Background WavePink WaveYellow Wave

WK ASSOCIATES (NW) LIMITED (05579479)

WK ASSOCIATES (NW) LIMITED (05579479) is an active UK company. incorporated on 30 September 2005. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WK ASSOCIATES (NW) LIMITED has been registered for 20 years. Current directors include KABBANI, Wissam.

Company Number
05579479
Status
active
Type
ltd
Incorporated
30 September 2005
Age
20 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KABBANI, Wissam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WK ASSOCIATES (NW) LIMITED

WK ASSOCIATES (NW) LIMITED is an active company incorporated on 30 September 2005 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WK ASSOCIATES (NW) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05579479

LTD Company

Age

20 Years

Incorporated 30 September 2005

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
From: 30 September 2005To: 4 October 2023
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
New Owner
Aug 17
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KABBANI, Basil

Active
174 Moor Lane, StockportSK7 1PJ
Secretary
Appointed 30 Sept 2005

KABBANI, Wissam

Active
174 Moor Lane, StockportSK7 1PJ
Born August 1975
Director
Appointed 30 Sept 2005

CLAYTON, Michelle

Resigned
7 Stamford Square, Ashton Under LyneOL6 6QU
Born August 1981
Director
Appointed 30 Sept 2005
Resigned 30 Sept 2005

Persons with significant control

1

Mrs Wissam Kabbani

Active
Moor Lane, StockportSK7 1PJ
Born August 1975

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Resolution
21 November 2005
RESOLUTIONSResolutions
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
88(2)R88(2)R
Incorporation Company
30 September 2005
NEWINCIncorporation