Background WavePink WaveYellow Wave

WORSHIP STREET PROPERTIES LIMITED (06557828)

WORSHIP STREET PROPERTIES LIMITED (06557828) is an active UK company. incorporated on 7 April 2008. with registered office in Westminster. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WORSHIP STREET PROPERTIES LIMITED has been registered for 17 years.

Company Number
06557828
Status
active
Type
ltd
Incorporated
7 April 2008
Age
17 years
Address
1 Red Place, Westminster, WE1K 6PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORSHIP STREET PROPERTIES LIMITED

WORSHIP STREET PROPERTIES LIMITED is an active company incorporated on 7 April 2008 with the registered office located in Westminster. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WORSHIP STREET PROPERTIES LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06557828

LTD Company

Age

17 Years

Incorporated 7 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1 Red Place Westminster, WE1K 6PL,

Previous Addresses

43 Mornington Road Chingford London E4 7DT
From: 7 April 2008To: 4 April 2025
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Sept 13
Funding Round
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
New Owner
May 18
Owner Exit
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2013
CC04CC04
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
288bResignation of Director or Secretary
Incorporation Company
7 April 2008
NEWINCIncorporation