Background WavePink WaveYellow Wave

WRENBURY PROPERTIES LIMITED (07159605)

WRENBURY PROPERTIES LIMITED (07159605) is an active UK company. incorporated on 16 February 2010. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WRENBURY PROPERTIES LIMITED has been registered for 16 years. Current directors include ANDERSON, Amanda Mary, ANDERSON, Ian James, WILLIAMS, Peter and 2 others.

Company Number
07159605
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
33 Leicester Road, Leicester, LE7 7AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Amanda Mary, ANDERSON, Ian James, WILLIAMS, Peter, WILLIAMS, Stephen Peter, WILLIAMS, Susan Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRENBURY PROPERTIES LIMITED

WRENBURY PROPERTIES LIMITED is an active company incorporated on 16 February 2010 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WRENBURY PROPERTIES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07159605

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

33 Leicester Road Anstey Leicester, LE7 7AT,

Timeline

10 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Cleared
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

WILLIAMS, Susan Mary

Active
Leicester Road, LeicesterLE7 7AT
Secretary
Appointed 16 Feb 2010

ANDERSON, Amanda Mary

Active
Leicester Road, LeicesterLE7 7AT
Born December 1970
Director
Appointed 01 Nov 2012

ANDERSON, Ian James

Active
Leicester Road, LeicesterLE7 7AT
Born February 1968
Director
Appointed 01 Nov 2012

WILLIAMS, Peter

Active
Leicester Road, LeicesterLE7 7AT
Born May 1946
Director
Appointed 16 Feb 2010

WILLIAMS, Stephen Peter

Active
Leicester Road, LeicesterLE7 7AT
Born September 1967
Director
Appointed 01 Nov 2012

WILLIAMS, Susan Mary

Active
Leicester Road, LeicesterLE7 7AT
Born April 1947
Director
Appointed 01 Nov 2012
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Incorporation Company
16 February 2010
NEWINCIncorporation