Background WavePink WaveYellow Wave

MOLESEY PROPERTY LTD (06562598)

MOLESEY PROPERTY LTD (06562598) is an active UK company. incorporated on 11 April 2008. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOLESEY PROPERTY LTD has been registered for 17 years. Current directors include WADE, Alison Emily, WADE, Martin Paul.

Company Number
06562598
Status
active
Type
ltd
Incorporated
11 April 2008
Age
17 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WADE, Alison Emily, WADE, Martin Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLESEY PROPERTY LTD

MOLESEY PROPERTY LTD is an active company incorporated on 11 April 2008 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOLESEY PROPERTY LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06562598

LTD Company

Age

17 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 July 2025 (8 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

WADE WEALTH MANAGEMENT LTD
From: 30 August 2012To: 17 May 2018
YOUR DECISIONS LTD
From: 12 January 2012To: 30 August 2012
CARRINGTON CARR LIMITED
From: 11 April 2008To: 12 January 2012
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 17 October 2025To: 13 November 2025
18 High Street Maldon Essex CM9 5PJ England
From: 19 April 2021To: 17 October 2025
78-80 Portsmouth Road Surbiton Surrey KT6 5PT
From: 26 September 2013To: 19 April 2021
4 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA United Kingdom
From: 12 January 2012To: 26 September 2013
Barber House Storey's Bar Road Peterborough Cambs PE1 5YS England
From: 6 May 2011To: 12 January 2012
Suite B Barber House Business Centre Storey's Bar Road Peterborough Cambs PE1 5YS United Kingdom
From: 11 April 2008To: 6 May 2011
Timeline

7 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WADE, Alison

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Secretary
Appointed 01 Feb 2016

WADE, Alison Emily

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born October 1974
Director
Appointed 01 Feb 2016

WADE, Martin Paul

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born June 1970
Director
Appointed 11 Apr 2008

LIPNICKI, Dominik

Resigned
Portsmouth Road, SurbitonKT6 5PT
Born December 1979
Director
Appointed 11 Apr 2008
Resigned 01 Feb 2016

Persons with significant control

2

Mrs Alison Wade

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Paul Wade

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Certificate Change Of Name Company
30 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Incorporation Company
11 April 2008
NEWINCIncorporation