Background WavePink WaveYellow Wave

WENGER PROPERTIES LIMITED (08742263)

WENGER PROPERTIES LIMITED (08742263) is an active UK company. incorporated on 22 October 2013. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WENGER PROPERTIES LIMITED has been registered for 12 years. Current directors include BRODY, Simon Jonathan, GOLDSTONE, Steven Craig.

Company Number
08742263
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRODY, Simon Jonathan, GOLDSTONE, Steven Craig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENGER PROPERTIES LIMITED

WENGER PROPERTIES LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WENGER PROPERTIES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08742263

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

BABY SHOWER DELIGHTS LIMITED
From: 22 October 2013To: 15 November 2013
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Timeline

7 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Secured
May 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRODY, Simon Jonathan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972
Director
Appointed 15 Nov 2013

GOLDSTONE, Steven Craig

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971
Director
Appointed 15 Nov 2013

GREEN, Alan David

Resigned
Walson Way, StanstedCM24 8EU
Born November 1959
Director
Appointed 22 Oct 2013
Resigned 22 Oct 2013

HOAR, Mark William

Resigned
Bricklin Mews, TelfordTF1 5LU
Born March 1983
Director
Appointed 22 Oct 2013
Resigned 22 Oct 2013

Persons with significant control

2

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Jonathan Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2013
NEWINCIncorporation