Background WavePink WaveYellow Wave

W & S PROPERTY & LAND LIMITED (11953881)

W & S PROPERTY & LAND LIMITED (11953881) is an active UK company. incorporated on 18 April 2019. with registered office in Mold. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W & S PROPERTY & LAND LIMITED has been registered for 6 years. Current directors include THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
11953881
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
Tai Hirion Pen Y Cefn, Mold, CH7 5BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & S PROPERTY & LAND LIMITED

W & S PROPERTY & LAND LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Mold. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W & S PROPERTY & LAND LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11953881

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Tai Hirion Pen Y Cefn Caerwys Mold, CH7 5BL,

Previous Addresses

Tai Hirion Pen Y Cefn Caerwys Mold CH7 5BL Wales
From: 2 December 2023To: 2 December 2023
Penllwyn Farm Llyn Helyg Lloc Holywell Flintshire CH8 8SB Wales
From: 18 April 2019To: 2 December 2023
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMAS, Sarah Ellen

Active
Pen Y Cefn, MoldCH7 5BL
Born January 1972
Director
Appointed 18 Apr 2019

THOMAS, Wyn Lloyd

Active
Pen Y Cefn, MoldCH7 5BL
Born October 1967
Director
Appointed 18 Apr 2019

Persons with significant control

2

Mrs Sarah Ellen Thomas

Active
Pen Y Cefn, MoldCH7 5BL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019

Mr Wyn Lloyd Thomas

Active
Pen Y Cefn, MoldCH7 5BL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Incorporation Company
18 April 2019
NEWINCIncorporation