Background WavePink WaveYellow Wave

WMA PROPERTY LIMITED (07682425)

WMA PROPERTY LIMITED (07682425) is an active UK company. incorporated on 24 June 2011. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WMA PROPERTY LIMITED has been registered for 14 years. Current directors include ATKINSON, William Michael.

Company Number
07682425
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
103 Washway Road, Sale, M33 7TY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATKINSON, William Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMA PROPERTY LIMITED

WMA PROPERTY LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WMA PROPERTY LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07682425

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)

Next Due

Due by 8 July 2025
For period ending 24 June 2025
Contact
Address

103 Washway Road Sale, M33 7TY,

Previous Addresses

58 Woodheys Drive Sale M33 4JD England
From: 31 October 2016To: 3 July 2025
The Hawthorns 312 Newton Road Winwick Warrington Cheshire WA2 8LB
From: 24 June 2011To: 31 October 2016
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jan 13
Director Joined
May 15
New Owner
Aug 18
Director Left
Jul 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ATKINSON, William Michael

Active
Washway Road, SaleM33 7TY
Born February 1949
Director
Appointed 24 Jun 2011

KELLY, Marie

Resigned
Woodheys Drive, SaleM33 4JD
Born January 1955
Director
Appointed 29 Apr 2015
Resigned 08 Jan 2019

Persons with significant control

1

Mr William Michael Atkinson

Active
Washway Road, SaleM33 7TY
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 June 2011
NEWINCIncorporation