Background WavePink WaveYellow Wave

WENTWORTH PROPERTY UK LIMITED (06601285)

WENTWORTH PROPERTY UK LIMITED (06601285) is an active UK company. incorporated on 23 May 2008. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WENTWORTH PROPERTY UK LIMITED has been registered for 17 years. Current directors include SHAHID, Yasmin.

Company Number
06601285
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
65 Northbrook Road, Ilford, IG1 3BP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHAHID, Yasmin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH PROPERTY UK LIMITED

WENTWORTH PROPERTY UK LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WENTWORTH PROPERTY UK LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06601285

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

65 Northbrook Road Ilford, IG1 3BP,

Previous Addresses

239 Cranbrook Road Ilford Essex IG1 4TD United Kingdom
From: 7 July 2010To: 15 June 2011
555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE
From: 23 May 2008To: 7 July 2010
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 12
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHAHID, Yasmin

Active
Northbrook Road, IlfordIG1 3BP
Born May 1959
Director
Appointed 21 Jan 2018

RIAZ, Faraz

Resigned
Wellesley Road, IlfordIG1 4JX
Secretary
Appointed 23 May 2008
Resigned 01 Mar 2010

IQBAL, Shahid

Resigned
Littlemoor Road, IlfordIG1 1XZ
Born April 1978
Director
Appointed 01 Jun 2009
Resigned 15 Dec 2010

JAVAID, Atif

Resigned
Northbrook Road, IlfordIG1 3BP
Born June 1974
Director
Appointed 01 Mar 2011
Resigned 20 May 2012

MAHMOOD, Amjad

Resigned
Northbrook Road, IlfordIG1 3BP
Born October 1966
Director
Appointed 01 Oct 2011
Resigned 21 Jan 2018

NOREEN, Asiya

Resigned
Cranbrook Road, IlfordIG1 4TD
Born April 1980
Director
Appointed 01 Oct 2009
Resigned 07 Mar 2011

RIAZ, Faraz

Resigned
Wellesley Road, IlfordIG1 4JX
Born February 1987
Director
Appointed 23 May 2008
Resigned 01 Mar 2010

SHAHID, Shakil

Resigned
Littlemoor Road, IlfordIG1 1XZ
Born April 1979
Director
Appointed 23 May 2008
Resigned 01 Jun 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 23 May 2008
Resigned 23 May 2008

Persons with significant control

2

1 Active
1 Ceased

Ms Yasmin Shahid

Active
Northbrook Road, IlfordIG1 3BP
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2018

Mr Amjad Mahmood

Ceased
Northbrook Road, IlfordIG1 3BP
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

73

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
287Change of Registered Office
Legacy
22 June 2009
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation