Background WavePink WaveYellow Wave

GWM PROPERTIES LTD (08659487)

GWM PROPERTIES LTD (08659487) is an active UK company. incorporated on 21 August 2013. with registered office in Ellesmere Port. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GWM PROPERTIES LTD has been registered for 12 years. Current directors include GOLDIE, David Carruth, WARDLE, Russell Lee.

Company Number
08659487
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDIE, David Carruth, WARDLE, Russell Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWM PROPERTIES LTD

GWM PROPERTIES LTD is an active company incorporated on 21 August 2013 with the registered office located in Ellesmere Port. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GWM PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08659487

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port, CH65 9HQ,

Previous Addresses

Stonecroft Firs Lane Warrington Cheshire WA4 5LD England
From: 21 August 2013To: 19 September 2014
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 14
Loan Secured
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDIE, David Carruth

Active
Firs Lane, WarringtonWA4 5LD
Born August 1963
Director
Appointed 21 Aug 2013

WARDLE, Russell Lee

Active
Lodge Lane, ArleyCW9 6NR
Born January 1957
Director
Appointed 21 Aug 2013

MACKAY, Rupert William Arthur

Resigned
Legh Gardens, KnutsfordWA16 8PU
Born July 1959
Director
Appointed 21 Aug 2013
Resigned 24 Apr 2014

Persons with significant control

2

Mr David Carruth Goldie

Active
Firs Lane, WarringtonWA4 5LD
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Russell Lee Wardle

Active
Lodge Lane, ArleyCW9 6NR
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Incorporation Company
21 August 2013
NEWINCIncorporation