 22 June 2016
2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom
From: 24 September 2010To: 3 January 2013
2Nd Floor Cambridge House, Cambridge Road Harlow Mill Essex CM20 2EQ
From: 13 May 2003To: 24 September 2010
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Apr 14
Director Left
Oct 18
New Owner
Apr 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MANNION, Adrian Joseph

Active
24 Dover Road, LondonE12 5EA
Born October 1967
Director
Appointed 13 Feb 2007

MARCHANT, Neil

Resigned
Flat 8 Theydon Bower, EppingCM16 7AB
Secretary
Appointed 13 May 2003
Resigned 01 Dec 2003

COMPANY SECRETARIES 4 BUSINESS LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 01 Dec 2003
Resigned 12 May 2008

COMPANY SECRETARIES 4 BUSINESS LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 13 May 2003
Resigned 13 May 2003

NOMINEE SECRETARIES LIMITED

Resigned
Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 12 May 2008
Resigned 01 Jan 2013

MARCHANT, Neil

Resigned
Flat 8 Theydon Bower, EppingCM16 7AB
Born January 1969
Director
Appointed 13 May 2003
Resigned 01 Dec 2003

SAWARD, Andrew Robert

Resigned
48 Riverside Court, HarlowCM20 2AD
Born July 1958
Director
Appointed 13 May 2003
Resigned 01 Dec 2003

WELLS, Colin John

Resigned
2 Woodbury Close, LondonE11 2DX
Born August 1963
Director
Appointed 16 Feb 2007
Resigned 05 Oct 2018

1ST NOMINEES LIMITED

Resigned
2nd Floor, Cambridge House, Harlow MillCM20 2EQ
Corporate director
Appointed 13 May 2003
Resigned 13 May 2003

Persons with significant control

1

Mr Adrian Joseph Mannion

Active
WansteadE11 2EZ
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Whole Release With Charge Number
20 February 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
28 June 2016
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
23 August 2012
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
1 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
29 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2008
AAAnnual Accounts
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation