Background WavePink WaveYellow Wave

WV PROPERTY LTD (13954733)

WV PROPERTY LTD (13954733) is an active UK company. incorporated on 4 March 2022. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WV PROPERTY LTD has been registered for 4 years. Current directors include CHADWICK, Matthew David, COLCOMB, Paul George Leonard, HARRISON, Peter David and 4 others.

Company Number
13954733
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADWICK, Matthew David, COLCOMB, Paul George Leonard, HARRISON, Peter David, O'HERN, Jon Erik, ROBERTS, Neil Michael, SEWELL, James Paul, SHAW, Kevin Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WV PROPERTY LTD

WV PROPERTY LTD is an active company incorporated on 4 March 2022 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WV PROPERTY LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13954733

LTD Company

Age

4 Years

Incorporated 4 March 2022

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

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

15 Newland Lincoln, LN1 1XG,

Timeline

3 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Nov 22
Loan Secured
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

SHAW, Kevin Michael

Active
LincolnLN1 1XG
Secretary
Appointed 04 Mar 2022

CHADWICK, Matthew David

Active
LincolnLN1 1XG
Born September 1981
Director
Appointed 04 Mar 2022

COLCOMB, Paul George Leonard

Active
LincolnLN1 1XG
Born October 1984
Director
Appointed 04 Mar 2022

HARRISON, Peter David

Active
LincolnLN1 1XG
Born June 1964
Director
Appointed 04 Mar 2022

O'HERN, Jon Erik

Active
LincolnLN1 1XG
Born September 1966
Director
Appointed 04 Mar 2022

ROBERTS, Neil Michael

Active
Newland, LincolnLN1 1XG
Born October 1969
Director
Appointed 04 Mar 2022

SEWELL, James Paul

Active
LincolnLN1 1XG
Born April 1980
Director
Appointed 04 Mar 2022

SHAW, Kevin Michael

Active
LincolnLN1 1XG
Born December 1981
Director
Appointed 04 Mar 2022

Persons with significant control

7

Mr Matthew David Chadwick

Active
Newland, LincolnLN1 1XG
Born September 1981

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Paul George Leonard Colcomb

Active
LincolnLN1 1XG
Born October 1984

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Peter David Harrison

Active
LincolnLN1 1XG
Born June 1964

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Jon Erik O'Hern

Active
Newland, LincolnLN1 1XG
Born September 1966

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Neil Michael Roberts

Active
LincolnLN1 1XG
Born October 1969

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr James Paul Sewell

Active
LincolnLN1 1XG
Born April 1980

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Kevin Michael Shaw

Active
LincolnLN1 1XG
Born December 1981

Nature of Control

Significant influence or control
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Incorporation Company
4 March 2022
NEWINCIncorporation