Background WavePink WaveYellow Wave

WILLIAM PROPERTY LIMITED (07733922)

WILLIAM PROPERTY LIMITED (07733922) is an active UK company. incorporated on 9 August 2011. with registered office in Walkington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLIAM PROPERTY LIMITED has been registered for 14 years. Current directors include PEARCE, Catherine Elizabeth, PEARCE, Nicholas William.

Company Number
07733922
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
The Coach House, Walkington, HU17 8SY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEARCE, Catherine Elizabeth, PEARCE, Nicholas William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PROPERTY LIMITED

WILLIAM PROPERTY LIMITED is an active company incorporated on 9 August 2011 with the registered office located in Walkington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLIAM PROPERTY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07733922

LTD Company

Age

14 Years

Incorporated 9 August 2011

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Coach House Townend Road Walkington, HU17 8SY,

Previous Addresses

Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
From: 3 September 2015To: 16 March 2026
8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN
From: 9 August 2011To: 3 September 2015
Timeline

2 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Jan 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PEARCE, Catherine Elizabeth

Active
Townend Road, WalkingtonHU17 8SY
Born May 1960
Director
Appointed 09 Aug 2011

PEARCE, Nicholas William

Active
Townend Road, WalkingtonHU17 8SY
Born February 1959
Director
Appointed 09 Aug 2011

Persons with significant control

2

Mr Nicholas William Pearce

Active
Townend Road, WalkingtonHU17 8SY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016

Mrs Catherine Elizabeth Pearce

Active
Townend Road, WalkingtonHU17 8SY
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
12 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Incorporation Company
9 August 2011
NEWINCIncorporation