Background WavePink WaveYellow Wave

WR PROPERTY HOLDINGS LTD (10862360)

WR PROPERTY HOLDINGS LTD (10862360) is an active UK company. incorporated on 12 July 2017. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WR PROPERTY HOLDINGS LTD has been registered for 8 years. Current directors include RODWELL, David Peter.

Company Number
10862360
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
17 Enville Road, Altrincham, WA14 2PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, David Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR PROPERTY HOLDINGS LTD

WR PROPERTY HOLDINGS LTD is an active company incorporated on 12 July 2017 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WR PROPERTY HOLDINGS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10862360

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

17 Enville Road Bowdon Altrincham, WA14 2PF,

Previous Addresses

Exchange Station Tithebarn Street Liverpool L2 2QP United Kingdom
From: 12 July 2017To: 22 May 2019
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Capital Update
Mar 19
Capital Update
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RODWELL, David Peter

Active
Enville Road, AltrinchamWA14 2PF
Born September 1969
Director
Appointed 12 Jul 2017

WEBB, John Anthony

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born October 1957
Director
Appointed 12 Jul 2017
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr John Anthony Webb

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 01 Apr 2019

Mr David Peter Rodwell

Active
Enville Road, AltrinchamWA14 2PF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2019
SH19Statement of Capital
Legacy
1 April 2019
CAP-SSCAP-SS
Resolution
1 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2017
NEWINCIncorporation