Background WavePink WaveYellow Wave

WILLIAMS PROPERTIES (TELFORD) LIMITED (06054855)

WILLIAMS PROPERTIES (TELFORD) LIMITED (06054855) is an active UK company. incorporated on 16 January 2007. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIAMS PROPERTIES (TELFORD) LIMITED has been registered for 19 years. Current directors include WILLIAMS, Simon John, WILLIS, William Alan.

Company Number
06054855
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
Daimler House, Telford, TF1 7ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLIAMS, Simon John, WILLIS, William Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS PROPERTIES (TELFORD) LIMITED

WILLIAMS PROPERTIES (TELFORD) LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIAMS PROPERTIES (TELFORD) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06054855

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

MW PROPERTIES (NO 59) LIMITED
From: 16 January 2007To: 12 November 2007
Contact
Address

Daimler House Hortonwood 30 Telford, TF1 7ET,

Previous Addresses

Wyre Hill Cottage Buildwas Telford Shropshire TF8 7BX
From: 21 January 2016To: 12 February 2020
8 st. Stephen Street Salford Manchester M3 6AY
From: 25 July 2011To: 21 January 2016
Mw House, 1 Penman Way Grove Park Enderby Leicestershire LE19 1SY
From: 16 January 2007To: 25 July 2011
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 14
Director Left
Mar 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WILLIAMS, Simon John

Active
Glendene, TelfordTF4 2BD
Born September 1975
Director
Appointed 28 Jul 2009

WILLIS, William Alan

Active
Wyre Hill Cottage, TelfordTF8 7BX
Born November 1947
Director
Appointed 28 Jul 2009

MATTIOLI, Ian Thomas

Resigned
The Chace 106 Brand Hill, Woodhouse EavesLE12 8SS
Secretary
Appointed 17 Jan 2007
Resigned 22 Jul 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jan 2007
Resigned 18 Jan 2007

LOPIAN, Michael Benjamin

Resigned
36 Singleton Road, ManchesterM7 4LN
Born September 1954
Director
Appointed 17 Jan 2007
Resigned 22 Jul 2011

SMITH, Mark Antony

Resigned
1 Penman Way, EnderbyLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 22 Jul 2011

SMITH, Mark Antony

Resigned
1 Penman Way, EnderbyLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 24 Jun 2010

WILLIAMS, Christopher John

Resigned
14 Glen Brook Road, TelfordTF2 9QY
Born March 1943
Director
Appointed 28 Jul 2009
Resigned 03 Dec 2013

WILLIAMS, David Vaughan

Resigned
Glendene No 1, TelfordTF4 2BD
Born January 1945
Director
Appointed 28 Jul 2009
Resigned 28 Dec 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

1

Mr Simon John Williams

Active
Hortonwood 30, TelfordTF1 7ET
Born September 1975

Nature of Control

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

Filing History

70

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
287Change of Registered Office
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
287Change of Registered Office
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation