Background WavePink WaveYellow Wave

WSN PROPERTIES LIMITED (05463458)

WSN PROPERTIES LIMITED (05463458) is an active UK company. incorporated on 25 May 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WSN PROPERTIES LIMITED has been registered for 20 years. Current directors include CLIPPINGDALE, Michael Charles.

Company Number
05463458
Status
active
Type
ltd
Incorporated
25 May 2005
Age
20 years
Address
C/O Nicholson & Morgan Solicitors 14 Bell Villas, Newcastle Upon Tyne, NE20 9BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLIPPINGDALE, Michael Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSN PROPERTIES LIMITED

WSN PROPERTIES LIMITED is an active company incorporated on 25 May 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WSN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05463458

LTD Company

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle Upon Tyne, NE20 9BE,

Previous Addresses

Brennan Neil & Leonard 32 Brenkley Way, Blezard Bus Pk Seaton Burn Newcastle upon Tyne NE13 6DS
From: 25 May 2005To: 20 December 2017
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORGAN, Andrew William

Active
73 Darras Road, PontelandNE20 9PQ
Secretary
Appointed 15 Jun 2006

CLIPPINGDALE, Michael Charles

Active
Pigdon Farm, MorpethNE61 3SE
Born June 1957
Director
Appointed 13 Jun 2005

FAIRRIE, Joseph Coleman

Resigned
44 Coniston Road, WallsendNE28 0ET
Secretary
Appointed 13 Jun 2005
Resigned 15 Jun 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 May 2005
Resigned 25 May 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 May 2005
Resigned 25 May 2005

Persons with significant control

1

Blezard Business Park, Seaton BurnNE13 6DS

Nature of Control

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

Filing History

59

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Incorporation Company
25 May 2005
NEWINCIncorporation