Background WavePink WaveYellow Wave

WILMSLOW PP LIMITED (07194187)

WILMSLOW PP LIMITED (07194187) is an active UK company. incorporated on 18 March 2010. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILMSLOW PP LIMITED has been registered for 16 years. Current directors include KENNEDY, Jordan Robert, THORPE, Christian James.

Company Number
07194187
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Jordan Robert, THORPE, Christian James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMSLOW PP LIMITED

WILMSLOW PP LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILMSLOW PP LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07194187

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 26 July 2010To: 22 June 2017
Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom
From: 18 March 2010To: 26 July 2010
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Oct 15
Director Joined
Feb 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Jun 20
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Loan Secured
May 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEDY, Jordan Robert

Active
Church Street, AltrinchamWA14 4DR
Born October 1991
Director
Appointed 19 Sept 2024

THORPE, Christian James

Active
Church Street, AltrinchamWA14 4DR
Born March 1989
Director
Appointed 07 Oct 2024

CHALLINOR, David John

Resigned
Mount Pleasant, DerringtonST18 9NB
Born June 1962
Director
Appointed 18 Mar 2010
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 26 Feb 2020
Resigned 12 Dec 2024

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 22 Sept 2014
Resigned 23 Jun 2020

Persons with significant control

1

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

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

73

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Incorporation Company
18 March 2010
NEWINCIncorporation