Background WavePink WaveYellow Wave

WAITE DAVIES LET LIMITED (09866907)

WAITE DAVIES LET LIMITED (09866907) is an active UK company. incorporated on 11 November 2015. 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 LET LIMITED has been registered for 10 years. Current directors include KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal.

Company Number
09866907
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 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 LET LIMITED

WAITE DAVIES LET LIMITED is an active company incorporated on 11 November 2015 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 LET LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09866907

LTD Company

Age

10 Years

Incorporated 11 November 2015

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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

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

Previous Addresses

York House 7th Floor North Wing Empire Way Wembley Middlesex HA9 0PA United Kingdom
From: 11 November 2015To: 21 April 2016
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 17
Director Left
Feb 19
Loan Cleared
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 11 Nov 2015

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 11 Nov 2015

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 11 Nov 2015

WHITELEY, Michael

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born November 1957
Director
Appointed 11 Nov 2015
Resigned 22 Jan 2019

Persons with significant control

1

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

28

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
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
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Resolution
14 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
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
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2015
NEWINCIncorporation