Background WavePink WaveYellow Wave

WILCEY PROPERTIES LIMITED (07891897)

WILCEY PROPERTIES LIMITED (07891897) is an active UK company. incorporated on 23 December 2011. with registered office in Mexborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILCEY PROPERTIES LIMITED has been registered for 14 years. Current directors include HATTERSLEY, Caroline Jayne.

Company Number
07891897
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
39-43 Bridge Street, Mexborough, S64 8AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HATTERSLEY, Caroline Jayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILCEY PROPERTIES LIMITED

WILCEY PROPERTIES LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Mexborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILCEY PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07891897

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

39-43 Bridge Street Swinton Mexborough, S64 8AP,

Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILCE, Danielle Bechan

Active
Bridge Street, MexboroughS64 8AP
Secretary
Appointed 01 Oct 2018

HATTERSLEY, Caroline Jayne

Active
Bridge Street, MexboroughS64 8AP
Born September 1967
Director
Appointed 30 Oct 2018

WILCE, Mark Anthony

Resigned
Bridge Street, MexboroughS64 8AP
Born March 1963
Director
Appointed 23 Dec 2011
Resigned 30 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Anthony Wilce

Ceased
Bridge Street, MexboroughS64 8AP
Born March 1963

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
Ceased 30 Oct 2018

Mrs Caroline Jayne Hattersley

Active
Bridge Street, MexboroughS64 8AP
Born September 1967

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

42

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Resolution
11 January 2012
RESOLUTIONSResolutions
Incorporation Company
23 December 2011
NEWINCIncorporation