Background WavePink WaveYellow Wave

WYE & ESS PROPERTY LTD (11194537)

WYE & ESS PROPERTY LTD (11194537) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. WYE & ESS PROPERTY LTD has been registered for 8 years. Current directors include HAFFAR, Youssef.

Company Number
11194537
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
204 Bromyard Avenue, London, W3 7FN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAFFAR, Youssef
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYE & ESS PROPERTY LTD

WYE & ESS PROPERTY LTD is an active company incorporated on 8 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. WYE & ESS PROPERTY LTD was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11194537

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

204 Bromyard Avenue London, W3 7FN,

Previous Addresses

30 Bromyard Avenue London W3 7FN England
From: 3 January 2021To: 18 March 2021
51 Churchill Gardens London W3 0JN United Kingdom
From: 8 February 2018To: 3 January 2021
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 19
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAFFAR, Youssef

Active
Bromyard Avenue, LondonW3 7FN
Born May 1984
Director
Appointed 08 Feb 2018

HAFFAR, Salem

Resigned
Churchill Gardens, LondonW3 0JN
Born March 1974
Director
Appointed 08 Feb 2018
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Salem Haffar

Ceased
Churchill Gardens, LondonW3 0JN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Notified 08 Feb 2018
Ceased 01 Sept 2020

Mr Youssef Haffar

Active
Aylmer Road, LondonN2 0BX
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Incorporation Company
8 February 2018
NEWINCIncorporation