Background WavePink WaveYellow Wave

W3 MANAGEMENT LIMITED (05894358)

W3 MANAGEMENT LIMITED (05894358) is an active UK company. incorporated on 2 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. W3 MANAGEMENT LIMITED has been registered for 19 years. Current directors include TAYLOR, Grainne Mary.

Company Number
05894358
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAYLOR, Grainne Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W3 MANAGEMENT LIMITED

W3 MANAGEMENT LIMITED is an active company incorporated on 2 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. W3 MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05894358

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PANAYI, Panayis

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 15 Dec 2006

TAYLOR, Grainne Mary

Active
72 Fielding Road, LondonW4 1DB
Born June 1967
Director
Appointed 02 Aug 2006

DHALIWAL, Randeep

Resigned
64b Millhill Road, LondonW3 8JJ
Secretary
Appointed 02 Aug 2006
Resigned 15 Dec 2006

Persons with significant control

1

Mrs Grainne Mary Taylor

Active
72 Fielding Road, LondonW4 1DB
Born June 1967

Nature of Control

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

Filing History

45

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
4 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
1 September 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation