Background WavePink WaveYellow Wave

WANDLE POINT MANAGEMENT LIMITED (09276540)

WANDLE POINT MANAGEMENT LIMITED (09276540) is an active UK company. incorporated on 23 October 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WANDLE POINT MANAGEMENT LIMITED has been registered for 11 years. Current directors include SMITH, Daniel James, WHITING, Philip.

Company Number
09276540
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Daniel James, WHITING, Philip
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANDLE POINT MANAGEMENT LIMITED

WANDLE POINT MANAGEMENT LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WANDLE POINT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09276540

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Ground Floor 13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

Central House St Pauls Street Leeds LS1 2TE United Kingdom
From: 20 October 2015To: 15 January 2024
17-19 York Place York Place Leeds LS1 2EX England
From: 1 July 2015To: 20 October 2015
1st Floor, Bellevue House Althorp Road London SW17 7ED
From: 23 October 2014To: 1 July 2015
Timeline

33 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 16
Loan Secured
Jul 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Dec 20
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
9
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARCHER, Martin Edward

Active
13/14 Park Place, LeedsLS1 2SJ
Secretary
Appointed 11 Oct 2023

SMITH, Daniel James

Active
13/14 Park Place, LeedsLS1 2SJ
Born November 1971
Director
Appointed 11 Oct 2023

WHITING, Philip

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1981
Director
Appointed 11 Oct 2023

SMITH, Daniel James

Resigned
St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 11 Oct 2023

WOOD, Nicola Claire

Resigned
St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2015
Resigned 01 Jul 2016

HARROP, David Anthony

Resigned
St Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 01 Jul 2015
Resigned 21 Dec 2020

NORDIER, Karen Louise

Resigned
St Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2023

TRUTER, Anton Tredoux

Resigned
York Place, LeedsLS1 2EX
Born April 1970
Director
Appointed 23 Oct 2014
Resigned 01 Jul 2015

VAUGHAN, Timothy Andrew

Resigned
St Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 01 Jul 2015
Resigned 11 Oct 2023

Persons with significant control

10

1 Active
9 Ceased
St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022

Mr Iaan Van Heerden

Ceased
St Pauls Street, LeedsLS1 2TE
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Paul Johannes Roelofse

Ceased
St Pauls Street, LeedsLS1 2TE
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Apr 2022
Ceased 17 Nov 2022

Mr Jan Kock Van Der Merwe

Ceased
St Pauls Street, LeedsLS1 2TE
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Notified 22 Nov 2018
Ceased 01 Apr 2022

Mr Jacob Wiese

Ceased
St Pauls Street, LeedsLS1 2TE
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Christoffel Wiese

Ceased
St Pauls Street, LeedsLS1 2TE
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Philip Biden

Ceased
St Pauls Street, LeedsLS1 2TE
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mandy Dix-Peek

Ceased
St Pauls Street, LeedsLS1 2TE
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Michael Black

Ceased
St Pauls Street, LeedsLS1 2TE
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Gerhardus Liebenberg

Ceased
St Pauls Street, LeedsLS1 2TE
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Incorporation Company
23 October 2014
NEWINCIncorporation