Background WavePink WaveYellow Wave

WMF PROPERTY LIMITED (07053704)

WMF PROPERTY LIMITED (07053704) is an active UK company. incorporated on 22 October 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WMF PROPERTY LIMITED has been registered for 16 years. Current directors include FLOWERDAY, William Morton.

Company Number
07053704
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLOWERDAY, William Morton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMF PROPERTY LIMITED

WMF PROPERTY LIMITED is an active company incorporated on 22 October 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WMF PROPERTY LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

07053704

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

C/O Aboding Management, Unit 31363 PO Box 6945 London W1A 6US England
From: 22 April 2020To: 12 June 2020
C/O Aboding Developments 8th Floor 9 Appold Street London City of London EC2A 2AP United Kingdom
From: 30 December 2019To: 22 April 2020
8th Floor 9 Appold Street London EC2A 2AP England
From: 7 December 2018To: 30 December 2019
9 8th Floor 9 Appold Street London United Kingdom
From: 15 October 2018To: 7 December 2018
8th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 13 October 2018To: 15 October 2018
20 Raven Wharf Lafone Street London SE1 2LR
From: 5 January 2015To: 13 October 2018
11 Raven Wharf Lafone Street London SE1 2LR
From: 22 October 2009To: 5 January 2015
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 11
Director Left
Jan 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 21
Loan Secured
Aug 22
Loan Cleared
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FLOWERDAY, William Morton

Active
Green Lanes, LondonN13 4BS
Born November 1978
Director
Appointed 22 Oct 2009

GARNER, Fred

Resigned
Woodleigh Gardens, LondonSW16 2SX
Born November 1977
Director
Appointed 22 Oct 2009
Resigned 22 Oct 2009

Persons with significant control

1

Mr William Morton Flowerday

Active
Green Lanes, LondonN13 4BS
Born November 1978

Nature of Control

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

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Incorporation Company
22 October 2009
NEWINCIncorporation