Background WavePink WaveYellow Wave

WAITE DAVIES LIMITED (09063268)

WAITE DAVIES LIMITED (09063268) is an active UK company. incorporated on 30 May 2014. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAITE DAVIES LIMITED has been registered for 11 years. Current directors include KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal.

Company Number
09063268
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAITE DAVIES LIMITED

WAITE DAVIES LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAITE DAVIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09063268

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

, 7th Floor, York House North Wing, Empire Way, Wembley, Middlesex, HA9 0PA
From: 30 May 2014To: 21 April 2016
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 15
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 30 May 2014

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 30 May 2014

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 30 May 2014

WHITELEY, Michael

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born November 1957
Director
Appointed 01 Sept 2015
Resigned 22 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Whiteley

Ceased
Wembley Hill Road, WembleyHA9 8BU
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jan 2019
69-71 Wembley Hill Road, WembleyHA9 8BU

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

37

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change To A Person With Significant Control
13 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
15 September 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
21 March 2016
AAMDAAMD
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2014
NEWINCIncorporation