Background WavePink WaveYellow Wave

WADE PROPERTIES INVESTMENT LIMITED (09257289)

WADE PROPERTIES INVESTMENT LIMITED (09257289) is an active UK company. incorporated on 9 October 2014. with registered office in Ravenstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WADE PROPERTIES INVESTMENT LIMITED has been registered for 11 years. Current directors include WADE, Daniel Anthony Lampugh, WADE, Jemima Elizabeth.

Company Number
09257289
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Estate Office Ravenstone Hall, Ravenstone, LE67 2AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WADE, Daniel Anthony Lampugh, WADE, Jemima Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE PROPERTIES INVESTMENT LIMITED

WADE PROPERTIES INVESTMENT LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Ravenstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WADE PROPERTIES INVESTMENT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09257289

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Estate Office Ravenstone Hall Ashby Road Ravenstone, LE67 2AA,

Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
May 15
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Funding Round
Jan 16
Loan Secured
Feb 16
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Oct 20
Owner Exit
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Dec 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WADE, Daniel Anthony Lampugh

Active
Ashby Road, RavenstoneLE67 2AA
Born April 1976
Director
Appointed 27 Apr 2018

WADE, Jemima Elizabeth

Active
Ravenstone Hall, RavenstoneLE67 2AA
Born January 1952
Director
Appointed 30 Dec 2015

HIGTON, John Anthony

Resigned
Ashby Road, RavenstoneLE67 2AA
Secretary
Appointed 09 Oct 2014
Resigned 30 Sept 2024

WADE, Charles Colin

Resigned
Ashby Road, RavenstoneLE67 2AA
Born March 1949
Director
Appointed 09 Oct 2014
Resigned 27 Apr 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Natasha Kate Pesicka

Active
Ashby Road, RavenstoneLE67 2AA
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2025

Mr. Daniel Anthony Lampugh Wade

Active
Ashby Road, RavenstoneLE67 2AA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2020

Mrs Jemima Elizabeth Wade

Ceased
Ashby Road, RavenstoneLE67 2AA
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 21 Oct 2020

Mr Charles Colin Wade

Ceased
Ashby Road, RavenstoneLE67 2AA
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
8 July 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 July 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 June 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2014
NEWINCIncorporation