Background WavePink WaveYellow Wave

WASHINGTON PROPERTY LTD (09147959)

WASHINGTON PROPERTY LTD (09147959) is an active UK company. incorporated on 25 July 2014. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WASHINGTON PROPERTY LTD has been registered for 11 years. Current directors include FAYERS, Christopher David, FAYERS, Clare Louise.

Company Number
09147959
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAYERS, Christopher David, FAYERS, Clare Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHINGTON PROPERTY LTD

WASHINGTON PROPERTY LTD is an active company incorporated on 25 July 2014 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WASHINGTON PROPERTY LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09147959

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

VWXYZ LTD
From: 25 July 2014To: 23 October 2014
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 15
Loan Secured
Sept 15
Funding Round
Mar 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FAYERS, Christopher David

Active
Oak View Close, TorquayTQ2 7FF
Born April 1962
Director
Appointed 25 Jul 2014

FAYERS, Clare Louise

Active
Oak View Close, TorquayTQ2 7FF
Born October 1959
Director
Appointed 25 Jul 2014

Persons with significant control

2

Mr Christopher David Fayers

Active
Oak View Close, Torquay
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Clare Louise Fayers

Active
Oak View Close, Torquay
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2014
NEWINCIncorporation