Background WavePink WaveYellow Wave

WL PROPERTY LIMITED (05818130)

WL PROPERTY LIMITED (05818130) is an active UK company. incorporated on 16 May 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. WL PROPERTY LIMITED has been registered for 19 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
05818130
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, SLEVIN, Rachel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WL PROPERTY LIMITED

WL PROPERTY LIMITED is an active company incorporated on 16 May 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. WL PROPERTY LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05818130

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

GELLAW 118 LIMITED
From: 16 May 2006To: 13 June 2006
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South, 14-16 Waterloo Place London SW1Y 4AR England
From: 12 March 2021To: 11 June 2024
C/O Wilds Lodge School Stamford Road Oakham Rutland LE15 8QQ
From: 16 May 2006To: 12 March 2021
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BALCOMBE, Gary Leigh

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1973
Director
Appointed 31 Aug 2024

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 11 Mar 2021

DOYLE, Gemma Claire

Active
Buckingham Gate, LondonSW1E 6AJ
Born August 1977
Director
Appointed 01 Apr 2022

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 01 Apr 2022

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 11 Mar 2021

SLEVIN, Rachel

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1973
Director
Appointed 01 Apr 2022

DERBYSHIRE, Kevin

Resigned
Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 26 Jul 2007
Resigned 11 Mar 2021

EVANS, Robert James

Resigned
4 Home Farm, SouthwellNG25 0PR
Secretary
Appointed 19 Sept 2006
Resigned 06 Sept 2007

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 16 May 2006
Resigned 19 Sept 2006

AIANO, Stephen George Gerard

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born April 1956
Director
Appointed 01 Apr 2022
Resigned 01 Jun 2025

EVANS, Robert James

Resigned
4 Home Farm, SouthwellNG25 0PR
Born September 1951
Director
Appointed 13 Jun 2006
Resigned 06 Sept 2007

GAMBLE, Richard William

Resigned
Waterloo Place, LondonSW1Y 4AR
Born September 1946
Director
Appointed 23 Aug 2006
Resigned 11 Mar 2021

LEE, Robin

Resigned
Wilds Lodge School, RutlandLE15 8QQ
Born August 1958
Director
Appointed 01 Aug 2007
Resigned 11 Mar 2021

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 11 Mar 2021
Resigned 31 Aug 2024

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 16 May 2006
Resigned 13 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr David Robin Lee

Ceased
Waterloo Place, LondonSW1Y 4AR
Born August 1958

Nature of Control

Significant influence or control
Notified 15 May 2016
Ceased 11 Mar 2021
Buckingham Gate, LondonSW1E 6AJ

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

100

Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
29 March 2021
CC04CC04
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Medium
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Medium
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Medium
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
88(2)R88(2)R
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2006
NEWINCIncorporation