Background WavePink WaveYellow Wave

WLT PROPERTIES LTD (09703721)

WLT PROPERTIES LTD (09703721) is an active UK company. incorporated on 27 July 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WLT PROPERTIES LTD has been registered for 10 years. Current directors include HERMAN, Ashley John.

Company Number
09703721
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
2 Beacon End Courtyard, London Road, Colchester, CO3 0NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERMAN, Ashley John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WLT PROPERTIES LTD

WLT PROPERTIES LTD is an active company incorporated on 27 July 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WLT PROPERTIES LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09703721

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2 Beacon End Courtyard, London Road Stanway Colchester, CO3 0NU,

Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Secured
Dec 18
Loan Cleared
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HERMAN, Ashley John

Active
Dunsfold Road, GodalmingGU8 4EQ
Born January 1954
Director
Appointed 27 Jul 2015

Persons with significant control

1

Mr Ashley John Herman

Active
Dunsfold Road, GodalmingGU8 4EQ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
2 May 2024
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Incorporation Company
27 July 2015
NEWINCIncorporation